Company NameNexus Pine (2020) Limited
Company StatusActive
Company Number04365006
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)
Previous Names4

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 NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2002(2 months, 3 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 10 Rose & Crown Yard
K
London
SW1Y 6RE
Director NameMr Alexander Paul Dampier
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor, 10 Rose & Crown Yard
K
London
SW1Y 6RE
Director NameMr Andrew William Herd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 10 Rose & Crown Yard
K
London
SW1Y 6RE
Secretary NameNexus Management Services Limited (Corporation)
StatusCurrent
Appointed06 February 2004(2 years after company formation)
Appointment Duration20 years, 2 months
Correspondence AddressGreener House 66 - 68 Haymarket
London
SW1Y 4RF
Director NameMr Bernard Noel David Kelly
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(2 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Secretary NameMr Harry Abraham Hyman
NationalityBritish
StatusResigned
Appointed24 April 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara House Cleardown
The Hockering
Woking
Surrey
GU22 7HH
Director NameMr Alan James Proto
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressThe Grange Chequers Road
Goudhurst
Cranbrook
Kent
TN17 1JG
Director NameMr Timothy David Walker-Arnott
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(6 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Malcolm Vincent Morris
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(9 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr David Bateman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(12 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 November 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitewww.thepinefund.com
Telephone020 71045599
Telephone regionLondon

Location

Registered Address3rd Floor, 10 Rose & Crown Yard
K
London
SW1Y 6RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£304,630
Gross Profit£304,286
Net Worth£10,001
Cash£135
Current Liabilities£27,563

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

2 December 2011Delivered on: 13 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums (each sum a debt and being a credit balance).
Outstanding
13 March 2006Delivered on: 28 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present of future account of the company with the bank.
Outstanding
14 June 2005Delivered on: 25 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 27 april 2004 and
Secured details: All monies due or to become due from the company formerly known as nexus pine limited and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding

