Company NameNuvest Limited
DirectorPaul Murphy
Company StatusActive
Company Number05224544
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePaul Murphy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2004(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address19 Duke Street
Chelmsford
CM1 1HL
Director NameMr Steven Peter Kirtland
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address11 Hubert Road, Lexden
Colchester
Essex
CO3 3SA
Director NameMr Simon Robinson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Hubert Road
Lexden
Colchester
Essex
CO3 3SA
Secretary NameMr Simon Robinson
NationalityEnglish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Hubert Road
Lexden
Colchester
Essex
CO3 3SA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address19 Duke Street
Chelmsford
CM1 1HL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2013
Net Worth-£125,914
Cash£435
Current Liabilities£128,614

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

17 October 2004Delivered on: 23 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 September 2020Confirmation statement made on 7 September 2020 with updates (5 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 76
(4 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 76
(4 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 76
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 76
(4 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 76
(4 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 76
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Registered office address changed from 11 Hubert Road, Lexden Colchester Essex CO3 3SA on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 11 Hubert Road, Lexden Colchester Essex CO3 3SA on 17 December 2013 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2013Current accounting period shortened from 31 March 2013 to 31 March 2012 (1 page)
1 November 2013Current accounting period shortened from 31 March 2013 to 31 March 2012 (1 page)
1 November 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2013Termination of appointment of Simon Robinson as a director (1 page)
20 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 76
(4 pages)
20 September 2013Termination of appointment of Simon Robinson as a director (1 page)
20 September 2013Termination of appointment of Steven Kirtland as a director (1 page)
20 September 2013Director's details changed for Paul Murphy on 1 April 2012 (2 pages)
20 September 2013Termination of appointment of Simon Robinson as a secretary (1 page)
20 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 76
(4 pages)
20 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 76
(4 pages)
20 September 2013Termination of appointment of Simon Robinson as a secretary (1 page)
20 September 2013Termination of appointment of Steven Kirtland as a director (1 page)
20 September 2013Director's details changed for Paul Murphy on 1 April 2012 (2 pages)
20 September 2013Director's details changed for Paul Murphy on 1 April 2012 (2 pages)
27 June 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
27 June 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
7 September 2012Director's details changed for Steven Peter Kirtland on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Steven Peter Kirtland on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Steven Peter Kirtland on 7 September 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
13 October 2010Director's details changed for Paul Murphy on 7 September 2010 (2 pages)
13 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
13 October 2010Director's details changed for Paul Murphy on 7 September 2010 (2 pages)
13 October 2010Director's details changed for Paul Murphy on 7 September 2010 (2 pages)
13 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 February 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 September 2009Return made up to 07/09/09; full list of members (4 pages)
18 September 2009Return made up to 07/09/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
5 January 2009Director's change of particulars / paul murphy / 01/12/2008 (1 page)
5 January 2009Director's change of particulars / paul murphy / 01/12/2008 (1 page)
5 January 2009Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 September 2008Return made up to 07/09/08; full list of members (4 pages)
8 September 2008Return made up to 07/09/08; full list of members (4 pages)
22 November 2007Return made up to 07/09/07; full list of members (3 pages)
22 November 2007Return made up to 07/09/07; full list of members (3 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
27 September 2006Return made up to 07/09/06; full list of members (3 pages)
27 September 2006Return made up to 07/09/06; full list of members (3 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 August 2006Registered office changed on 01/08/06 from: 19 duke street chelmsford essex CM1 1HL (1 page)
1 August 2006Registered office changed on 01/08/06 from: 19 duke street chelmsford essex CM1 1HL (1 page)
2 May 2006Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
2 May 2006Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
18 October 2005Return made up to 07/09/05; full list of members (3 pages)
18 October 2005New director appointed (1 page)
18 October 2005Return made up to 07/09/05; full list of members (3 pages)
18 October 2005New director appointed (1 page)
3 December 2004Registered office changed on 03/12/04 from: 11 hubert road, lexden colchester essex CO3 3SA (2 pages)
3 December 2004Registered office changed on 03/12/04 from: 11 hubert road, lexden colchester essex CO3 3SA (2 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New secretary appointed;new director appointed (3 pages)
12 October 2004New secretary appointed;new director appointed (3 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
7 September 2004Incorporation (12 pages)
7 September 2004Incorporation (12 pages)