Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

5053 LLP

NEST MANAGEMENT LTD UNIT 3.2, WILFORD INDUSTRIAL AND BUSINESS PARK, 24 RUDDINGTON LANE, NOTTINGHAM, NG11 7EP,
Company Registration Number
OC341854
Limited Liability Partnership
Active

Company Overview

About 5053 Llp
5053 LLP was founded on 2008-12-03 and has its registered office in Nottingham. The organisation's status is listed as "Active". 5053 Llp is a Limited Liability Partnership registered in ENGLAND 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
5053 LLP
 
Legal Registered Office
NEST MANAGEMENT LTD UNIT 3.2, WILFORD INDUSTRIAL AND BUSINESS PARK
24 RUDDINGTON LANE
NOTTINGHAM
NG11 7EP
Other companies in SN4
 
Filing Information
Company Number OC341854
Company ID Number OC341854
Date formed 2008-12-03
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 22:38:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 5053 LLP
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 5053 LLP

Current Directors
Officer Role Date Appointed
LIANE ROONEY
Limited Liability Partnership (LLP) Designated Member 2008-12-03
STEPHEN ROONEY
Limited Liability Partnership (LLP) Designated Member 2008-12-03
KENNETH CLARK
Limited Liability Partnership (LLP) Member 2015-01-07
DOMINIC ELDER
Limited Liability Partnership (LLP) Member 2008-12-03
MICHELLE HAINING
Limited Liability Partnership (LLP) Member 2008-12-03
ANDREW KENNETH HAMILTON
Limited Liability Partnership (LLP) Member 2014-11-01
HEATHER MARGARET MCDONALD
Limited Liability Partnership (LLP) Member 2014-11-01
DAVID MCNEIL
Limited Liability Partnership (LLP) Member 2013-08-01
WILLIAM MURRAY
Limited Liability Partnership (LLP) Member 2015-08-01
MARIA JEAN FRANCES RISK
Limited Liability Partnership (LLP) Member 2008-12-03
DAWN ROONEY
Limited Liability Partnership (LLP) Member 2008-12-03
TAYLOR ROONEY
Limited Liability Partnership (LLP) Member 2018-01-01
ZACK ROONEY
Limited Liability Partnership (LLP) Member 2018-01-01
JOHN SAMSON
Limited Liability Partnership (LLP) Member 2013-01-07
YVONNE SAMSON
Limited Liability Partnership (LLP) Member 2013-08-01
ALISTAIR VERA
Limited Liability Partnership (LLP) Member 2013-12-16
DEREK WEBB
Limited Liability Partnership (LLP) Member 2010-02-01
MICHAEL WISEMAN
Limited Liability Partnership (LLP) Member 2008-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY ROBERTSON
Limited Liability Partnership (LLP) Member 2008-12-03 2017-10-31
SARAH MCMAHON
Limited Liability Partnership (LLP) Member 2014-11-01 2016-12-31
SILVANO MENONI
Limited Liability Partnership (LLP) Member 2010-02-01 2016-12-31
KERRY ADAM
Limited Liability Partnership (LLP) Member 2008-12-03 2016-09-30
CHRISTOPHER ANDREW FRANCIS HUNTER
Limited Liability Partnership (LLP) Member 2014-08-18 2015-10-21
ALISTAIR VERA
Limited Liability Partnership (LLP) Member 2008-12-03 2013-12-16
DAVID BURRIS
Limited Liability Partnership (LLP) Member 2008-12-03 2013-08-10
NICOLA LOUISE TRUESDALE
Limited Liability Partnership (LLP) Member 2010-08-01 2012-01-31
ARMIN GOHRISCH
Limited Liability Partnership (LLP) Member 2008-12-03 2011-07-01
NICOLA LOUISE TRUESDALE
Limited Liability Partnership (LLP) Member 2010-08-01 2011-03-09
STEVEN MCLAREN
Limited Liability Partnership (LLP) Member 2008-12-03 2010-04-05
WATERLOW NOMINEES LIMITED
Limited Liability Partnership (LLP) Designated Member 2008-12-03 2008-12-03
WATERLOW SECRETARIES LIMITED
Limited Liability Partnership (LLP) Designated Member 2008-12-03 2008-12-03

