Active
Company Information for NELSON COURT FREEHOLD LIMITED
1 South Parade, Stafford Road, Wallington, SURREY, SM6 9AJ,
|
Company Registration Number
06347006
Private Limited Company
Active |
Company Name | |
---|---|
NELSON COURT FREEHOLD LIMITED | |
Legal Registered Office | |
1 South Parade, Stafford Road Wallington SURREY SM6 9AJ Other companies in SM6 | |
Company Number | 06347006 | |
---|---|---|
Company ID Number | 06347006 | |
Date formed | 2007-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2023-08-20 | |
Return next due | 2024-09-03 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-22 13:20:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEWART REED |
||
AILEEN MCGHEE PROWTING |
||
STEVEN SHARP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALDINE MARY THURLEY PIKE |
Director | ||
STEPHEN NEAL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPEBROOK LIMITED | Company Secretary | 2008-04-21 | CURRENT | 1971-05-04 | Active | |
BONINGTON HOUSE (FREEHOLD) LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1998-02-19 | Active | |
116-120 MULGRAVE ROAD MANAGEMENT CO. LIMITED | Company Secretary | 2008-03-26 | CURRENT | 1994-12-12 | Active | |
STANACRE COURT (FREEHOLD) LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2007-10-16 | Active | |
HARROW LODGE (SUTTON) MANAGEMENTS LIMITED | Company Secretary | 2007-12-06 | CURRENT | 1972-11-08 | Active | |
KINGSMEAD LODGE FREEHOLD LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2006-12-01 | Active | |
KINGSMEAD MANAGEMENT LIMITED | Company Secretary | 2006-05-23 | CURRENT | 1988-02-22 | Active | |
DOWNS COURT RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 2006-05-23 | CURRENT | 2006-01-11 | Active | |
WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2005-10-10 | CURRENT | 1998-01-21 | Active | |
32-34 ALBION ROAD RESIDENTS LTD. | Company Secretary | 2004-10-07 | CURRENT | 1998-02-25 | Active | |
TULIP TREE COURT MANAGEMENT LIMITED | Company Secretary | 2003-03-25 | CURRENT | 1994-07-01 | Active | |
TULIP TREE COURT FREEHOLD LIMITED | Company Secretary | 2003-03-25 | CURRENT | 1998-07-22 | Active | |
MAGNOLIA COURT (WALLINGTON) RESIDENTS COMPANY LIMITED | Company Secretary | 2003-01-30 | CURRENT | 1993-10-29 | Active | |
MULGRAVE ROAD (SUTTON) MANAGEMENTS LIMITED | Company Secretary | 2003-01-28 | CURRENT | 1972-11-08 | Active | |
DENMARK ROAD RESIDENTS COMPANY LIMITED | Company Secretary | 2002-08-24 | CURRENT | 1992-07-16 | Active | |
CHESTNUT MANOR MANAGEMENT LIMITED | Company Secretary | 2002-02-21 | CURRENT | 1972-12-11 | Active | |
DENMARK ROAD MANAGEMENT LIMITED | Company Secretary | 2001-10-01 | CURRENT | 1988-06-21 | Active | |
DENMARK ROAD MANAGEMENT LIMITED | Director | 2012-08-20 | CURRENT | 1988-06-21 | Active | |
TREETOPS FREEHOLD COMPANY LIMITED | Director | 2004-07-29 | CURRENT | 2004-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
APPOINTMENT TERMINATED, DIRECTOR LOUISE ALEXANDER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE ALEXANDER | |
CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR LOUISE ALEXANDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AILEEN MCGHEE PROWTING | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 19 | |
AR01 | 20/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 20/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS AILEEN MCGHEE PROWTING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE PIKE | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/08/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEAL | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Steven Sharp on 2010-01-01 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 5 STAFFORD ROAD WALLINGTON SURREY SM6 9AJ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as NELSON COURT FREEHOLD LIMITED are:
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. |