Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEXUS 2 PROPERTY MANAGEMENT COMPANY LIMITED
Company Information for

NEXUS 2 PROPERTY MANAGEMENT COMPANY LIMITED

4th Floor Minton Place, Station Road, Swindon, SN1 1DA,
Company Registration Number
06310921
Private Limited Company
Active

Company Overview

About Nexus 2 Property Management Company Ltd
NEXUS 2 PROPERTY MANAGEMENT COMPANY LIMITED was founded on 2007-07-12 and has its registered office in Swindon. The organisation's status is listed as "Active". Nexus 2 Property Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NEXUS 2 PROPERTY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
4th Floor Minton Place
Station Road
Swindon
SN1 1DA
Other companies in SN1
 
Previous Names
BONDCO 1223 LIMITED01/02/2008
Filing Information
Company Number 06310921
Company ID Number 06310921
Date formed 2007-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-24
Account next due 2025-09-24
Latest return 2023-08-24
Return next due 2024-09-07
Type of accounts DORMANT
VAT Number /Sales tax ID GB930876994  
Last Datalog update: 2024-06-07 13:44:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXUS 2 PROPERTY MANAGEMENT COMPANY 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 NEXUS 2 PROPERTY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PIERS CHRISTOPHER CHAPMAN
Director 2014-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ORFORD GRIFFIN
Director 2007-12-20 2014-03-27
JOANNE MARIE RICHMOND
Company Secretary 2007-12-20 2012-08-06
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2007-07-12 2007-12-20
BONDLAW DIRECTORS LIMITED
Nominated Director 2007-07-12 2007-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERS CHRISTOPHER CHAPMAN EASTSIDE LOCKS MANAGEMENT LIMITED Director 2016-08-10 CURRENT 2014-08-05 Active
PIERS CHRISTOPHER CHAPMAN PLOT C EASTSIDE LOCKS MANAGEMENT LIMITED Director 2016-08-10 CURRENT 2016-05-11 Active - Proposal to Strike off
PIERS CHRISTOPHER CHAPMAN EDINBURGH BROADWAY MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2008-10-09 Dissolved 2016-10-11
PIERS CHRISTOPHER CHAPMAN FARNBOROUGH AEROSPACE CENTRE MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1991-11-05 Active
PIERS CHRISTOPHER CHAPMAN DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED Director 2013-07-01 CURRENT 1992-01-06 Active
PIERS CHRISTOPHER CHAPMAN HATFIELD BUSINESS PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1992-06-29 Active
PIERS CHRISTOPHER CHAPMAN STEVENAGE BUSINESS PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2003-06-23 Active
PIERS CHRISTOPHER CHAPMAN REGENT COURT (GLOUCESTER) MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2006-12-20 Active
PIERS CHRISTOPHER CHAPMAN CAPABILITY GREEN LIMITED Director 2013-07-01 CURRENT 1987-01-21 Active
PIERS CHRISTOPHER CHAPMAN AZTEC WEST MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1988-01-19 Active
PIERS CHRISTOPHER CHAPMAN ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1989-02-22 Active
PIERS CHRISTOPHER CHAPMAN KETTERING VENTURE PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1989-11-10 Active
PIERS CHRISTOPHER CHAPMAN COMET PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1990-10-10 Active
PIERS CHRISTOPHER CHAPMAN BRACKNELL MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1992-09-21 Active
PIERS CHRISTOPHER CHAPMAN COVENTRY BUSINESS PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1993-09-03 Active
PIERS CHRISTOPHER CHAPMAN OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1994-06-07 Active
PIERS CHRISTOPHER CHAPMAN OXFORD BUSINESS PARK (NORTH) MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1994-06-07 Active
PIERS CHRISTOPHER CHAPMAN GLOUCESTER BUSINESS PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1996-12-20 Active
PIERS CHRISTOPHER CHAPMAN HATFIELD AERODROME (MANAGEMENT) LIMITED Director 2013-07-01 CURRENT 2001-01-22 Active
PIERS CHRISTOPHER CHAPMAN CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2007-08-16 Active
PIERS CHRISTOPHER CHAPMAN SOLENT VILLAGE MANAGEMENT COMPANY LIMITED Director 2013-07-01 CURRENT 1990-10-01 Active
PIERS CHRISTOPHER CHAPMAN SBP MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1985-05-01 Active
PIERS CHRISTOPHER CHAPMAN MANCHESTER AIRPORT BUSINESS PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2001-08-10 Active
PIERS CHRISTOPHER CHAPMAN UXBRIDGE MANAGEMENT COMPANY LIMITED Director 2013-07-01 CURRENT 2003-11-18 Active
PIERS CHRISTOPHER CHAPMAN MONTPELLIER COURT (GLOUCESTER) MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2004-10-22 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
2023-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/22
2023-09-14CESSATION OF CBRE GLOBAL INVESTORS TRUSTEE LIMITED (AS TRUSTEE OF THE EDS PENSION PLANS PROPERTY INVESTMENT FUND) AS A PERSON OF SIGNIFICANT CONTROL
