Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOMINIS PROPERTY NO1 LIMITED
Company Information for

NOMINIS PROPERTY NO1 LIMITED

HARTHAM PARK, Hartham Park, Corsham, WILTSHIRE, SN13 0RP,
Company Registration Number
05011237
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nominis Property No1 Ltd
NOMINIS PROPERTY NO1 LIMITED was founded on 2004-01-09 and has its registered office in Corsham. The organisation's status is listed as "Active - Proposal to Strike off". Nominis Property No1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NOMINIS PROPERTY NO1 LIMITED
 
Legal Registered Office
HARTHAM PARK
Hartham Park
Corsham
WILTSHIRE
SN13 0RP
Other companies in SN13
 
Previous Names
NOMINIS (CORSHAM) LIMITED06/03/2006
PRESSCREDIT (HARTHAM) LIMITED05/05/2005
FINLAW 447 LIMITED29/03/2004
Filing Information
Company Number 05011237
Company ID Number 05011237
Date formed 2004-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB879403585  
Last Datalog update: 2023-08-23 05:54:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOMINIS PROPERTY NO1 LIMITED
The accountancy firm based at this address is WELLOW ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NOMINIS PROPERTY NO1 LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY PAUL THOMAS
Director 2005-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE WEBB
Company Secretary 2009-06-24 2012-06-15
SIMON ALEX CLAYTON
Company Secretary 2005-04-26 2009-06-24
SIMON ALEX CLAYTON
Director 2005-04-26 2006-02-27
JONATHAN MARK MILLER
Company Secretary 2004-03-29 2005-04-26
JONATHAN MARK MILLER
Director 2004-03-29 2005-04-26
DAVID TANNEN
Director 2004-03-29 2005-04-26
FILEX SERVICES LIMITED
Company Secretary 2004-01-09 2004-03-29
FILEX NOMINEES LIMITED
Director 2004-01-09 2004-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY PAUL THOMAS TAURUS OS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
JEFFREY PAUL THOMAS XQ DIGITAL RESILIENCE LTD Director 2017-01-12 CURRENT 2014-08-21 Liquidation
JEFFREY PAUL THOMAS LIGHTFUL LTD. Director 2016-09-14 CURRENT 2014-07-17 Active
JEFFREY PAUL THOMAS MADE BY BRITTAN LTD Director 2016-08-05 CURRENT 2012-12-12 Active
JEFFREY PAUL THOMAS SILVER BULLET DATA SERVICES GROUP PLC Director 2016-05-11 CURRENT 2013-05-13 Active
JEFFREY PAUL THOMAS LEADERSHIP CHALLENGES INTERNATIONAL C.I.C. Director 2016-04-30 CURRENT 2016-04-30 Liquidation
JEFFREY PAUL THOMAS CI COMMERCIAL SERVICES LTD Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CI EDUCATION LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CI DIGITAL COMMUNITIES LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
JEFFREY PAUL THOMAS WOOD FOR TREES LIMITED Director 2015-07-24 CURRENT 2007-09-18 In Administration
JEFFREY PAUL THOMAS HADSTON SOUTHWARK LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
JEFFREY PAUL THOMAS DOCTOR CARE ANYWHERE GROUP PLC Director 2015-04-10 CURRENT 2014-02-27 Active
JEFFREY PAUL THOMAS MYLIFE DIGITAL LIMITED Director 2015-01-16 CURRENT 2014-12-19 In Administration/Administrative Receiver
JEFFREY PAUL THOMAS HARTHAM CHURCH LIMITED Director 2015-01-08 CURRENT 2014-05-22 Active
JEFFREY PAUL THOMAS EXTREME RACING EVENTS LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
JEFFREY PAUL THOMAS VIRTUAL INFRASTRUCTURE GROUP LIMITED Director 2014-04-25 CURRENT 2012-06-11 Liquidation
JEFFREY PAUL THOMAS MYLIFE DIGITAL (SERVICES) LIMITED Director 2014-02-07 CURRENT 2013-09-23 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CORSHAM INSTITUTE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Liquidation
JEFFREY PAUL THOMAS HARTHAM PARK 1 LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2014-10-07
JEFFREY PAUL THOMAS ARK DATA CENTRES LIMITED Director 2006-02-27 CURRENT 2005-12-16 Active
JEFFREY PAUL THOMAS TVTC LIMITED Director 2005-04-26 CURRENT 2005-04-06 Dissolved 2015-11-24
JEFFREY PAUL THOMAS HARTHAM PARK LIMITED Director 2004-10-21 CURRENT 1997-05-15 In Administration
JEFFREY PAUL THOMAS HARTHAM PARK MANAGEMENT LIMITED Director 2004-08-05 CURRENT 2004-08-05 Liquidation
JEFFREY PAUL THOMAS TFO HOLDINGS LIMITED Director 2004-08-05 CURRENT 2004-08-05 Active
JEFFREY PAUL THOMAS NOMINIS (SPRING QUARRY) LIMITED Director 2004-03-01 CURRENT 2003-01-08 Dissolved 2014-07-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29Final Gazette dissolved via compulsory strike-off
2023-07-11Compulsory strike-off action has been suspended
2023-06-13FIRST GAZETTE notice for compulsory strike-off
2023-03-27CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-11-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-12-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-03-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-15AR0109/01/16 ANNUAL RETURN FULL LIST
2015-09-28AA30/06/13 TOTAL EXEMPTION SMALL
2015-09-28AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-07-01AA30/06/12 TOTAL EXEMPTION SMALL
2015-07-01AA30/06/11 TOTAL EXEMPTION SMALL
2015-05-16DISS40Compulsory strike-off action has been discontinued
