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

NERSTON LTD

22 OVERLEA ROAD, LONDON, E5 9BG,
Company Registration Number
06008675
Private Limited Company
Active

Company Overview

About Nerston Ltd
NERSTON LTD was founded on 2006-11-24 and has its registered office in London. The organisation's status is listed as "Active". Nerston Ltd is a Private Limited Company 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
NERSTON LTD
 
Legal Registered Office
22 OVERLEA ROAD
LONDON
E5 9BG
Other companies in N16
 
Filing Information
Company Number 06008675
Company ID Number 06008675
Date formed 2006-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 27/08/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:42:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NERSTON 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.
Companies with same name NERSTON LTD
The following companies were found which have the same name as NERSTON LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NERSTON INVESTMENTS LIMITED FLAT 69 47-49 WESTBOURNE GROVE LONDON W2 4UA Active - Proposal to Strike off Company formed on the 1993-06-23
NERSTON LIMITED C/O ASHBOURNE MEAT PROCESSORS NAAS INDUSTRIAL ESTATE NAAS CO KILDARE Dissolved Company formed on the 1999-03-26
NERSTON PROPERTIES LTD. 16 Westgarth Place College Milton East Kilbride GLASGOW G74 5NT Active Company formed on the 2005-03-11

Company Officers of NERSTON LTD

Current Directors
Officer Role Date Appointed
HANNAH LUDMIR
Company Secretary 2007-02-03
SAMUEL LUDMIR
Director 2007-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-11-24 2007-02-02
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-11-24 2007-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANNAH LUDMIR MIDDLETHORPE LTD Company Secretary 2008-01-24 CURRENT 2007-11-01 Active
HANNAH LUDMIR HALSBERRY LTD Company Secretary 2007-11-01 CURRENT 2004-05-18 Active
HANNAH LUDMIR SHERMOUNT PROPERTIES LTD Company Secretary 2007-07-04 CURRENT 2003-11-21 Active
HANNAH LUDMIR MANNERLEIGH LTD Company Secretary 2006-04-04 CURRENT 2006-02-27 Active
HANNAH LUDMIR BANKWELL ESTATES LTD Company Secretary 2003-05-01 CURRENT 2003-04-02 Active
HANNAH LUDMIR ROYALCREST INTERNATIONAL LTD Company Secretary 1996-11-26 CURRENT 1996-11-26 Active
HANNAH LUDMIR ASSETCHOICE LIMITED Company Secretary 1991-08-23 CURRENT 1985-04-10 Dissolved 2016-04-05
SAMUEL LUDMIR BARRIMOOR LTD Director 2017-11-29 CURRENT 2007-06-11 Active
SAMUEL LUDMIR ROYALCREST INTERNATIONAL LTD Director 2017-06-01 CURRENT 1996-11-26 Active
SAMUEL LUDMIR WAYCROFT PROPERTIES LIMITED Director 2015-11-23 CURRENT 2015-11-05 Active
SAMUEL LUDMIR KELLVIEW PROPERTIES LIMITED Director 2015-07-30 CURRENT 2015-07-21 Active - Proposal to Strike off
SAMUEL LUDMIR PEERSTED LTD Director 2015-06-29 CURRENT 2014-11-11 Active
SAMUEL LUDMIR PRIDEBELL LIMITED Director 2015-05-13 CURRENT 2015-05-07 Active
SAMUEL LUDMIR GROVEMANOR ESTATES LIMITED Director 2015-04-22 CURRENT 2015-04-18 Active
SAMUEL LUDMIR BRENT INVESTMENTS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
SAMUEL LUDMIR MOUNTS VIEW LTD Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2016-07-19
SAMUEL LUDMIR EUROWEST INVESTMENTS LTD Director 2014-06-17 CURRENT 2014-06-02 Active
SAMUEL LUDMIR NORTH CIRCULAR PROPERTIES LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
SAMUEL LUDMIR STENFORD INVESTMENTS LTD Director 2014-05-01 CURRENT 2014-03-26 Active
SAMUEL LUDMIR FERRINGTON LTD Director 2014-02-01 CURRENT 2013-07-01 Active
SAMUEL LUDMIR BRANDSTONE LTD Director 2014-02-01 CURRENT 2013-07-01 Active
SAMUEL LUDMIR VINEHILL ESTATES LTD Director 2014-01-23 CURRENT 2014-01-09 Active
SAMUEL LUDMIR DEVONHALL ESTATES LTD Director 2013-11-14 CURRENT 2013-11-12 Active
SAMUEL LUDMIR HAVENMILL CORPORATION LTD Director 2013-10-08 CURRENT 2012-09-07 Active
SAMUEL LUDMIR HIGHPARK PROPERTY LIMITED Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2014-06-24
SAMUEL LUDMIR IDEAL PEST SOLUTIONS LIMITED Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2014-06-24
SAMUEL LUDMIR MORNING PROPERTIES LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active - Proposal to Strike off
SAMUEL LUDMIR DENFORE LTD Director 2012-09-10 CURRENT 2012-09-07 Dissolved 2018-05-15
SAMUEL LUDMIR GROVEWALL ESTATES LTD Director 2012-01-04 CURRENT 2011-12-02 Dissolved 2016-08-09
SAMUEL LUDMIR MORNING INVESTMENTS LTD Director 2011-11-22 CURRENT 2011-11-22 Active
SAMUEL LUDMIR HALSBERRY LTD Director 2010-06-11 CURRENT 2004-05-18 Active
SAMUEL LUDMIR MANNERLEIGH LTD Director 2010-02-28 CURRENT 2006-02-27 Active
SAMUEL LUDMIR HIGHPARK PROPERTY LTD Director 2009-12-17 CURRENT 2009-12-01 Dissolved 2014-12-23
SAMUEL LUDMIR MIDDLETHORPE LTD Director 2008-01-24 CURRENT 2007-11-01 Active
SAMUEL LUDMIR SHERMOUNT PROPERTIES LTD Director 2007-07-04 CURRENT 2003-11-21 Active
SAMUEL LUDMIR REEDBANK ESTATES LTD Director 2006-11-13 CURRENT 2006-11-08 Active
SAMUEL LUDMIR BANKWELL ESTATES LTD Director 2004-06-18 CURRENT 2003-04-02 Active
SAMUEL LUDMIR ASSETCHOICE LIMITED Director 1991-08-23 CURRENT 1985-04-10 Dissolved 2016-04-05

