NIMBLE PROPERTY MANAGEMENT LTD
Other letting and operating of own or leased real estate
NIMBLE PROPERTY MANAGEMENT LTD
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
Spitalfields 4-10 Artillery Lane London E1 7LS England
Full company profile for NIMBLE PROPERTY MANAGEMENT LTD (09848190), an active property, infrastructure and construction company based in London, England. Incorporated 29 Oct 2015. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2016–2024)
Cash in Bank
N/A
Net Assets
£2.70M
Total Liabilities
£3.84M
Turnover
N/A
Employees
2
Debt Ratio
59%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Nathan Hans Katrien Antoon Van Paesschen | Director | Belgian | England | 20 Dec 2023 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Student Homes I Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,ownership Of Shares 75 To 100 Percent As Firm,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Spencer Robin Mildon
Ceased 20 Dec 2023
Angela Mildon
Ceased 20 Dec 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 3, 47 Newbridge Road, Bath (BA1 3HF) BATH AND NORTH EAST SOMERSET | Leasehold | £318,000 | 20 May 2021 |
687 Wellsway, Bath (BA2 2TZ) BATH AND NORTH EAST SOMERSET | Freehold | £292,000 | 14 Sept 2020 |
5 Vernon Park, Bath (BA2 3DD) BATH AND NORTH EAST SOMERSET | Freehold | £402,000 | 11 Sept 2020 |
13 Vernon Terrace, Bath (BA2 3DA) BATH AND NORTH EAST SOMERSET | Freehold | £370,000 | 10 Sept 2020 |
55 Holcombe Green, Bath (BA1 4HU) BATH AND NORTH EAST SOMERSET | Freehold | £236,000 | 18 May 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Jan 2026 | Confirmation Statement | Confirmation statement made on 31 Oct 2025 with no updates | |
| 26 Jan 2026 | Officers | Appointment of Gregory Denise Ernest Spaenjaers as director | |
| 12 Dec 2025 | Officers | Change to director Gregory Denise Ernest Spaenjaers on 12 Dec 2025 | |
| 26 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 31 Jul 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Confirmation statement made on 31 Oct 2025 with no updates
Appointment of Gregory Denise Ernest Spaenjaers as director
Change to director Gregory Denise Ernest Spaenjaers on 12 Dec 2025
Annual accounts made up to 31 Dec 2024
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Confirmation statement made on 31 Oct 2025 with no updates
3 months ago on 26 Jan 2026
Appointment of Gregory Denise Ernest Spaenjaers as director
3 months ago on 26 Jan 2026
Change to director Gregory Denise Ernest Spaenjaers on 12 Dec 2025
4 months ago on 12 Dec 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 26 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
9 months ago on 31 Jul 2025
