Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NELSON RESIDENTS LIMITED
Company Information for

NELSON RESIDENTS LIMITED

22B WESTON PARK ROAD, PLYMOUTH, PL3 4NU,
Company Registration Number
02775467
Private Limited Company
Active

Company Overview

About Nelson Residents Ltd
NELSON RESIDENTS LIMITED was founded on 1992-12-21 and has its registered office in Plymouth. The organisation's status is listed as "Active". Nelson Residents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NELSON RESIDENTS LIMITED
 
Legal Registered Office
22B WESTON PARK ROAD
PLYMOUTH
PL3 4NU
Other companies in PL3
 
Filing Information
Company Number 02775467
Company ID Number 02775467
Date formed 1992-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:51:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NELSON RESIDENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NELSON RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
DONALD IAN GERRARD
Company Secretary 2015-08-03
VALERIE BARKER
Director 2017-05-16
MELINDA MOTT
Director 2017-05-16
KEVIN TAYLOR
Director 2017-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
JON MARK BERNARD BEST
Director 2015-05-10 2017-05-16
JENNIFER MARY BUSH
Director 2013-01-20 2017-02-20
SARAH ELIZABETH SIMPSON CROCKER
Company Secretary 1994-06-14 2015-08-03
ROBERT FRANCIS PEARCE
Director 2013-01-20 2015-05-10
CHANTELLE LOUISE TAYLOR
Director 2012-03-06 2015-05-10
FRANCESCA REILLY
Director 2012-03-06 2014-10-24
JACQUELINE SILK
Director 2002-10-20 2013-01-20
PETER ALAN HILL
Director 1998-03-08 2012-02-15
MARK PEIRSON
Director 1998-03-08 2002-10-20
MARK JAMES PRING
Director 1992-12-21 1998-03-08
EDMUND NIGEL WALLEN
Director 1992-12-21 1998-03-08
MARK JAMES PRING
Company Secretary 1993-09-19 1994-06-14
SARAH ELIZABETH SIMPSON CROCKER
Company Secretary 1992-12-21 1993-09-19
ROBERT CONWAY
Nominated Secretary 1992-12-21 1992-12-21
GRAHAM MICHAEL COWAN
Nominated Director 1992-12-21 1992-12-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31APPOINTMENT TERMINATED, DIRECTOR DEBRA JOAN WILSON
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-07-0531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30AP01DIRECTOR APPOINTED MS DEBRA JOAN WILSON
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-06-26AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-10-08AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BARKER
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-08-16AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-10-09AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-10-20AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-23AA01Previous accounting period extended from 24/03/17 TO 31/05/17
2017-05-18AP01DIRECTOR APPOINTED MRS VALERIE BARKER
2017-05-18AP01DIRECTOR APPOINTED MRS MELINDA MOTT
2017-05-18AP01DIRECTOR APPOINTED MR KEVIN TAYLOR
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JON MARK BERNARD BEST
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARY BUSH
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 10
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-09-08AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-15AR0121/12/15 ANNUAL RETURN FULL LIST
2015-08-03AP03Appointment of Mr Donald Ian Gerrard as company secretary on 2015-08-03
2015-08-03TM02Termination of appointment of Sarah Elizabeth Simpson Crocker on 2015-08-03
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/15 FROM 56 Efford Road Plymouth PL3 6NF
2015-05-23AP01DIRECTOR APPOINTED MR JON MARK BERNARD BEST
2015-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHANTELLE TAYLOR
2015-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PEARCE
2015-05-06AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-15AR0121/12/14 ANNUAL RETURN FULL LIST
2014-11-02CH01Director's details changed for Mr Robert Francis Pearce on 2014-10-24
2014-11-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA REILLY
2014-05-27AA24/03/14 TOTAL EXEMPTION SMALL
2014-01-05LATEST SOC05/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-05AR0121/12/13 FULL LIST
2013-06-14AA24/03/13 TOTAL EXEMPTION SMALL
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SILK
2013-01-27AP01DIRECTOR APPOINTED MR ROBERT FRANCIS PEARCE