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-13AR0109/01/15 ANNUAL RETURN FULL LIST
2015-04-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-06DISS40Compulsory strike-off action has been discontinued
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0109/01/14 FULL LIST
2014-08-05AR0109/01/13 FULL LIST
2014-04-26DISS16(SOAS)Compulsory strike-off action has been suspended
2014-03-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-02-14DISS16(SOAS)Compulsory strike-off action has been suspended
2012-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-08-21AA30/06/10 TOTAL EXEMPTION SMALL
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY STEVE WEBB
2012-01-11DISS40DISS40 (DISS40(SOAD))
2012-01-10AR0109/01/12 FULL LIST
2011-08-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-07-05GAZ1FIRST GAZETTE
2011-01-24AR0109/01/11 FULL LIST
2010-08-31AA30/06/09 TOTAL EXEMPTION SMALL
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL THOMAS / 16/06/2010
2010-01-22AR0109/01/10 FULL LIST
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / STEVE WEBB / 22/01/2010
2009-10-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-08-17288aSECRETARY APPOINTED STEVE WEBB
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY SIMON CLAYTON
2009-01-30363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-10-24AA30/06/07 TOTAL EXEMPTION SMALL
2008-10-24AA30/06/06 TOTAL EXEMPTION SMALL
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM HARTHAM PARK HOUSE CORSHAM WILTSHIRE SN13 0RP
2008-01-11363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-11-14288cSECRETARY'S PARTICULARS CHANGED
2007-05-04363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-08-18363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2006-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10288bDIRECTOR RESIGNED
2006-03-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-10288bDIRECTOR RESIGNED
2006-03-06CERTNMCOMPANY NAME CHANGED NOMINIS (CORSHAM) LIMITED CERTIFICATE ISSUED ON 06/03/06
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12287REGISTERED OFFICE CHANGED ON 12/05/05 FROM: SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY HENDON LONDON NW9 7BT
2005-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-05CERTNMCOMPANY NAME CHANGED PRESSCREDIT (HARTHAM) LIMITED CERTIFICATE ISSUED ON 05/05/05
2005-03-01363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS
2005-03-01288bSECRETARY RESIGNED
2005-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288bDIRECTOR RESIGNED
2004-11-11225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05
2004-06-09122CONVE 20/04/04
2004-05-26RES12VARYING SHARE RIGHTS AND NAMES
2004-05-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-29CERTNMCOMPANY NAME CHANGED FINLAW 447 LIMITED CERTIFICATE ISSUED ON 29/03/04
2004-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NOMINIS PROPERTY NO1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-03-04
Proposal to Strike Off2012-11-27
Proposal to Strike Off2011-07-05
Petitions to Wind Up (Companies)2010-06-17
Fines / Sanctions
No fines or sanctions have been issued against NOMINIS PROPERTY NO1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2006-04-25 Satisfied ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2006-04-12 Satisfied ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2006-04-12 Satisfied ABBEY NATIONAL PLC
Filed Financial Reports
Annual Accounts
2011-06-30
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOMINIS PROPERTY NO1 LIMITED

Intangible Assets
Patents
We have not found any records of NOMINIS PROPERTY NO1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOMINIS PROPERTY NO1 LIMITED
Trademarks
We have not found any records of NOMINIS PROPERTY NO1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOMINIS PROPERTY NO1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NOMINIS PROPERTY NO1 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NOMINIS PROPERTY NO1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNOMINIS PROPERTY NO1 LIMITEDEvent Date2014-03-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyNOMINIS PROPERTY NO1 LIMITEDEvent Date2012-11-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyNOMINIS PROPERTY NO1 LIMITEDEvent Date2011-07-05
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyNOMINIS PROPERTY NO1 LIMITEDEvent Date2010-05-18
In the High Court of Justice (Chancery Division) Companies Court case number 4138 A Petition to wind up the above-named Company, Registration Number 05011237, of Hartham Park, Corsham, Wiltshire SN13 0RP , presented on 18 May 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 30 June 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 29 June 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7765. (Ref SLR 1460962/37/L/LMH.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOMINIS PROPERTY NO1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOMINIS PROPERTY NO1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.