Filing History

8 February 2024Registered office address changed from 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF to 3rd Floor, 10 Rose & Crown Yard K London SW1Y 6RE on 8 February 2024 (1 page)
2 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
12 February 2021Unaudited abridged accounts made up to 31 December 2019 (8 pages)
1 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
24 December 2020Notification of Nexus Central Management Services Limited as a person with significant control on 22 December 2020 (2 pages)
22 December 2020Cessation of Nexus Tradeco Holdings Limited as a person with significant control on 22 December 2020 (1 page)
5 November 2020Termination of appointment of David Bateman as a director on 4 November 2020 (1 page)
29 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-08
(2 pages)
29 June 2020Change of name notice (2 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
19 July 2019Appointment of Mr Andrew William Herd as a director on 1 July 2019 (2 pages)
17 July 2019Termination of appointment of Bernard Noel David Kelly as a director on 1 July 2019 (1 page)
18 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 July 2017Appointment of Mr Alexander Paul Dampier as a director on 1 July 2017 (2 pages)
19 July 2017Appointment of Mr Alexander Paul Dampier as a director on 1 July 2017 (2 pages)
19 July 2017Termination of appointment of Malcolm Vincent Morris as a director on 1 July 2017 (1 page)
19 July 2017Termination of appointment of Malcolm Vincent Morris as a director on 1 July 2017 (1 page)
5 May 2017Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page)
5 May 2017Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(5 pages)
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(5 pages)
2 October 2015Full accounts made up to 31 December 2014 (13 pages)
2 October 2015Full accounts made up to 31 December 2014 (13 pages)
18 February 2015Appointment of Mr David Bateman as a director on 4 December 2014 (2 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(5 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(5 pages)
18 February 2015Appointment of Mr David Bateman as a director on 4 December 2014 (2 pages)
18 February 2015Appointment of Mr David Bateman as a director on 4 December 2014 (2 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(5 pages)
6 August 2014Full accounts made up to 31 December 2013 (13 pages)
6 August 2014Full accounts made up to 31 December 2013 (13 pages)
18 February 2014Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (1 page)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
18 February 2014Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (1 page)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
18 February 2014Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (1 page)
20 September 2013Full accounts made up to 31 December 2012 (13 pages)
20 September 2013Full accounts made up to 31 December 2012 (13 pages)
19 February 2013Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2013 (2 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
19 February 2013Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 19 February 2013 (1 page)
19 February 2013Director's details changed for Mr Bernard Noel David Kelly on 1 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Bernard Noel David Kelly on 1 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Bernard Noel David Kelly on 1 February 2013 (2 pages)
19 February 2013Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 19 February 2013 (1 page)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
18 February 2013Director's details changed for Mr Harry Abraham Hyman on 1 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Harry Abraham Hyman on 1 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Harry Abraham Hyman on 1 February 2013 (2 pages)
6 July 2012Full accounts made up to 31 December 2011 (12 pages)
6 July 2012Full accounts made up to 31 December 2011 (12 pages)
15 March 2012Resolutions
  • RES13 ‐ Sect 175 directors conflict of interest 29/02/2012
(1 page)
15 March 2012Resolutions
  • RES13 ‐ Sect 175 directors conflict of interest 29/02/2012
(1 page)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 July 2011Full accounts made up to 31 December 2010 (12 pages)
26 July 2011Full accounts made up to 31 December 2010 (12 pages)
5 April 2011Appointment of Mr Malcolm Vincent Morris as a director (2 pages)
5 April 2011Appointment of Mr Malcolm Vincent Morris as a director (2 pages)
10 February 2011Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2011 (2 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
10 February 2011Secretary's details changed for Nexus Management Services Limited on 1 February 2011 (2 pages)
10 February 2011Secretary's details changed for Nexus Management Services Limited on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2011 (2 pages)
10 February 2011Secretary's details changed for Nexus Management Services Limited on 1 February 2011 (2 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
31 August 2010Full accounts made up to 31 December 2009 (13 pages)
31 August 2010Full accounts made up to 31 December 2009 (13 pages)
17 February 2010Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 17 February 2010 (1 page)
17 February 2010Director's details changed for Mr Bernard Noel David Kelly on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
17 February 2010Secretary's details changed for Nexus Management Services Limited on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
17 February 2010Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 17 February 2010 (1 page)
17 February 2010Director's details changed for Mr Bernard Noel David Kelly on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Nexus Management Services Limited on 17 February 2010 (2 pages)
3 September 2009Full accounts made up to 31 December 2008 (13 pages)
3 September 2009Full accounts made up to 31 December 2008 (13 pages)
10 February 2009Return made up to 01/02/09; full list of members (4 pages)
10 February 2009Return made up to 01/02/09; full list of members (4 pages)
27 June 2008Full accounts made up to 31 December 2007 (16 pages)
27 June 2008Full accounts made up to 31 December 2007 (16 pages)
18 June 2008Director appointed mr timothy david walker-arnott (2 pages)
18 June 2008Director appointed mr timothy david walker-arnott (2 pages)
16 April 2008Secretary's change of particulars / nexus management services LIMITED / 07/04/2008 (1 page)
16 April 2008Registered office changed on 16/04/2008 from alexandra house alexandra terrace guildford surrey GU1 3DA (1 page)
16 April 2008Registered office changed on 16/04/2008 from alexandra house alexandra terrace guildford surrey GU1 3DA (1 page)
16 April 2008Secretary's change of particulars / nexus management services LIMITED / 07/04/2008 (1 page)
20 February 2008Return made up to 01/02/08; full list of members (2 pages)
20 February 2008Return made up to 01/02/08; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
22 February 2007Return made up to 01/02/07; full list of members (2 pages)
22 February 2007Return made up to 01/02/07; full list of members (2 pages)
6 September 2006Full accounts made up to 31 December 2005 (11 pages)
6 September 2006Full accounts made up to 31 December 2005 (11 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 February 2006Director resigned (1 page)
28 February 2006Return made up to 01/02/06; full list of members (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Return made up to 01/02/06; full list of members (2 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
25 June 2005Particulars of mortgage/charge (4 pages)
25 June 2005Particulars of mortgage/charge (4 pages)
15 June 2005Company name changed nexus pine LIMITED\certificate issued on 15/06/05 (2 pages)
15 June 2005Company name changed nexus pine LIMITED\certificate issued on 15/06/05 (2 pages)
4 March 2005Return made up to 01/02/05; full list of members (7 pages)
4 March 2005Return made up to 01/02/05; full list of members (7 pages)
1 February 2005Company name changed nexus nursery property services LIMITED\certificate issued on 01/02/05 (2 pages)
1 February 2005Company name changed nexus nursery property services LIMITED\certificate issued on 01/02/05 (2 pages)
8 December 2004Company name changed nexus fund management LIMITED\certificate issued on 08/12/04 (2 pages)
8 December 2004Company name changed nexus fund management LIMITED\certificate issued on 08/12/04 (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 March 2004Return made up to 01/02/04; full list of members (7 pages)
1 March 2004Return made up to 01/02/04; full list of members (7 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004Secretary resigned (1 page)
8 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
8 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 March 2003Return made up to 01/02/03; full list of members (7 pages)
4 March 2003Return made up to 01/02/03; full list of members (7 pages)
8 May 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
8 May 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
30 April 2002Registered office changed on 30/04/02 from: lacon house theobalds road london WC1X 8RW (1 page)
30 April 2002Registered office changed on 30/04/02 from: lacon house theobalds road london WC1X 8RW (1 page)
30 April 2002New secretary appointed;new director appointed (4 pages)
30 April 2002New director appointed (3 pages)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New secretary appointed;new director appointed (4 pages)
30 April 2002New director appointed (3 pages)
30 April 2002Secretary resigned (1 page)
17 April 2002Company name changed shelfco (no.2677) LIMITED\certificate issued on 17/04/02 (2 pages)
17 April 2002Company name changed shelfco (no.2677) LIMITED\certificate issued on 17/04/02 (2 pages)
1 February 2002Incorporation (24 pages)
1 February 2002Incorporation (24 pages)