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
2023-12-26Change of details for Mr Samuel Ludmir as a person with significant control on 2023-12-26
2023-12-26CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-08-27Previous accounting period shortened from 28/11/22 TO 27/11/22
2023-02-1230/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-11-28AA01Current accounting period shortened from 29/11/21 TO 28/11/21
2022-09-07REGISTRATION OF A CHARGE / CHARGE CODE 060086750005
2022-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 060086750005
2022-08-30Previous accounting period shortened from 30/11/21 TO 29/11/21
2022-08-30AA01Previous accounting period shortened from 30/11/21 TO 29/11/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-11-22AA01Current accounting period extended from 25/11/21 TO 30/11/21
2021-11-22AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25AA01Previous accounting period shortened from 26/11/20 TO 25/11/20
2020-11-26AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 50 Craven Park Road South Tottenham London N15 6AB England
2019-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-11-23AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM 57 Ravensdale Road Stamford Hill London N16 6TJ
2019-08-26AA01Previous accounting period shortened from 27/11/18 TO 26/11/18
2019-05-11DISS40Compulsory strike-off action has been discontinued
2019-05-10AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-28AA01Current accounting period shortened from 28/11/17 TO 27/11/17
2018-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-08-29AA01Previous accounting period shortened from 29/11/17 TO 28/11/17
2017-12-03CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-11-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29AA01Previous accounting period shortened from 30/11/16 TO 29/11/16
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 060086750004
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-26AR0124/11/15 ANNUAL RETURN FULL LIST
2015-11-17AA01Previous accounting period extended from 24/11/14 TO 30/11/14
2015-08-24AA01Previous accounting period shortened from 25/11/14 TO 24/11/14
2015-07-31AA01Previous accounting period shortened from 26/11/14 TO 25/11/14
2014-12-16AA26/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-03AR0124/11/14 ANNUAL RETURN FULL LIST
2014-08-22AA01Previous accounting period shortened from 27/11/13 TO 26/11/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-19AR0124/11/13 ANNUAL RETURN FULL LIST
2013-12-11AA27/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27AA01Current accounting period shortened from 28/11/12 TO 27/11/12
2013-08-27AA01Previous accounting period shortened from 29/11/12 TO 28/11/12
2012-11-30AR0124/11/12 ANNUAL RETURN FULL LIST
2012-11-28AA29/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/12 FROM 50 Craven Park Road South Tottenham London N15 6AB
2012-08-28AA01Previous accounting period shortened from 30/11/11 TO 29/11/11
2012-04-10AA30/11/10 TOTAL EXEMPTION SMALL
2012-01-07DISS40DISS40 (DISS40(SOAD))
2012-01-06AR0124/11/11 FULL LIST
2011-11-29GAZ1FIRST GAZETTE
2011-01-11AR0124/11/10 FULL LIST
2010-09-08AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-07AR0124/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL LUDMIR / 01/10/2009
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-25363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2008-09-25AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 1075 FINCHLEY RD LONDON NW11 0PU
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04288aNEW SECRETARY APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-0488(2)RAD 03/02/07--------- £ SI 1@1=1 £ IC 1/2
2007-02-02288bSECRETARY RESIGNED
2007-02-02288bDIRECTOR RESIGNED
2007-02-02287REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2006-11-24NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to NERSTON LTD 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 Off2011-11-29
Fines / Sanctions
No fines or sanctions have been issued against NERSTON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-10 Outstanding CHARTER COURT FINANCIAL SERVICES LIMITED
MORTGAGE 2008-10-18 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-10-07 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-04-07 Outstanding KAUPTHING, SINGER & FRIEDLANDER LIMITED
Creditors
Creditors Due After One Year 2011-11-30 £ 447,323
Creditors Due Within One Year 2011-11-30 £ 42,313

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-27
Annual Accounts
2013-11-26
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 NERSTON LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-30 £ 1
Cash Bank In Hand 2011-11-30 £ 311
Current Assets 2011-11-30 £ 311
Fixed Assets 2011-11-30 £ 482,955
Shareholder Funds 2011-11-30 £ 6,369
Tangible Fixed Assets 2011-11-30 £ 482,955

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NERSTON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NERSTON LTD
Trademarks
We have not found any records of NERSTON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NERSTON 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 (68100 - Buying and selling of own real estate) as NERSTON 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 NERSTON 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNERSTON LTDEvent Date2011-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NERSTON 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 NERSTON 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.