Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NSM PROPERTY & ASSET MANAGEMENT LTD.
Company Information for

NSM PROPERTY & ASSET MANAGEMENT LTD.

CENTRIX HOUSE, CROW LANE EAST, NEWTON LE WILLOWS ST HELENS, MERSEYSIDE, WA12 9UY,
Company Registration Number
05982867
Private Limited Company
Active

Company Overview

About Nsm Property & Asset Management Ltd.
NSM PROPERTY & ASSET MANAGEMENT LTD. was founded on 2006-10-31 and has its registered office in Newton Le Willows St Helens. The organisation's status is listed as "Active". Nsm Property & Asset Management Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NSM PROPERTY & ASSET MANAGEMENT LTD.
 
Legal Registered Office
CENTRIX HOUSE
CROW LANE EAST
NEWTON LE WILLOWS ST HELENS
MERSEYSIDE
WA12 9UY
Other companies in WA12
 
Previous Names
NETWORK SPACE MANAGEMENT LIMITED11/02/2020
NETWORK SPACE VENTURES LIMITED25/09/2018
LANGTREE VENTURES LIMITED21/01/2016
SHOO 290 LIMITED20/03/2007
Filing Information
Company Number 05982867
Company ID Number 05982867
Date formed 2006-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB305231844  
Last Datalog update: 2024-01-07 14:29:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NSM PROPERTY & ASSET MANAGEMENT LTD.
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 NSM PROPERTY & ASSET MANAGEMENT LTD.

