Company NameNimbletown Limited
Company StatusActive
Company Number01936414
CategoryPrivate Limited Company
Incorporation Date6 August 1985(38 years, 8 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 NameMrs Susannah Mary Hay
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(21 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address5a Cumberland Street
London
SW1V 4LS
Director NameMr Robert Preston
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2010(24 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCraigbeithe House Preston Tait
Birnam
Dunkeld
Perthshire
PH8 0BW
Scotland
Director NameMr Harry Charles Buscall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(25 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Cumberland Street
London
SW1V 4LS
Secretary NameSusannah Hay
StatusCurrent
Appointed08 May 2012(26 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address5 Cumberland Street
London
SW1V 4LS
Director NameDame Mary Fagen
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(27 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeane Hill House Deane
Basingstoke
Hampshire
RG25 3AX
Director NameJonathan Del Mar
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 1992)
RoleOrchestral Conductor
Correspondence Address5 Cumberland Street
London
SW1V 4LS
Director NameJean Lucy Dillistone
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 15 January 2007)
RoleNurse
Correspondence Address5 Cumberland Street
London
SW1V 4LS
Director NameAnthony Nicholas George Duckworth-Chad
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 March 2011)
RoleLandowner
Correspondence Address5 Cumberland Street
London
SW1V 4LS
Director NameRichard Preston
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 08 January 2010)
RoleResearch Consultant
Correspondence Address5 Cumberland Street
London
SW1V 4LS
Secretary NameRichard Preston
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 08 January 2010)
RoleCompany Director
Correspondence Address5 Cumberland Street
London
SW1V 4LS
Director NameMs Sarah Catherine Pakenham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 5 months after company formation)
Appointment Duration13 years (resigned 28 January 2005)
RolePublishing
Correspondence Address5 Cumberland Street
London
SW1V 4LS
Director NameDr Austen Averhill Ivereigh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2005(19 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 May 2012)
RolePress Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
5 Cumberland Street
London
SW1V 4LS
Director NameMr Robert Preston
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(24 years, 5 months after company formation)
Appointment Duration1 day (resigned 09 January 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressPreston Tait Craigbeithe House
Dunkeld
Perthshire
PH8 0BW
Scotland
Secretary NameRobert Preston
NationalityBritish
StatusResigned
Appointed08 January 2010(24 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2011)
RoleCompany Director
Correspondence AddressPreston Tait Craigbeithe House
Dunkeld
Perthshire
PH8 0BW
Scotland
Secretary NameAusten Averhill Ivereigh
NationalityBritish
StatusResigned
Appointed20 September 2011(26 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 May 2012)
RoleCompany Director
Correspondence Address5 Cumberland St
London
SW1V 4LS

Contact

Telephone020 78341010
Telephone regionLondon

Location

Registered Address5 Cumberland Street
London
SW1V 4LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2013
Net Worth£4
Cash£7,436
Current Liabilities£7,432

