ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nac Management Limited

Nac Management Limited is an active company incorporated on 23 July 1996 with the registered office located in London, Greater London. Nac Management Limited was registered 29 years ago.
Status
Active
Active since 23 years ago
Company No
03228600
Private limited company
Age
29 years
Incorporated 23 July 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 May 2025 (5 months ago)
Next confirmation dated 10 May 2026
Due by 24 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
35 Kensington Gardens Square
London
W2 4BQ
England
Address changed on 24 Jan 2024 (1 year 9 months ago)
Previous address was 9 Golden Square London W1F 9HZ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1961
Director • British • Lives in England • Born in Dec 1964
Director • British • Lives in England • Born in Jan 1970
Director • British • Lives in England • Born in Feb 1963
Mr Nigel Hall
PSC • British • Lives in Jersey • Born in Jul 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Golden Square Property Co.Limited
Miss Catherine Rachel Tiffany Leigh Wood, Mr Gideon Andrew Leigh Wood, and 2 more are mutual people.
Active
Brighton Land Limited
Miss Catherine Rachel Tiffany Leigh Wood, Mr Gideon Andrew Leigh Wood, and 2 more are mutual people.
Active
South Kensington Property Company Limited
Miss Catherine Rachel Tiffany Leigh Wood, Mr Gideon Andrew Leigh Wood, and 2 more are mutual people.
Active
Westminster Land Group Limited
Miss Catherine Rachel Tiffany Leigh Wood, Mr Gideon Andrew Leigh Wood, and 2 more are mutual people.
Active
Central London Estates Ltd
Miss Catherine Rachel Tiffany Leigh Wood, Mr Gideon Andrew Leigh Wood, and 2 more are mutual people.
Active
Putney Estates Limited
Mr David Bernard Leigh Wood, Miss Catherine Rachel Tiffany Leigh Wood, and 2 more are mutual people.
Active
Melbury Road Properties 1995 Limited
Mr David Bernard Leigh Wood, Miss Catherine Rachel Tiffany Leigh Wood, and 2 more are mutual people.
Active
Tashka Management Limited
Mr David Bernard Leigh Wood, Miss Catherine Rachel Tiffany Leigh Wood, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£8.67K
Same as previous period
Total Liabilities
-£135.08K
Same as previous period
Net Assets
-£126.41K
Same as previous period
Debt Ratio (%)
1558%
Same as previous period
Latest Activity
Confirmation Submitted
5 Months Ago on 23 May 2025
Micro Accounts Submitted
10 Months Ago on 19 Dec 2024
Charge Satisfied
1 Year Ago on 3 Oct 2024
Charge Satisfied
1 Year Ago on 3 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 23 May 2024
Nigel Hall (PSC) Appointed
1 Year 6 Months Ago on 12 Apr 2024
Registered Address Changed
1 Year 9 Months Ago on 24 Jan 2024
Miss Catherine Rachel Tiffany Leigh Wood Details Changed
1 Year 9 Months Ago on 24 Jan 2024
Mr Philip Adam Leigh Wood Details Changed
1 Year 9 Months Ago on 24 Jan 2024
Mr Gideon Andrew Leigh Wood Details Changed
1 Year 9 Months Ago on 24 Jan 2024
Get Credit Report
Discover Nac Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 May 2025 with updates
Submitted on 23 May 2025
Micro company accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Satisfaction of charge 032286000001 in full
Submitted on 3 Oct 2024
Satisfaction of charge 032286000002 in full
Submitted on 3 Oct 2024
Notification of Nigel Hall as a person with significant control on 12 April 2024
Submitted on 23 May 2024
Confirmation statement made on 10 May 2024 with updates
Submitted on 23 May 2024
Withdrawal of a person with significant control statement on 15 May 2024
Submitted on 15 May 2024
Director's details changed for Mr David Bernard Leigh Wood on 24 January 2024
Submitted on 24 Jan 2024
Director's details changed for Mr Gideon Andrew Leigh Wood on 24 January 2024
Submitted on 24 Jan 2024
Director's details changed for Mr Philip Adam Leigh Wood on 24 January 2024
Submitted on 24 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year