2023-09-14Notification of Legal and General Assurance (Pensions Management) Limited as a person with significant control on 2022-01-26
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2022-09-23AA24/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-08-05AP01DIRECTOR APPOINTED MR JOHN SPENCER WALKER
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER WALKER
2022-08-02AP01DIRECTOR APPOINTED MR JOHN SPENCER WALKER
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PIERS CHRISTOPHER CHAPMAN
2021-09-22AA24/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2020-09-24AA24/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10PSC09Withdrawal of a person with significant control statement on 2020-09-10
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-07-22AA24/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 74.65
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-12AA24/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12AA24/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24PSC02Notification of Cbre Global Investors Trustee Limited (As Trustee of the Eds Pension Plans Property Investment Fund) as a person with significant control on 2016-04-06
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 74.65
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-08-08PSC08Notification of a person with significant control statement
2016-10-01AA24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 74.65
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2015-07-31AA24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 74.65
2015-07-21AR0112/07/15 ANNUAL RETURN FULL LIST
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 74.65
2014-09-11AR0112/07/14 ANNUAL RETURN FULL LIST
2014-08-01AA24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19AP01DIRECTOR APPOINTED PIERS CHRISTOPHER CHAPMAN
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRIFFIN
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/14 FROM Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA
2013-08-16AA24/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0112/07/13 ANNUAL RETURN FULL LIST
2012-08-06AR0112/07/12 ANNUAL RETURN FULL LIST
2012-08-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOANNE RICHMOND
2012-08-01AA24/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-31AA24/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08AR0112/07/11 ANNUAL RETURN FULL LIST
2010-09-02AA24/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-13AR0112/07/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ORFORD GRIFFIN / 11/07/2010
2010-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE MARIE RICHMOND / 11/07/2010
2009-07-14363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-05-13AA24/12/08 TOTAL EXEMPTION SMALL
2009-03-04225PREVEXT FROM 31/07/2008 TO 24/12/2008
2008-07-29363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-02-19288bSECRETARY RESIGNED
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288aNEW SECRETARY APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-01CERTNMCOMPANY NAME CHANGED BONDCO 1223 LIMITED CERTIFICATE ISSUED ON 01/02/08
2008-01-18122S-DIV 20/12/07
2008-01-18RES12VARYING SHARE RIGHTS AND NAMES
2008-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA
2008-01-0788(2)RAD 20/12/07--------- £ SI 73650@.001=73 £ IC 1/74
2007-07-12NEWINCINCORPORATION 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 NEXUS 2 PROPERTY MANAGEMENT COMPANY 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 NEXUS 2 PROPERTY MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEXUS 2 PROPERTY MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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

Creditors
Creditors Due Within One Year 2012-12-24 £ 18,491
Creditors Due Within One Year 2011-12-24 £ 23,544

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-24
Annual Accounts
2013-12-24
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

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 NEXUS 2 PROPERTY MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-24 £ 4,535
Cash Bank In Hand 2011-12-24 £ 12,834
Current Assets 2012-12-24 £ 18,566
Current Assets 2011-12-24 £ 23,619
Debtors 2012-12-24 £ 14,031
Debtors 2011-12-24 £ 10,785

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEXUS 2 PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEXUS 2 PROPERTY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of NEXUS 2 PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEXUS 2 PROPERTY MANAGEMENT COMPANY 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 NEXUS 2 PROPERTY MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where NEXUS 2 PROPERTY MANAGEMENT COMPANY 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 NEXUS 2 PROPERTY MANAGEMENT COMPANY 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 NEXUS 2 PROPERTY MANAGEMENT COMPANY 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.