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
10 November 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
14 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Confirmation statement made on 26 September 2016 with updates (8 pages)
5 December 2016Confirmation statement made on 26 September 2016 with updates (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4
(6 pages)
23 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 4
(6 pages)
14 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 4
(6 pages)
1 February 2014Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 4
(6 pages)
1 February 2014Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 4
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 February 2013Second filing of AR01 previously delivered to Companies House made up to 26 September 2012 (18 pages)
12 February 2013Second filing of AR01 previously delivered to Companies House made up to 26 September 2012 (18 pages)
27 December 2012Appointment of Dame Mary Fagen as a director (2 pages)
27 December 2012Appointment of Dame Mary Fagen as a director (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Termination of appointment of Austen Ivereigh as a secretary
  • ANNOTATION This document is a duplicate of form TM02 registered on 11/11/2012.
(2 pages)
12 November 2012Annual return made up to 26 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
(7 pages)
12 November 2012Annual return made up to 26 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
(7 pages)
12 November 2012Termination of appointment of Austen Ivereigh as a secretary
  • ANNOTATION This document is a duplicate of form TM02 registered on 11/11/2012.
(2 pages)
11 November 2012Termination of appointment of Robert Preston as a director (1 page)
11 November 2012Appointment of Susannah Hay as a secretary (1 page)
11 November 2012Termination of appointment of Austen Ivereigh as a director (1 page)
11 November 2012Appointment of Susannah Hay as a secretary (1 page)
11 November 2012Termination of appointment of Austen Ivereigh as a director (1 page)
11 November 2012Termination of appointment of Robert Preston as a director (1 page)
11 November 2012Termination of appointment of Austen Ivereigh as a secretary (1 page)
11 November 2012Termination of appointment of Austen Ivereigh as a secretary (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Appointment of Mr Harry Charles Buscall as a director (2 pages)
24 October 2011Termination of appointment of Anthony Duckworth-Chad as a director (1 page)
24 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (9 pages)
24 October 2011Appointment of Mr Harry Charles Buscall as a director (2 pages)
24 October 2011Director's details changed for Susannah May Hay on 23 October 2011 (2 pages)
24 October 2011Director's details changed for Dr Austen Averhill Ivereigh on 23 October 2011 (2 pages)
24 October 2011Director's details changed for Dr Austen Averhill Ivereigh on 23 October 2011 (2 pages)
24 October 2011Director's details changed for Susannah May Hay on 23 October 2011 (2 pages)
24 October 2011Termination of appointment of Anthony Duckworth-Chad as a director (1 page)
24 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (9 pages)
22 September 2011Termination of appointment of Robert Preston as a secretary (2 pages)
22 September 2011Appointment of Austen Averhill Ivereigh as a secretary (4 pages)
22 September 2011Termination of appointment of Robert Preston as a secretary (2 pages)
22 September 2011Appointment of Austen Averhill Ivereigh as a secretary (4 pages)
11 March 2011Appointment of Robert Preston as a secretary (3 pages)
11 March 2011Appointment of Robert Preston as a secretary (3 pages)
11 March 2011Appointment of Robert Preston as a director (3 pages)
11 March 2011Annual return made up to 26 September 2010 with a full list of shareholders (16 pages)
11 March 2011Appointment of Robert Preston as a director (3 pages)
11 March 2011Annual return made up to 26 September 2010 with a full list of shareholders (16 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
13 December 2010Termination of appointment of Richard Preston as a director (2 pages)
13 December 2010Termination of appointment of Richard Preston as a secretary (2 pages)
13 December 2010Termination of appointment of Richard Preston as a secretary (2 pages)
13 December 2010Termination of appointment of Richard Preston as a director (2 pages)
11 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (7 pages)
11 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (7 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 October 2008Return made up to 26/09/08; no change of members (8 pages)
7 October 2008Return made up to 26/09/08; no change of members (8 pages)
1 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
1 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
21 October 2007Return made up to 26/09/07; full list of members (8 pages)
21 October 2007Return made up to 26/09/07; full list of members (8 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
12 October 2006Return made up to 26/09/06; full list of members (9 pages)
12 October 2006Return made up to 26/09/06; full list of members (9 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
20 September 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
13 September 2004Return made up to 26/09/04; full list of members (9 pages)
13 September 2004Return made up to 26/09/04; full list of members (9 pages)
9 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
9 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
6 October 2003Return made up to 26/09/03; full list of members (9 pages)
6 October 2003Return made up to 26/09/03; full list of members (9 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 December 2002Return made up to 13/10/02; full list of members (9 pages)
10 December 2002Return made up to 13/10/02; full list of members (9 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
17 October 2001Return made up to 13/10/01; full list of members (8 pages)
17 October 2001Return made up to 13/10/01; full list of members (8 pages)
25 July 2001Full accounts made up to 31 March 2001 (6 pages)
25 July 2001Full accounts made up to 31 March 2001 (6 pages)
4 December 2000Full accounts made up to 31 March 2000 (6 pages)
4 December 2000Full accounts made up to 31 March 2000 (6 pages)
2 November 2000Return made up to 13/10/00; full list of members (8 pages)
2 November 2000Return made up to 13/10/00; full list of members (8 pages)
18 January 2000Full accounts made up to 31 March 1999 (6 pages)
18 January 2000Full accounts made up to 31 March 1999 (6 pages)
10 November 1999Return made up to 13/10/99; full list of members (8 pages)
10 November 1999Return made up to 13/10/99; full list of members (8 pages)
23 November 1998Full accounts made up to 31 March 1998 (6 pages)
23 November 1998Full accounts made up to 31 March 1998 (6 pages)
15 October 1998Return made up to 13/10/98; no change of members (4 pages)
15 October 1998Return made up to 13/10/98; no change of members (4 pages)
13 October 1997Return made up to 13/10/97; no change of members (6 pages)
13 October 1997Return made up to 13/10/97; no change of members (6 pages)
30 September 1997Full accounts made up to 31 March 1997 (6 pages)
30 September 1997Full accounts made up to 31 March 1997 (6 pages)
14 October 1996Return made up to 13/10/96; full list of members (6 pages)
14 October 1996Return made up to 13/10/96; full list of members (6 pages)
10 September 1996Full accounts made up to 31 March 1996 (6 pages)
10 September 1996Full accounts made up to 31 March 1996 (6 pages)
9 January 1996Full accounts made up to 31 March 1995 (6 pages)
9 January 1996Full accounts made up to 31 March 1995 (6 pages)
29 September 1995Return made up to 13/10/95; no change of members (4 pages)
29 September 1995Return made up to 13/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
21 October 1985Alter mem and arts (10 pages)
21 October 1985Alter mem and arts (10 pages)
6 August 1985Incorporation (23 pages)
6 August 1985Incorporation (23 pages)