Company NameNugent Smith Limited
DirectorsMargaret McKenna Smith and Nigel James Nugent Smith
Company StatusActive
Company Number08135137
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 9 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 NameMrs Margaret McKenna Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed09 July 2012(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Nigel James Nugent Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish,American
StatusCurrent
Appointed09 July 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW

Contact

Websitewww.nugent-smith.com
Telephone01904 211112
Telephone regionYork

Location

Registered AddressGround Floor
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £10Margaret Smith
25.00%
Ordinary
5 at £10Margaret Smith
25.00%
Ordinary B
5 at £10Nigel Smith
25.00%
Ordinary
5 at £10Nigel Smith
25.00%
Ordinary A

Financials

Year2014
Net Worth£2,714
Current Liabilities£5,849

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

16 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 5 April 2020 (5 pages)
20 September 2019Micro company accounts made up to 5 April 2019 (5 pages)
27 August 2019Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 (1 page)
9 July 2019Director's details changed for Mr Nigel James Nugent Smith on 9 July 2019 (2 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
9 July 2018Micro company accounts made up to 5 April 2018 (5 pages)
18 September 2017Micro company accounts made up to 5 April 2017 (2 pages)
18 September 2017Micro company accounts made up to 5 April 2017 (2 pages)
18 July 2017Change of details for Mrs Margaret Mckenna Smith as a person with significant control on 17 July 2017 (2 pages)
18 July 2017Change of details for Mrs Margaret Mckenna Smith as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
9 January 2017Registered office address changed from C/O Winburn Glass Norfolk Convention House St. Mary's Street Leeds LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page)
9 January 2017Registered office address changed from C/O Winburn Glass Norfolk Convention House St. Mary's Street Leeds LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page)
25 July 2016Micro company accounts made up to 5 April 2016 (2 pages)
25 July 2016Micro company accounts made up to 5 April 2016 (2 pages)
19 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
15 September 2015Micro company accounts made up to 5 April 2015 (2 pages)
15 September 2015Micro company accounts made up to 5 April 2015 (2 pages)
15 September 2015Micro company accounts made up to 5 April 2015 (2 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
(5 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
(5 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
(5 pages)
4 November 2014Micro company accounts made up to 5 April 2014 (1 page)
4 November 2014Micro company accounts made up to 5 April 2014 (1 page)
4 November 2014Micro company accounts made up to 5 April 2014 (1 page)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(4 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(4 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(4 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
21 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Payment due for allotted shares 10/06/2013
(1 page)
21 June 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 200.00
(4 pages)
21 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Payment due for allotted shares 10/06/2013
(1 page)
21 June 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 200.00
(4 pages)
21 June 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 200.00
(4 pages)
10 January 2013Current accounting period shortened from 31 July 2013 to 5 April 2013 (1 page)
10 January 2013Current accounting period shortened from 31 July 2013 to 5 April 2013 (1 page)
10 January 2013Current accounting period shortened from 31 July 2013 to 5 April 2013 (1 page)
4 October 2012Registered office address changed from Blake House 18 Blake Street York North Yorkshire YO1 8QH United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Blake House 18 Blake Street York North Yorkshire YO1 8QH United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Blake House 18 Blake Street York North Yorkshire YO1 8QH United Kingdom on 4 October 2012 (1 page)
12 September 2012Registered office address changed from C/O the Fixer Uk Ltd. Blake House 18 Blake Street York North Yorkshire YO1 8QJ United Kingdom on 12 September 2012 (1 page)
12 September 2012Registered office address changed from C/O the Fixer Uk Ltd. Blake House 18 Blake Street York North Yorkshire YO1 8QJ United Kingdom on 12 September 2012 (1 page)
30 July 2012Registered office address changed from C/O the Fixer Uk Ltd. Blake House 18 Blake Street York North Yorkshire YO1 8QU United Kingdom on 30 July 2012 (1 page)
30 July 2012Registered office address changed from C/O the Fixer Uk Ltd. Blake House 18 Blake Street York North Yorkshire YO1 8QU United Kingdom on 30 July 2012 (1 page)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)