Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NIMBUS (AEROPARK) MANAGEMENT LIMITED
Company Information for

NIMBUS (AEROPARK) MANAGEMENT LIMITED

7 HILLCROFT ROAD, PENN, HIGH WYCOMBE, HP10 8EA,
Company Registration Number
05901389
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Nimbus (aeropark) Management Ltd
NIMBUS (AEROPARK) MANAGEMENT LIMITED was founded on 2006-08-09 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Nimbus (aeropark) Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NIMBUS (AEROPARK) MANAGEMENT LIMITED
 
Legal Registered Office
7 HILLCROFT ROAD
PENN
HIGH WYCOMBE
HP10 8EA
Other companies in W1B
 
Filing Information
Company Number 05901389
Company ID Number 05901389
Date formed 2006-08-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB879680846  
Last Datalog update: 2023-10-07 23:22:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIMBUS (AEROPARK) MANAGEMENT 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 NIMBUS (AEROPARK) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROY HAMMOND
Director 2018-04-20
PAUL HILLMANS
Director 2018-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
URBAN&CIVIC (SECRETARIES) LIMITED
Company Secretary 2009-12-31 2018-04-22
FRANCES CHAN
Director 2009-12-31 2018-04-20
DAVID LEWIS WOOD
Director 2016-07-01 2018-04-20
JONATHAN MARTIN AUSTEN
Director 2013-06-03 2016-07-01
THOMAS GERARD WALSH
Director 2009-12-31 2013-07-01
ANCOSEC LIMITED
Company Secretary 2006-11-27 2009-12-31
ANDREW JAMES JOHNSTON
Director 2008-07-09 2009-12-31
MICHAEL JAMES O'SULLIVAN
Director 2008-06-30 2009-12-31
NIGEL HOWARD POPE
Director 2008-07-09 2009-12-31
SATISH MOHANLAL
Director 2008-10-31 2009-09-30
BETH SALENA CHATER
Director 2008-07-09 2008-10-31
FRANCES CHAN
Director 2007-02-05 2008-07-09
KENNETH WRIGHT GRUNDY
Director 2007-02-05 2008-07-09
THOMAS GERARD WALSH
Director 2007-02-05 2008-07-09
NICHOLAS JAMES FREEMAN GREENE
Director 2006-11-27 2008-06-02
BETH SALENA CHATER
Director 2006-11-27 2007-02-05
DAVID MARK JOHNSTON DUFFIELD
Director 2006-11-27 2007-02-05
JONATHAN DAVID READ
Director 2006-11-27 2007-02-05
PARK CIRCUS (SECRETARIES) LIMITED
Company Secretary 2006-08-09 2006-11-27
KENNETH WRIGHT GRUNDY
Director 2006-08-09 2006-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY HAMMOND RIGHTWEIGH LTD Director 2016-03-10 CURRENT 2016-03-10 Dissolved 2018-03-06
ROY HAMMOND UK INSPECTION SYSTEMS LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active

