Company NameNadiya House Management Company Limited
DirectorLee Robert Trappitt
Company StatusActive
Company Number08572900
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 2013(10 years, 10 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 Lee Robert Trappitt
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleHead Of Community Engagement
Country of ResidenceEngland
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Secretary NameUdlem Ltd (Corporation)
StatusCurrent
Appointed26 July 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 9 months
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Director NameRuth Margaret Dunlop
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Director NameAndrew Neil Young
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleTeacher Of English To Students
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Director NameMr John Dennis Kavanagh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2020(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Secretary NameUDL Ltd (Corporation)
StatusResigned
Appointed30 January 2014(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2016)
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN

Location

Registered AddressC/O Udl Estate Management
21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£6,009
Cash£5,992
Current Liabilities£360

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

30 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
23 February 2023Appointment of Mr Davide Iaboni as a director on 20 February 2023 (2 pages)
7 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
28 September 2022Termination of appointment of John Dennis Kavanagh as a director on 28 September 2022 (1 page)
28 September 2022Appointment of Mr Lee Robert Trappitt as a director on 28 September 2022 (2 pages)
27 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
6 August 2020Termination of appointment of Andrew Neil Young as a director on 3 August 2020 (1 page)
6 August 2020Appointment of Mr John Dennis Kavanagh as a director on 3 August 2020 (2 pages)
6 August 2020Notification of a person with significant control statement (2 pages)
6 August 2020Cessation of Andrew Neil Young as a person with significant control on 3 August 2020 (1 page)
26 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
7 August 2019Secretary's details changed for Udl Estate Management Ltd on 7 August 2019 (1 page)
25 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
29 June 2017Termination of appointment of Ruth Margaret Dunlop as a director on 28 April 2017 (1 page)
29 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
29 June 2017Termination of appointment of Ruth Margaret Dunlop as a director on 28 April 2017 (1 page)
29 June 2017Notification of Andrew Neil Young as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Andrew Neil Young as a person with significant control on 6 April 2016 (2 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 July 2016Termination of appointment of Udl Ltd as a secretary on 26 July 2016 (1 page)
26 July 2016Appointment of Udl Estate Management Ltd as a secretary on 26 July 2016 (2 pages)
26 July 2016Termination of appointment of Udl Ltd as a secretary on 26 July 2016 (1 page)
26 July 2016Appointment of Udl Estate Management Ltd as a secretary on 26 July 2016 (2 pages)
28 June 2016Annual return made up to 17 June 2016 no member list (3 pages)
28 June 2016Annual return made up to 17 June 2016 no member list (3 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 July 2015Secretary's details changed for Udl Ltd on 14 July 2015 (1 page)
14 July 2015Secretary's details changed for Udl Ltd on 14 July 2015 (1 page)
14 July 2015Annual return made up to 17 June 2015 no member list (3 pages)
14 July 2015Annual return made up to 17 June 2015 no member list (3 pages)
3 June 2015Registered office address changed from C/O Udl Estate Management Albany House Station Path Staines-upon-Thames Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page)
3 June 2015Registered office address changed from C/O Udl Estate Management Albany House Station Path Staines-upon-Thames Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page)
3 June 2015Registered office address changed from C/O Udl Estate Management Albany House Station Path Staines-upon-Thames Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 July 2014Annual return made up to 17 June 2014 no member list (3 pages)
24 July 2014Annual return made up to 17 June 2014 no member list (3 pages)
30 January 2014Appointment of Udl Ltd as a secretary (2 pages)
30 January 2014Registered office address changed from Flat 1 Nadiya House 37 Orchard Road Brentford Middx TW8 0QU on 30 January 2014 (1 page)
30 January 2014Appointment of Udl Ltd as a secretary (2 pages)
30 January 2014Registered office address changed from Flat 1 Nadiya House 37 Orchard Road Brentford Middx TW8 0QU on 30 January 2014 (1 page)
17 June 2013Incorporation (36 pages)
17 June 2013Incorporation (36 pages)