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
2023-12-04Confirmation statement with no updates made up to 2023-12-03
2023-10-2405/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09Limited liability partnership appointment of Mr Richard Ian Glennie on 2023-03-01 as member
2022-08-19AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0505/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21Limited liability partnership termination of member Dominic Elder on 2021-10-31
2021-12-21LLP Cessation of Dominic Elder as a person with significant control on 2021-10-31
2021-12-21LLPSC07LLP Cessation of Dominic Elder as a person with significant control on 2021-10-31
2021-12-21LLTM01Limited liability partnership termination of member Dominic Elder on 2021-10-31
2021-12-13Confirmation statement with no updates made up to 2021-12-03
2021-12-13LLCS01Confirmation statement with no updates made up to 2021-12-03
2021-06-14LLPSC01LLP Notification of Luke Andrew Webster as a person with significant control on 2021-04-09
2021-06-14LLAP01Limited liability partnership appointment of Mr Luke Andrew Webster on 2021-04-09 as member
2021-06-10LLTM01Limited liability partnership termination of member Kenneth Clark on 2021-04-05
2021-06-10LLPSC07LLP Cessation of Kenneth Clark as a person with significant control on 2021-04-05
2021-01-05AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11LLCS01Confirmation statement with no updates made up to 2020-12-03
2020-09-03LLCH01Change of partner details Mr Kenneth Clark on 2020-08-26
2020-09-03LLPSC04LLP Notification of change for Mr Kenneth Clark as a person with significant control on
2020-09-03LLTM01Limited liability partnership termination of member William Murray on 2020-08-17
2020-09-03LLPSC07LLP Cessation of William Murray as a person with significant control on 2020-08-17
2019-12-20AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09LLCS01Confirmation statement with no updates made up to 2019-12-03
2019-09-10LLCH01Change of partner details Mr Kenneth Clark on 2019-09-10
2019-09-10LLPSC04LLP Notification of change for Mr Kenneth Clark as a person with significant control on
2019-01-11LLCS01Confirmation statement with no updates made up to 2018-12-03
2019-01-11LLTM01Limited liability partnership termination of member Heather Margaret Mcdonald on 2019-01-09
2019-01-11LLPSC07LLP Cessation of Heather Margaret Mcdonald as a person with significant control on 2019-01-09
2018-11-20AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04LLCH01Change of partner details Mr Alistair Vera on 2018-05-04
2018-01-19LLAP01LLP MEMBER APPOINTED MISS TAYLOR ROONEY
2018-01-19LLAP01LLP MEMBER APPOINTED MR ZACK ROONEY
2018-01-05LLCS01Confirmation statement with no updates made up to 2017-12-03
2017-11-03LLTM01Limited liability partnership termination of member Wendy Robertson on 2017-10-31
2017-08-09AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LLAA01
2017-01-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER SARAH MCMAHON
2017-01-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER SILVANO MENONI
2016-12-14LLCS01Confirmation statement with no updates made up to 2016-12-03
2016-10-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LLTM01Limited liability partnership termination of member Kerry Adam on 2016-09-30
2016-06-06LLCH01Change of partner details Mr William Murray on 2016-05-24
2015-12-24LLAR01LLP Annual return made up to 2015-12-03
2015-12-24LLCH01Change of partner details Ms Yvonne Samson on 2015-12-01
2015-11-06LLTM01Limited liability partnership termination of member Christopher Andrew Francis Hunter on 2015-10-21
2015-11-06LLCH01Change of partner details Derek Webb on 2015-10-26
2015-10-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LLAP01Limited liability partnership appointment of Mr William Murray on 2015-08-01 as member
2015-06-03LLAP01Limited liability partnership appointment of Mr Kenneth Clark on 2015-01-07 as member
2014-12-30LLAR01LLP Annual return made up to 2014-12-03
2014-12-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DEREK WEBB / 01/10/2014
2014-12-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS YVONNE REID / 01/10/2014
2014-12-23LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER ANDREW FRANCIS HUNTER
2014-12-23LLAP01LLP MEMBER APPOINTED MS HEATHER MARGARET MCDONALD
2014-12-23LLAP01LLP MEMBER APPOINTED MR ANDREW KENNETH HAMILTON
2014-12-23LLAP01LLP MEMBER APPOINTED MS SARAH MCMAHON
2014-10-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KERRY ADAM / 01/08/2014
2014-10-01AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-23LLAP01LLP MEMBER APPOINTED MR ALISTAIR VERA
2013-12-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALISTAIR VERA
2013-12-19LLAR01ANNUAL RETURN MADE UP TO 03/12/13
2013-12-13LLAP01LLP MEMBER APPOINTED MR DAVID MCNEIL
