NUGENTWAYS LIMITED -


Company Profile Company Filings

Overview

NUGENTWAYS LIMITED is a Private Limited Company from and has the status: Active.
NUGENTWAYS LIMITED was incorporated 48 years ago on 21/04/1976 and has the registered number: 01255368. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/03/2024.

NUGENTWAYS LIMITED -

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 6 30/06/2022 29/03/2024

Registered Office

57A BELSIZE PARK GARDENS
NW3 4JN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/02/2023 16/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN FRANCIS DAVID LEVITE Feb 1943 Secretary 1993-05-12 CURRENT
MICHELE CALLERY Sep 1963 British Director 2017-06-08 CURRENT
DOONA ANNE LABI Mar 1954 British Director 2000-08-31 CURRENT
MR JOHN FRANCIS DAVID LEVITE Feb 1943 Director 1993-05-11 CURRENT
BENJAMIN DUART MACLEAN May 1968 British Director 2017-06-08 CURRENT
STUART IAN MARCH Feb 1946 British Director 2002-04-09 CURRENT
RONA ROBERTSON Apr 1934 British Director 2006-02-07 CURRENT
DR ALEXANDER FLOREY WOOLFSON Oct 1978 British Director 2013-02-19 CURRENT
PIERSON EDWARD MURRAY AUSTIN Sep 1968 British Director 2014-05-27 CURRENT
ROBERT JAMES FINIGAN Jan 1917 Secretary RESIGNED
WALTER GERALD SOLOMON Sep 1936 British Director 1992-12-10 UNTIL 1993-03-24 RESIGNED
MR ERIC STUART SCHNEIDER Mar 1952 British Director 1993-05-11 UNTIL 1998-06-30 RESIGNED
DOCTOR FRANK DEREK RUSHWORTH Sep 1920 British Director RESIGNED
HAROLD SAMUEL ROBINSON May 1928 British Director RESIGNED
CHARLES ALEXANDER REISS Mar 1942 British Director 1993-05-11 UNTIL 1995-01-17 RESIGNED
MS SHARON LYNNE JACOBS Feb 1955 British Director 1993-05-11 UNTIL 1993-07-30 RESIGNED
GWYNNETH PATRICIA PRICE Jun 1935 British Director 2000-08-31 UNTIL 2015-05-12 RESIGNED
MAUREEN HARRISON Nov 1938 British Director 1993-06-24 UNTIL 1995-04-04 RESIGNED
NIGEL THOMAS MILL May 1949 British Director 1993-05-11 UNTIL 1993-07-28 RESIGNED
BETH PETRIE Sep 1926 British Director RESIGNED
DOCTOR MATTHEW JOHN KLEINMAN Aug 1957 British Director 1995-12-05 UNTIL 1998-08-12 RESIGNED
PROF GEORGE KNNEAR Jan 1923 British Director RESIGNED
DAVID LESLIE LIPSEY Sep 1948 British Director 1993-05-11 UNTIL 1995-01-17 RESIGNED
PETA MCGRATH Jul 1941 British Director 1998-03-10 UNTIL 2003-11-26 RESIGNED
JASON OSBORN Aug 1958 British Director 1993-05-11 UNTIL 1996-09-26 RESIGNED
DOV OHRENSTEIN Jul 1971 British Director 1999-02-16 UNTIL 2003-10-07 RESIGNED
DANIEL LOUIS MENDOZA Jan 1969 British Director 1995-12-05 UNTIL 1997-01-01 RESIGNED
PETER MICHAEL BOYCOTT Aug 1944 British Director 1993-11-02 UNTIL 1997-01-01 RESIGNED
MAUREEN HARRISON Nov 1938 British Director 1997-09-01 UNTIL 1999-11-17 RESIGNED
ROBERT JAMES FINIGAN Jan 1917 Director RESIGNED
MICHAEL NEIL EZRA May 1967 British Director 1995-06-12 UNTIL 1998-02-14 RESIGNED
ARNOLD EBER Mar 1935 British Director 2002-05-20 UNTIL 2010-06-11 RESIGNED
GRAHAM CHAPMAN Jun 1976 British Director 2011-11-01 UNTIL 2013-07-15 RESIGNED
MR ANTONY NEVILLE CASINGENA Sep 1952 Maltese Director 1993-05-11 UNTIL 1993-07-30 RESIGNED
PROFESSOR EILA MURIEL JOICE CAMPBELL Dec 1915 British Director RESIGNED
ANNE CAMERON Feb 1944 British Director 1993-12-21 UNTIL 1995-04-04 RESIGNED
