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

NASHLEIGH HOUSE LIMITED

TAXASSIST ACCOUNTANTS, 117 HIGH STREET, CHESHAM, BUCKINGHAMSHIRE, HP5 1DE,
Company Registration Number
01930866
Private Limited Company
Active

Company Overview

About Nashleigh House Ltd
NASHLEIGH HOUSE LIMITED was founded on 1985-07-16 and has its registered office in Chesham. The organisation's status is listed as "Active". Nashleigh House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NASHLEIGH HOUSE LIMITED
 
Legal Registered Office
TAXASSIST ACCOUNTANTS
117 HIGH STREET
CHESHAM
BUCKINGHAMSHIRE
HP5 1DE
Other companies in HP5
 
Filing Information
Company Number 01930866
Company ID Number 01930866
Date formed 1985-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 20:59:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NASHLEIGH HOUSE 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 NASHLEIGH HOUSE LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA BRYAN
Company Secretary 2017-02-01
PATRICIA MARGARET BRYAN
Director 2016-09-10
TIMOTHY NICHOLAS FAIRHURST
Director 2018-06-01
STEPHEN WILLIAM GOSLING
Director 2000-07-23
GLYNIS JESSICA MACDONALD
Director 2016-09-05
TINA ELIZABETH READ
Director 2016-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
VAUGHAN HAROLD WARD
Director 2003-08-13 2017-12-12
VAUGHAN HAROLD WARD
Company Secretary 2014-02-27 2017-02-01
MARIA MAGDALENA BONTEANU
Director 2013-04-21 2016-09-05
KATE MICHELLE ETHERIDGE
Company Secretary 2008-02-29 2013-03-01
KATE MICHELLE ETHERIDGE
Director 2004-07-25 2013-03-01
KATE MICHELLE ETHERIDGE
Company Secretary 2008-02-29 2009-10-01
TINA ELIZABETH READ
Director 1999-11-20 2008-12-23
PATRICIA MARGARET BRYAN
Director 2008-02-29 2008-12-21
JOHN GROVES
Company Secretary 1999-11-20 2008-02-29
JOHN GROVES
Director 2004-01-23 2008-02-29
THOMAS ERIC BLAY
Director 2003-02-21 2004-07-25
PATRICIA MARGARET BRYAN
Director 1998-02-18 2004-01-23
CLARE BELCHER
Director 1999-06-21 2003-08-31
JOHN GROVES
Director 2000-07-23 2003-02-27
LYNNE MARIE EDHOUSE
Director 1994-08-02 2000-07-23
SHARON YVONNE KASPERCZAK
Director 1994-08-02 2000-07-23
JOHN STEPHEN HALLIDAY
Company Secretary 1998-02-18 1999-11-20
JOHN STEPHEN HALLIDAY
Director 1997-07-22 1999-11-20
DAVID ANDREW MCEWAN
Director 1992-01-28 1999-06-21
CHARLES ANTHONY ROBERTS
Company Secretary 1993-09-14 1998-02-18
JACQUELINE ANNE BATEMAN
Director 1992-01-28 1998-02-18
ROWLAND LESLIE STRONNELL
Director 1992-01-28 1997-07-22
ANNE MARIE MCEWAN
Director 1992-01-28 1995-08-31
MICHAEL DAVID COX
Director 1992-02-12 1994-08-02
SUSAN ELIZABETH TANNER
Director 1994-03-09 1994-08-02
CHRISTOPHER ALAN POW
Director 1992-01-28 1994-03-09
DAVID ANDREW MCEWAN
Company Secretary 1992-01-28 1993-09-14
LESLEY JANE WILLIAMS
Director 1992-01-28 1992-02-12
TIMOTHY FRANCIS ANTHONY WILLIAMS
Director 1992-01-28 1992-02-12

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
2024-02-07CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-03-16MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-02-09CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-02-15CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-14MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICHOLAS FAIRHURST
2021-04-21AP01DIRECTOR APPOINTED MS MARISA MISCIONE
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-02-25CH01Director's details changed for Miss Tina Elizabeth Read on 2021-02-25
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-03-18AAMDAmended mirco entity accounts made up to 2018-08-31
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA BRYAN on 2019-03-06
2019-03-06CH01Director's details changed for Mr Stephen William Gosling on 2019-03-06
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-11-01PSC08Notification of a person with significant control statement
2018-06-01AP01DIRECTOR APPOINTED MR TIMOTHY NICHOLAS FAIRHURST
2018-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/18 FROM 7 Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England
2018-04-24AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/18 FROM Taxassist Accountants 117 High Street Chesham Buckinghamshire HP5 1DE England
2018-02-27PSC07CESSATION OF TINA ELIZABETH READ AS A PERSON OF SIGNIFICANT CONTROL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA ELIZABETH READ
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/17 FROM C/O Bridgeson & Co 31a High Street Chesham Buckinghamshire HP5 1BW
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR VAUGHAN HAROLD WARD
2017-09-03PSC07CESSATION OF VAUGHAN HAROLD WARD AS A PERSON OF SIGNIFICANT CONTROL
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-18AP03Appointment of Mrs Patricia Bryan as company secretary on 2017-02-01
2017-02-06TM02Termination of appointment of Vaughan Harold Ward on 2017-02-01
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 5
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-09-12AP01DIRECTOR APPOINTED MISS TINA ELIZABETH READ
2016-09-11AP01DIRECTOR APPOINTED MISS PATRICIA MARGARET BRYAN
2016-09-05AP01DIRECTOR APPOINTED MRS GLYNIS JESSICA MACDONALD
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARIA MAGDALENA BONTEANU
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 5
2016-02-03AR0102/02/16 FULL LIST
2015-03-31AA31/08/14 TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-02AR0102/02/15 FULL LIST
2014-04-01AA31/08/13 TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 5
2014-02-27AR0102/02/14 FULL LIST
2014-02-27AP03SECRETARY APPOINTED MR VAUGHAN HAROLD WARD
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA MAGDELENA BONTEANU / 16/05/2013
2013-05-15AP01DIRECTOR APPOINTED MRS MARIA MAGDELENA BONTEANU
2013-04-09AA31/08/12 TOTAL EXEMPTION SMALL
2013-03-07AR0102/02/13 FULL LIST
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KATE ETHERIDGE
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY KATE ETHERIDGE
2012-04-11AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-24AR0102/02/12 FULL LIST
2011-02-22AR0128/01/11 FULL LIST
2011-01-26AA31/08/10 TOTAL EXEMPTION SMALL
2010-05-24AA31/08/09 TOTAL EXEMPTION SMALL
2010-02-25AR0128/01/10 FULL LIST
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KATE MICHELLE ETHERIDGE / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN HAROLD WARD / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM GOSLING / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE MICHELLE ETHERIDGE / 01/10/2009
2010-02-25TM02APPOINTMENT TERMINATED, SECRETARY KATE ETHERIDGE
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 1 NASHLEIGH HOUSE LYCROME ROAD CHESHAM BUCKINGHAMSHIRE HP5 3LA
2009-06-04AA31/08/08 TOTAL EXEMPTION FULL
2009-02-19363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-02-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATIE ETHERIDGE / 28/01/2009
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 2 NASHLEIGH HOUSE LYCROME ROAD CHESHAM BUCKINGHAMSHIRE HP5 3LA
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA BRYAN
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR TINA READ
2009-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/09
2009-02-13363sRETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS
2009-01-08AA31/08/07 TOTAL EXEMPTION SMALL
2008-12-09AA31/08/06 TOTAL EXEMPTION SMALL
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 2 NASHLEIGH HOUSE LYCROME ROAD CHESHAM BUCKS HP5 3LA
2008-03-14288aSECRETARY APPOINTED KATE MICHELLE ETHERIDGE
2008-03-12288aDIRECTOR APPOINTED PATRICIA BRYAN
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN GROVES
2008-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/08
2008-02-18363sRETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS
2007-03-05363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-03-16363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-06-08363sRETURN MADE UP TO 28/01/05; NO CHANGE OF MEMBERS
2004-08-25288bDIRECTOR RESIGNED
2004-08-25288aNEW DIRECTOR APPOINTED
2004-02-23288bDIRECTOR RESIGNED
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-23363(288)DIRECTOR RESIGNED
2004-02-23363sRETURN MADE UP TO 28/01/04; CHANGE OF MEMBERS
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-01-17363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-10-15288bDIRECTOR RESIGNED
2003-10-09363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2003-10-08288bDIRECTOR RESIGNED
2003-09-26288aNEW DIRECTOR APPOINTED
2003-03-07288aNEW DIRECTOR APPOINTED
2003-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2003-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2002-11-26DISS40STRIKE-OFF ACTION DISCONTINUED
2002-07-30GAZ1FIRST GAZETTE
2001-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-08-31288bDIRECTOR RESIGNED
2000-07-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to NASHLEIGH HOUSE 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 Off2002-07-30
Fines / Sanctions
No fines or sanctions have been issued against NASHLEIGH HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NASHLEIGH HOUSE 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 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-09-01 £ 7,551
Creditors Due Within One Year 2011-09-01 £ 6,193

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 NASHLEIGH HOUSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 5
Called Up Share Capital 2011-09-01 £ 5
Cash Bank In Hand 2012-09-01 £ 8,045
Cash Bank In Hand 2011-09-01 £ 6,833
Current Assets 2012-09-01 £ 8,751
Current Assets 2011-09-01 £ 7,393
Debtors 2012-09-01 £ 706
Debtors 2011-09-01 £ 560
Shareholder Funds 2012-09-01 £ 1,200
Shareholder Funds 2011-09-01 £ 1,200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NASHLEIGH HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NASHLEIGH HOUSE LIMITED
Trademarks
We have not found any records of NASHLEIGH HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NASHLEIGH HOUSE 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 (98000 - Residents property management) as NASHLEIGH HOUSE 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 NASHLEIGH HOUSE 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 partyNASHLEIGH HOUSE LIMITEDEvent Date2002-07-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NASHLEIGH HOUSE 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 NASHLEIGH HOUSE 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.

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