2013-10-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-03LLAP01LLP MEMBER APPOINTED MS YVONNE REID
2013-09-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID BURRIS
2013-03-11LLAP01LLP MEMBER APPOINTED JOHN SAMSON
2012-12-21LLAR01ANNUAL RETURN MADE UP TO 03/12/12
2012-12-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALISTAIR VERA / 01/12/2012
2012-12-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL WISEMAN / 01/12/2012
2012-12-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DEREK WEBB / 01/12/2012
2012-12-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID BURRIS / 01/12/2012
2012-12-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KERRY ADAM / 01/12/2012
2012-11-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALISTAIR VERA / 01/11/2012
2012-08-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL WISEMAN / 22/05/2012
2012-05-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID BURRIS / 25/03/2012
2012-04-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICOLA TRUESDALE
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KERRY ADAM / 10/01/2012
2011-12-22LLAR01ANNUAL RETURN MADE UP TO 03/12/11
2011-12-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DEREK WEBB / 01/12/2011
2011-12-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALISTAIR VERA / 01/12/2011
2011-12-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SILVANO MENONI / 01/12/2011
2011-12-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID BURRIS / 01/12/2011
2011-12-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KERRY ADAM / 01/12/2011
2011-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SILVANO MENONI / 01/12/2011
2011-12-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID BURRIS / 15/11/2011
2011-10-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KERRY ADAM / 25/07/2011
2011-07-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER ARMIN GOHRISCH
2011-03-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KERRY ADAM / 01/03/2011
2011-03-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICOLA TRUESDALE
2011-01-04LLAR01ANNUAL RETURN MADE UP TO 03/12/10
2011-01-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL WISEMAN / 01/10/2010
2011-01-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALISTAIR VERA / 01/10/2010
2011-01-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN ROONEY / 01/10/2010
2011-01-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LIANE ROONEY / 01/10/2010
2011-01-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WENDY ROBERTSON / 01/10/2010
2011-01-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARIA JEAN FRANCES RISK / 01/10/2010
2011-01-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHELLE HAINING / 01/10/2010
2011-01-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ARMIN GOHRISCH / 01/10/2010
2011-01-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DOMINIC ELDER / 01/10/2010
2011-01-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID BURRIS / 01/10/2010
2011-01-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KERRY ADAM / 01/10/2010
2010-10-18LLAP01LLP MEMBER APPOINTED NICOLA LOUISE TRUESDALE
2010-10-18LLAP01LLP MEMBER APPOINTED NICOLA LOUISE TRUESDALE
2010-10-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEVEN MCLAREN
2010-03-03LLAP01LLP MEMBER APPOINTED DEREK WEBB
2010-03-03LLAP01LLP MEMBER APPOINTED SILVANO MENONI
2009-12-23LLAR01ANNUAL RETURN MADE UP TO 03/12/09
2009-11-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WENDY ROBERTSON / 01/10/2009
2009-08-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-13LLP288cMEMBER'S PARTICULARS KERRY ADAM
2009-01-30LLP225CURRSHO FROM 31/12/2009 TO 31/03/2009
2008-12-08LLP288aLLP MEMBER APPOINTED MICHAEL WISEMAN
2008-12-08LLP288aLLP MEMBER APPOINTED ALISTAIR VERA
2008-12-08LLP288aLLP MEMBER APPOINTED DAWN ROONEY
2008-12-08LLP288aLLP MEMBER APPOINTED WENDY ROBERTSON
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to 5053 LLP 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 5053 LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
5053 LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

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 5053 LLP

Intangible Assets
Patents
We have not found any records of 5053 LLP registering or being granted any patents
Domain Names
We do not have the domain name information for 5053 LLP
Trademarks
We have not found any records of 5053 LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5053 LLP. 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 (None Supplied) as 5053 LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where 5053 LLP 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 5053 LLP 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 5053 LLP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1