Company Name135/137 Nlr Management Ltd
Company StatusActive
Company Number08743421
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher Paul Longman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(same day as company formation)
RoleDirector Partner
Country of ResidenceEngland
Correspondence Address135/137 New London Road
Chelmsford
CM2 0QT
Director NameMr Peter James Montague
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135/137 New London Road
Chelmsford
CM2 0QT
Director NameMr Richard Herbert Horwitz
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(same day as company formation)
RoleChartered Structural Engineer Company Director
Country of ResidenceEngland
Correspondence Address135/137 New London Road
Chelmsford
CM2 0QT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address135/137 New London Road
Chelmsford
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Evolution Architecture LLP
33.33%
Ordinary
1 at £1Montage Portfolio Management LTD
33.33%
Ordinary
1 at £1Rh Structures LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3,000
Current Liabilities£3,717

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

3 November 2023Cessation of Peter James Montague as a person with significant control on 31 October 2022 (1 page)
3 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
9 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
8 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
29 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
13 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3
(4 pages)
30 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3
(4 pages)
7 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3
(4 pages)
14 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
14 November 2013Appointment of Mr Peter James Montague as a director (3 pages)
14 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
14 November 2013Appointment of Richard Herbert Horwitz as a director (3 pages)
14 November 2013Appointment of Mr Peter James Montague as a director (3 pages)
14 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 3
(4 pages)
14 November 2013Appointment of Mr Christopher Paul Longman as a director (3 pages)
14 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 3
(4 pages)
14 November 2013Appointment of Richard Herbert Horwitz as a director (3 pages)
14 November 2013Appointment of Mr Christopher Paul Longman as a director (3 pages)
25 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
25 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
22 October 2013Incorporation (36 pages)
22 October 2013Incorporation (36 pages)