NELSON ST PROPERTIES LTD

Larkins Farm, 199 Nine Ashes Road Larkins Farm, 199 Nine Ashes Road, Ingatestone, CM4 0JY, England
StatusACTIVE
Company No.09434580
CategoryPrivate Limited Company
Incorporated11 Feb 2015
Age9 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

NELSON ST PROPERTIES LTD is an active private limited company with number 09434580. It was incorporated 9 years, 3 months, 10 days ago, on 11 February 2015. The company address is Larkins Farm, 199 Nine Ashes Road Larkins Farm, 199 Nine Ashes Road, Ingatestone, CM4 0JY, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Sep 2022

Action Date: 02 Sep 2022

Category: Capital

Type: SH02

Date: 2022-09-02

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2022

Action Date: 02 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-02

Capital : 1.06 GBP

Documents

View document PDF

Resolution

Date: 15 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Nov 2020

Action Date: 17 Mar 2020

Category: Capital

Type: SH02

Date: 2020-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-07

Charge number: 094345800004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094345800005

Charge creation date: 2020-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Reece Alan Utley

Change date: 2019-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-14

Officer name: Mr Reece Alan Utley

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Alan Utley

Notification date: 2019-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-15

Psc name: Adam Mitty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

New address: Larkins Farm, 199 Nine Ashes Road Nine Ashes Ingatestone CM4 0JY

Change date: 2019-03-28

Old address: 93-95 Mount Pleasant Liverpool L3 5TB England

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Davis

Appointment date: 2019-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynda Margaret Mitty

Termination date: 2019-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-15

Officer name: Adam Mitty

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jonathan Bryan

Appointment date: 2019-03-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094345800003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094345800001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094345800002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-01

Charge number: 094345800003

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-24

Officer name: Mr Adam Mitty

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2016

Action Date: 25 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094345800002

Charge creation date: 2016-07-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2016

Action Date: 25 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-25

Charge number: 094345800001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2016-06-15

New address: 93-95 Mount Pleasant Liverpool L3 5TB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Incorporation company

Date: 11 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRONTE GLEN LIMITED

ELITE BUILDINGS,KEIGHLEY,BD21 1PH

Number:06074403
Status:ACTIVE
Category:Private Limited Company

CUT RESTAURANTS LIMITED

C/O CG & CO,1 BOOTH STREET,M2 4DU

Number:09862633
Status:IN ADMINISTRATION
Category:Private Limited Company

HOLMAN TECHNOLOGY LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11238289
Status:ACTIVE
Category:Private Limited Company

LESSEN LERIAS UK LLP

18 UNION ROAD,LONDON,SW4 6JP

Number:OC393869
Status:ACTIVE
Category:Limited Liability Partnership

M G HOGGETT LIMITED

28 PRESCOTT STREET,HALIFAX,HX1 2HQ

Number:11203476
Status:ACTIVE
Category:Private Limited Company

RED EYE MUSIC LIMITED

71 TYNTYLA ROAD,TONYPANDY,CF40 2SR

Number:04788113
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source