Company NameNomadic Advisors Limited
DirectorsEdward Musgrave Kershaw and Dagmar Aspatria Kent Kershaw
Company StatusActive
Company Number05020456
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Previous NameNomadic Developments Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Edward Musgrave Kershaw
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackden Manor Goostrey Lane
Goostrey
Crewe
CW4 8PL
Director NameMrs Dagmar Aspatria Kent Kershaw
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackden Manor Goostrey Lane
Goostrey
Crewe
CW4 8PL
Secretary NameDagmar Aspatria Kent Kershaw
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackden Manor Goostrey Lane
Goostrey
Crewe
CW4 8PL

Contact

Websitewww.nomadicproperties.co.uk
Telephone0800 0327313
Telephone regionFreephone

Location

Registered AddressAfford Bond
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,413
Current Liabilities£10,714

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

26 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
18 March 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
9 September 2019Director's details changed for Mrs Dagmar Aspatria Kent Kershaw on 5 September 2019 (2 pages)
5 September 2019Secretary's details changed for Dagmar Kent Kershaw on 5 September 2019 (1 page)
21 January 2019Confirmation statement made on 20 January 2019 with updates (5 pages)
15 January 2019Director's details changed for Mr Edward Musgrave Kershaw on 15 January 2019 (2 pages)
15 January 2019Change of details for Mr Edward Musgrave Kershaw as a person with significant control on 15 January 2019 (2 pages)
15 January 2019Secretary's details changed for Dagmar Kent Kershaw on 15 January 2019 (1 page)
15 January 2019Director's details changed for Dagmar Kent Kershaw on 15 January 2019 (2 pages)
15 January 2019Change of details for Dagmar Kent Kershaw as a person with significant control on 15 January 2019 (2 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
16 March 2018Registered office address changed from Victoria Leather Works, Water Street, Portwood Stockport Cheshire SK1 2BP to C/O Afford Bond 97 Alderley Road Wilmslow Cheshire SK9 1PT on 16 March 2018 (1 page)
25 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-24
(3 pages)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
13 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
19 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 April 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
25 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 May 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
5 May 2011Director's details changed for Dagmar Kent Kershaw on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Dagmar Kent Kershaw on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Dagmar Kent Kershaw on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Dagmar Kent Kershaw on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Dagmar Kent Kershaw on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Dagmar Kent Kershaw on 5 May 2011 (2 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Dagmar Kent Kershaw on 20 January 2010 (2 pages)
24 March 2010Director's details changed for Dagmar Kent Kershaw on 20 January 2010 (2 pages)
24 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Return made up to 20/01/09; full list of members (4 pages)
17 June 2009Return made up to 20/01/09; full list of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 February 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
7 February 2008Return made up to 20/01/08; full list of members (2 pages)
7 February 2008Return made up to 20/01/08; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 May 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 January 2007Return made up to 20/01/07; full list of members (7 pages)
30 January 2007Return made up to 20/01/07; full list of members (7 pages)
7 January 2007Return made up to 20/01/06; full list of members (6 pages)
7 January 2007Return made up to 20/01/06; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 April 2005Return made up to 20/01/05; full list of members (7 pages)
1 April 2005Return made up to 20/01/05; full list of members (7 pages)
20 January 2004Incorporation (17 pages)
20 January 2004Incorporation (17 pages)