CompanyTrack
N

NASH BOND LIMITED

Dissolved Manchester

Real estate agencies

22 employees Website
Property, infrastructure and construction Commercial real estate Real estate agencies
N

NASH BOND LIMITED

Real estate agencies

Founded 18 Dec 2009 Dissolved Manchester, United Kingdom 22 employees nashbond.co.uk
Property, infrastructure and construction Commercial real estate Real estate agencies
Accounts Submitted 5 Jun 2024
Confirmation Statement Submitted 28 Jul 2025
Net assets £2.41M £1.35M 2023 year on year
Total assets £3.50M £1.39M 2023 year on year
Total Liabilities £1.08M £42.24K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD

Office (London)

Nash Bond Ltd, Handle Recruitment Ltd, 7 Portman Mews S, London W1H 6AY

Office (London)

16 Great Queen Street, London, WC2B 5AH

Credit Report

Discover NASH BOND LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£2.06M

Increased by £508.72k (+33%)

Net Assets

£2.41M

Increased by £1.35M (+127%)

Total Liabilities

£1.08M

Increased by £42.24k (+4%)

Turnover

N/A

Employees

22

Increased by 1 (+5%)

Debt Ratio

31%

Decreased by 18 (-37%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

17 Allotments 27 Shares £602k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Nov 20231£51k£51k
27 Nov 20232£150k£75k
27 Nov 20231£1£1
27 Nov 20231£51k£51k
27 Nov 20232£150k£75k

Officers

Officers

3 active 5 resigned
Status
Christine CoxSecretaryUnknownUnknown27 Nov 2023Active
Joseph Patrick CamilleriDirectorIrishUnited Kingdom3927 Nov 2023Active
Nicola McginnisDirectorBritishEngland5027 Nov 2023Active

Shareholders

Shareholders (32)

Savills (uk) Limited
0.0%
322 Jan 2025
Savills (uk) Limiteds
0.0%
122 Jan 2025
Savills (uk) Limited
0.0%
122 Jan 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Savills (uk) Limited

Unknown

Active
Notified 27 Nov 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mark Roger Nash

Ceased 27 Nov 2023

Ceased

Andrew Robert Winsor Bond

Ceased 27 Nov 2023

Ceased

Cameron John Scott

Ceased 27 Nov 2023

Ceased

Group Structure

Group Structure

SAVILLS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SAVILLS HOLDING COMPANY LIMITED united kingdom voting rights 75 to 100 percent
SAVILLS PLC united kingdom
NASH BOND LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
28 Oct 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
28 Oct 2025ResolutionResolutionsView(1 page)
28 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
28 Oct 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(7 pages)
28 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-20 with updatesView(10 pages)
28 Oct 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

28 Oct 2025 Resolution

Resolutions

28 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 Oct 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

28 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-20 with updates

Recent Activity

Latest Activity

Liquidation Voluntary Appointment Of Liquidator

3 months ago on 28 Oct 2025

Resolutions

3 months ago on 28 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 28 Oct 2025

Liquidation Voluntary Declaration Of Solvency

3 months ago on 28 Oct 2025

Confirmation statement made on 2025-07-20 with updates

6 months ago on 28 Jul 2025