2013-01-27AP01DIRECTOR APPOINTED MRS JENNIFER MARY BUSH
2012-12-30AR0121/12/12 FULL LIST
2012-12-30AD02SAIL ADDRESS CHANGED FROM: 22 FAIRWAY SALTASH CORNWALL PL12 4BA ENGLAND
2012-06-06AA24/03/12 TOTAL EXEMPTION SMALL
2012-04-29AP01DIRECTOR APPOINTED MISS FRANCESCA REILLY
2012-04-29AP01DIRECTOR APPOINTED MISS CHANTELLE LOUISE TAYLOR
2012-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILL
2012-01-16AR0121/12/11 FULL LIST
2012-01-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-01-15AD02SAIL ADDRESS CREATED
2012-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SILK / 21/07/2011
2011-08-24AA24/03/11 TOTAL EXEMPTION FULL
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SILK / 17/07/2011
2011-01-16AR0121/12/10 FULL LIST
2010-08-26AA24/03/10 TOTAL EXEMPTION FULL
2010-02-05AR0121/12/09 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SILK / 21/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN HILL / 21/12/2009
2009-08-07AA24/03/09 TOTAL EXEMPTION FULL
2009-01-23363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-08-07AA24/03/08 TOTAL EXEMPTION FULL
2008-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-01-23363sRETURN MADE UP TO 21/12/07; CHANGE OF MEMBERS
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07
2007-07-21288cSECRETARY'S PARTICULARS CHANGED
2007-07-21288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06
2006-02-03363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05
2005-01-06363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04
2004-01-06363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/03
2003-01-08363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-10-25288aNEW DIRECTOR APPOINTED
2002-10-25288bDIRECTOR RESIGNED
2002-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02
2002-01-24363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-06-22AAFULL ACCOUNTS MADE UP TO 24/03/01
2001-01-17363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 24/03/00
2000-01-14363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
2000-01-14AAFULL ACCOUNTS MADE UP TO 24/03/99
2000-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-12363sRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1998-07-13AAFULL ACCOUNTS MADE UP TO 24/03/98
1998-03-11288bDIRECTOR RESIGNED
1998-03-11288bDIRECTOR RESIGNED
1998-03-11288aNEW DIRECTOR APPOINTED
1998-03-11288aNEW DIRECTOR APPOINTED
1998-01-16363sRETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS
1997-07-24AAFULL ACCOUNTS MADE UP TO 24/03/97
1997-01-13363sRETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS
1996-12-30AAFULL ACCOUNTS MADE UP TO 24/03/96
1996-01-22363sRETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to NELSON RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NELSON RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NELSON RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2014-03-24 £ 5,000
Creditors Due Within One Year 2013-03-24 £ 39,945
Creditors Due Within One Year 2013-03-24 £ 39,945
Creditors Due Within One Year 2012-03-24 £ 4,240

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NELSON RESIDENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-24 £ 0
Called Up Share Capital 2013-03-24 £ 0
Cash Bank In Hand 2014-03-24 £ 3,067
Cash Bank In Hand 2013-03-24 £ 33,116
Cash Bank In Hand 2013-03-24 £ 33,116
Current Assets 2014-03-24 £ 4,487
Current Assets 2013-03-24 £ 39,432
Current Assets 2013-03-24 £ 39,432
Current Assets 2012-03-24 £ 3,727
Debtors 2014-03-24 £ 1,420
Debtors 2013-03-24 £ 6,316
Debtors 2013-03-24 £ 6,316
Debtors 2012-03-24 £ 3,104
Shareholder Funds 2014-03-24 £ 0
Shareholder Funds 2013-03-24 £ 0
Tangible Fixed Assets 2014-03-24 £ 0
Tangible Fixed Assets 2013-03-24 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NELSON RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NELSON RESIDENTS LIMITED
Trademarks
We have not found any records of NELSON RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NELSON RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as NELSON RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where NELSON RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NELSON RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NELSON RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4