Nucleus Property Finance2 Limited

General information

Name:

Nucleus Property Finance2 Ltd

Office Address:

Mezzanine Floor, St Albans House 57-59 Haymarket SW1Y 4QX London

Number: 10993690

Incorporation date: 2017-10-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nucleus Property Finance2 Limited has been in the United Kingdom for at least seven years. Started with registration number 10993690 in the year 2017, it is based at Mezzanine Floor, St Albans House, London SW1Y 4QX. The company's SIC and NACE codes are 64992 : Factoring. 2022-03-31 is the last time when company accounts were reported.

In order to be able to match the demands of the client base, this specific firm is consistently improved by a group of three directors who are Mark G., Chirag S. and Simon W.. Their work been of utmost importance to the firm since October 2018. To support the directors in their duties, the firm has been utilizing the skills of Graham M. as a secretary for the last six years.

The companies with significant control over this firm are: Nucleus Commercial Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Gees Court, W1U 1JA and was registered as a PSC under the reg no 9646728.

Financial data based on annual reports

Company staff

Mark G.

Role: Director

Appointed: 01 October 2018

Latest update: 15 April 2024

Graham M.

Role: Secretary

Appointed: 01 October 2018

Latest update: 15 April 2024

Chirag S.

Role: Director

Appointed: 01 October 2018

Latest update: 15 April 2024

Simon W.

Role: Director

Appointed: 03 October 2017

Latest update: 15 April 2024

People with significant control

Nucleus Commercial Holdings Limited
Address: 2 Gees Court, London, W1U 1JA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies Registry Of England And Wales
Registration number 9646728
Notified on 30 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Simon W.
Notified on 3 October 2017
Ceased on 30 June 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts
Start Date For Period Covered By Report 2017-10-03
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 5th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64992 : Factoring
6
Company Age

Closest Companies - by postcode