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
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-11CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-09-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHN HARRIS
2022-09-20PSC04Change of details for Mr Paul Hillmans as a person with significant control on 2022-09-01
2022-09-20CH01Director's details changed for Mr Paul Hillmans on 2021-09-19
2022-08-25CESSATION OF ROY HAMMOND AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25APPOINTMENT TERMINATED, DIRECTOR ROY HAMMOND
2022-08-25DIRECTOR APPOINTED MR GARY JOHN HARRIS
2022-08-25AP01DIRECTOR APPOINTED MR GARY JOHN HARRIS
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ROY HAMMOND
2022-08-25PSC07CESSATION OF ROY HAMMOND AS A PERSON OF SIGNIFICANT CONTROL
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM 32a Howe Drive Beaconsfield Buckinghamshire HP9 2BD United Kingdom
2020-10-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HILLMANS
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY HAMMOND
2019-09-12PSC07CESSATION OF TERRACE HILL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-04-26TM02Termination of appointment of Urban&Civic (Secretaries) Limited on 2018-04-22
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES CHAN
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM 50 New Bond Street London W1S 1BJ
2018-04-26AP01DIRECTOR APPOINTED MR PAUL HILLMANS
2018-04-25AP01DIRECTOR APPOINTED MR ROY HAMMOND
2018-04-11AA31/12/17 TOTAL EXEMPTION FULL
2018-04-11AA31/12/17 TOTAL EXEMPTION FULL
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-08-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-08-08AP01DIRECTOR APPOINTED MR DAVID WOOD
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARTIN AUSTEN
2016-05-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-28CH04SECRETARY'S DETAILS CHNAGED FOR TERRACE HILL (SECRETARIES) LIMITED on 2015-10-28
2015-08-19AR0109/08/15 ANNUAL RETURN FULL LIST
2015-08-19CH04SECRETARY'S DETAILS CHNAGED FOR TERRACE HILL (SECRETARIES) LIMITED on 2015-08-19
2015-07-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/15 FROM 1 Portland Place London W1B 1PN
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN AUSTEN / 08/06/2015
2014-09-29AA31/12/13 TOTAL EXEMPTION FULL
2014-08-11AR0109/08/14 NO MEMBER LIST
2013-10-07AA31/12/12 TOTAL EXEMPTION FULL
2013-08-09AR0109/08/13 NO MEMBER LIST
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WALSH
2013-07-08AP01DIRECTOR APPOINTED MR JONATHAN MARTIN AUSTEN
2012-10-03AA31/12/11 TOTAL EXEMPTION FULL
2012-08-09AR0109/08/12 NO MEMBER LIST
2011-09-06AR0109/08/11 NO MEMBER LIST
2011-09-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TERRACE HILL (SECRETARIES) LIMITED / 19/08/2011
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-24AUDAUDITOR'S RESIGNATION
2010-09-24AR0109/08/10 NO MEMBER LIST
2010-09-21AUDAUDITOR'S RESIGNATION
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN
2010-01-07AP01DIRECTOR APPOINTED FRANCES CHAN
2010-01-07AP01DIRECTOR APPOINTED MR THOMAS GERARD WALSH
2010-01-07AP04CORPORATE SECRETARY APPOINTED TERRACE HILL (SECRETARIES) LIMITED
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON
2010-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2010 FROM ARLINGTON HOUSING ARLINGTON BUSINESS PARK THEALE RG7 4SA
2010-01-04TM02APPOINTMENT TERMINATED, SECRETARY ANCOSEC LIMITED
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL POPE
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR SATISH MOHANLAL
2009-09-02363aANNUAL RETURN MADE UP TO 09/08/09
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL POPE / 25/11/2008
2008-12-08288aDIRECTOR APPOINTED SATISH MOHANLAL
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR BETH CHATER
2008-10-16363aANNUAL RETURN MADE UP TO 09/08/08
2008-07-30288aDIRECTOR APPOINTED ANDREW JAMES JOHNSTON
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS GREENE
2008-07-18288aDIRECTOR APPOINTED MICHAEL JAMES O'SULLIVAN
2008-07-18288aDIRECTOR APPOINTED NIGEL HOWARD POPE
2008-07-18288aDIRECTOR APPOINTED BETH SALENA CHATER
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR KENNETH GRUNDY
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR THOMAS WALSH
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR FRANCES CHAN
2008-06-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-19ELRESS386 DISP APP AUDS 13/11/07
2007-11-19ELRESS366A DISP HOLDING AGM 13/11/07
2007-10-23363aANNUAL RETURN MADE UP TO 09/08/07
2007-03-22225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288bDIRECTOR RESIGNED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288bDIRECTOR RESIGNED
2007-03-01288bDIRECTOR RESIGNED
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05288aNEW SECRETARY APPOINTED
2007-01-05288bSECRETARY RESIGNED
2007-01-05288bDIRECTOR RESIGNED
2007-01-05287REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 1 PORTLAND PLACE LONDON W1B 1PN
2006-08-09NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to NIMBUS (AEROPARK) MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NIMBUS (AEROPARK) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NIMBUS (AEROPARK) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NIMBUS (AEROPARK) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of NIMBUS (AEROPARK) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIMBUS (AEROPARK) MANAGEMENT LIMITED
Trademarks
We have not found any records of NIMBUS (AEROPARK) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIMBUS (AEROPARK) MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as NIMBUS (AEROPARK) MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where NIMBUS (AEROPARK) MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIMBUS (AEROPARK) MANAGEMENT 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 NIMBUS (AEROPARK) MANAGEMENT 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.