Current Directors
Officer Role Date Appointed
DANIEL MANUS ADAMSON
Director 2017-12-04
RICHARD JAMES AINSCOUGH
Director 2015-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PAUL GASKELL
Company Secretary 2015-11-30 2017-09-18
ROBERT PAUL GASKELL
Director 2015-11-30 2017-09-18
MALCOLM WILLIAM JACKSON
Company Secretary 2007-03-15 2015-11-30
JOHN ALFRED DOWNES
Director 2007-03-15 2015-11-30
MALCOLM WILLIAM JACKSON
Director 2007-03-15 2015-11-30
NEIL SCOTT BURNETT
Director 2009-02-02 2009-07-22
PAMELA SIMONE DICKSON
Director 2007-04-17 2009-02-02
ALISTAIR JAMES NEIL HEWITT
Director 2008-06-30 2009-02-02
GARY MACDONALD
Director 2008-06-06 2009-02-02
SUZANNE VICTORIA BARCLAY
Director 2007-04-17 2008-07-10
SIMON HAROLD BELL
Director 2008-02-05 2008-06-06
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2006-10-31 2007-03-15
SHOOSMITHS DIRECTORS LIMITED
Director 2006-10-31 2007-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL MANUS ADAMSON DATUM EDGE LIMITED Director 2018-02-28 CURRENT 2005-03-10 Active
DANIEL MANUS ADAMSON NETWORK SPACE PROJECTS LIMITED Director 2017-12-04 CURRENT 2006-11-23 Active
DANIEL MANUS ADAMSON NETWORK SPACE CAPITAL LIMITED Director 2017-12-04 CURRENT 2007-01-30 Active
DANIEL MANUS ADAMSON NS INVESTMENTS NORTH EAST LIMITED Director 2017-12-04 CURRENT 2009-03-10 Active
DANIEL MANUS ADAMSON NETWORK SPACE HOLDINGS LIMITED Director 2017-12-04 CURRENT 2012-04-12 Active
DANIEL MANUS ADAMSON NS SHELFCO 1 LIMITED Director 2017-12-04 CURRENT 1994-03-29 Active
DANIEL MANUS ADAMSON NS MANAGED SERVICES LIMITED Director 2017-12-04 CURRENT 1995-09-11 Active - Proposal to Strike off
DANIEL MANUS ADAMSON NETWORK SPACE (NETWORKCENTRES) LIMITED Director 2017-12-04 CURRENT 1998-11-26 Active - Proposal to Strike off
DANIEL MANUS ADAMSON NS FESTIVAL GARDENS LIMITED Director 2017-12-04 CURRENT 1999-01-13 Active
DANIEL MANUS ADAMSON NS SHELFCO 3 LIMITED Director 2017-12-04 CURRENT 1999-01-13 Active - Proposal to Strike off
DANIEL MANUS ADAMSON MILEWAY VANTAGE MANAGEMENT LTD Director 2017-12-04 CURRENT 2004-02-11 Active
DANIEL MANUS ADAMSON NSM PROPERTY INVESTMENTS LIMITED Director 2017-12-04 CURRENT 2007-02-19 Active
DANIEL MANUS ADAMSON ADAMSON PROFESSIONAL SERVICES LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active - Proposal to Strike off
RICHARD JAMES AINSCOUGH NSM PROPERTY INVESTMENTS LIMITED Director 2016-03-11 CURRENT 2007-02-19 Active
RICHARD JAMES AINSCOUGH NS INVESTMENTS NORTH EAST LIMITED Director 2015-11-30 CURRENT 2009-03-10 Active
RICHARD JAMES AINSCOUGH NS NORTH EAST NOMINEES LIMITED Director 2015-11-30 CURRENT 2009-03-10 Active - Proposal to Strike off
RICHARD JAMES AINSCOUGH NETWORK SPACE NE LIMITED Director 2015-11-30 CURRENT 2009-03-10 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
2023-12-23Audit exemption subsidiary accounts made up to 2023-06-30
2023-12-23Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-12-23Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-12-23Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-11-24CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR MIKE DUNN
2023-10-02APPOINTMENT TERMINATED, DIRECTOR NICOLA JONES
2022-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-04AP01DIRECTOR APPOINTED MR MIKE DUNN
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-07-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-11RES15CHANGE OF COMPANY NAME 11/02/20
2020-01-10SH08Change of share class name or designation
2020-01-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-12-20SH0116/12/19 STATEMENT OF CAPITAL GBP 105264
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-10-26PSC07CESSATION OF NETWORK SPACE DEVELOPMENTS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-26PSC02Notification of Network Space Holdings Limited as a person with significant control on 2018-10-23
2018-09-25AP01DIRECTOR APPOINTED MRS NICOLA JONES
2018-09-25RES15CHANGE OF COMPANY NAME 25/09/18
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-12-08AP01DIRECTOR APPOINTED MR DANIEL MANUS ADAMSON
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL GASKELL
2017-09-20TM02Termination of appointment of Robert Paul Gaskell on 2017-09-18
2017-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-02-03AP01DIRECTOR APPOINTED ROBERT PAUL GASKELL
2016-02-03AP01DIRECTOR APPOINTED RICHARD JAMES AINSCOUGH
2016-02-03TM02Termination of appointment of Malcolm William Jackson on 2015-11-30
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JACKSON
2016-02-03AP03Appointment of Robert Paul Gaskell as company secretary on 2015-11-30
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNES
2016-01-21RES15CHANGE OF NAME 30/11/2015
2016-01-21CERTNMCompany name changed langtree ventures LIMITED\certificate issued on 21/01/16
2016-01-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-09AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-01-30AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-15AR0131/10/14 ANNUAL RETURN FULL LIST
2014-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-01AR0131/10/13 FULL LIST
2013-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-01-14AR0131/10/12 FULL LIST
2012-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-28AR0131/10/11 FULL LIST
2011-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-11-26AR0131/10/10 FULL LIST
2010-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-02AR0131/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WILLIAM JACKSON / 31/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED DOWNES / 31/10/2009
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR NEIL BURNETT
2009-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-04-17288aDIRECTOR APPOINTED NEIL SCOTT BURNETT
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR GARY MACDONALD
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR PAMELA DICKSON
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR HEWITT
2008-11-17363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR SIMON BELL
2008-11-12288aDIRECTOR APPOINTED SIMON HAROLD BELL
2008-10-03288bAPPOINTMENT TERMINATE, DIRECTOR SUZANNE VICTORIA BARCLAY LOGGED FORM
2008-08-04288bAPPOINTMENT TERMINATE, DIRECTOR SIMON BELL LOGGED FORM
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR SUZANNE BARCLAY
2008-08-04288aDIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWITT
2008-08-04288aDIRECTOR APPOINTED GARY JAMES MACDONALD
2008-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-11-30363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-28123NC INC ALREADY ADJUSTED 17/04/07
2007-06-28RES12VARYING SHARE RIGHTS AND NAMES
2007-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-28RES04£ NC 1000/100000 17/04
2007-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-2888(2)RAD 17/04/07--------- £ SI 49999@1=49999 £ IC 1/50000
2007-06-2888(2)RAD 17/04/07--------- £ SI 50000@1=50000 £ IC 50000/100000
2007-06-12288aNEW DIRECTOR APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-04-21225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/06/07
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288bSECRETARY RESIGNED
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: FIRST FLOOR WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2007-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-20CERTNMCOMPANY NAME CHANGED SHOO 290 LIMITED CERTIFICATE ISSUED ON 20/03/07
2006-10-31NEWINCINCORPORATION 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 NSM PROPERTY & ASSET MANAGEMENT LTD. 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 NSM PROPERTY & ASSET MANAGEMENT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NSM PROPERTY & ASSET MANAGEMENT LTD. 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

Intangible Assets
Patents
We have not found any records of NSM PROPERTY & ASSET MANAGEMENT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NSM PROPERTY & ASSET MANAGEMENT LTD.
Trademarks
We have not found any records of NSM PROPERTY & ASSET MANAGEMENT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NSM PROPERTY & ASSET MANAGEMENT LTD.. 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 NSM PROPERTY & ASSET MANAGEMENT LTD. 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 NSM PROPERTY & ASSET MANAGEMENT LTD. 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 NSM PROPERTY & ASSET MANAGEMENT LTD. 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 NSM PROPERTY & ASSET MANAGEMENT LTD. 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.