MARK UPSON Jul 1974 British Director 2013-02-19 UNTIL 2017-06-30 RESIGNED
PHILIP BERGMAN Jun 1943 British Director 1998-03-10 UNTIL 2012-05-18 RESIGNED
LOUISE ALLISON Jul 1944 British Director 1995-01-02 UNTIL 2002-01-31 RESIGNED
AILEEN BARRY Jun 1947 British Director 1993-05-11 UNTIL 1995-04-04 RESIGNED
FRANK WILHELM HERZOG Dec 1966 German Director 2002-04-16 UNTIL 2002-12-05 RESIGNED
MS SUHA ZEKI Jun 1933 British Director RESIGNED
MATTHEW KIERNAN Aug 1955 British Director 1998-11-26 UNTIL 2016-10-25 RESIGNED
ANNE-MARIE ZEKI May 1942 British Director RESIGNED
DR IAN TREVOR WEBBER Jun 1954 British Director 1994-05-24 UNTIL 1995-08-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Buta Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IMAGO MUNDI LIMITED 96 EUSTON ROAD Dissolved... TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
ECORA RESOURCES PLC LONDON ENGLAND Active GROUP 08990 - Other mining and quarrying n.e.c.
BUTA LIMITED Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
GLENTREE ESTATES LIMITED Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
LEDMORE MARBLE LIMITED 47 KING WILLIAM STREET Dissolved... TOTAL EXEMPTION SMALL 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
GOLDSCHMIDT AND HOWLAND LIMITED 4-8 HIGHGATE HIGH STREET Active SMALL 68310 - Real estate agencies
ENVIRONMENTAL UK LIMITED RINGWOOD Dissolved... TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
THE SOCIETY FOR NAUTICAL RESEARCH LONDON UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
GOLDSCHMIDT & HOWLAND PROPERTY SERVICES LIMITED 4-8 HIGHGATE HIGH STREET Active SMALL 68310 - Real estate agencies
29 LAMBOLLE ROAD LIMITED LONDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ANGLO SCIENTIFIC LTD LEDBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
DURATION AM LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
WHITTINGTON PARK COMMUNITY ASSOCIATION LONDON Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
CENTAURUS ROYALTIES LIMITED LONDON ENGLAND Active FULL 08990 - Other mining and quarrying n.e.c.
WIDE ZEBRA LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 47190 - Other retail sale in non-specialised stores
HB TITAN LIMITED LONDON ENGLAND Active GROUP 66300 - Fund management activities
SPACEY INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
HB LOAN CO NO 1 LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64303 - Activities of venture and development capital companies
SHETLAND TALC LIMITED EDINBURGH Active FULL 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Free Reports Available

Report Date Filed Date of Report Assets
NUGENTWAYS_LIMITED - Accounts 2024-03-12 30-06-2023 £248,478 Cash £11,967,343 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUTA LIMITED Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
67 BELSIZE PARK GARDENS MANAGEMENT LIMITED Active MICRO ENTITY 98000 - Residents property management
SIXTY-ONE BPG TENANTS LIMITED Active DORMANT 98000 - Residents property management
DORATTI LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47710 - Retail sale of clothing in specialised stores
PRIMROSE HILL HOUSE LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities