Warning: file_put_contents(c/e818b355b30ab10ede8d031940c99af0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/7459a0ce42a572a75cdbd90333e940e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
24 Nelson Road Freehold Limited, PO5 3LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

24 NELSON ROAD FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 24 Nelson Road Freehold Limited. The company was founded 10 years ago and was given the registration number 09017642. The firm's registered office is in SOUTHSEA. You can find them at 67 Osborne Road, , Southsea, Hants. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:24 NELSON ROAD FREEHOLD LIMITED
Company Number:09017642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:67 Osborne Road, Southsea, Hants, United Kingdom, PO5 3LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Osborne Road, Southsea, United Kingdom, PO5 3LS

Secretary03 October 2018Active
67, Osborne Road, Southsea, United Kingdom, PO5 3LS

Director08 December 2021Active
6 Rockpit Cottages, Rake Road, Liss, England, GU33 7HB

Secretary21 May 2016Active
67, Osborne Road, Southsea, United Kingdom, PO5 3LS

Director29 April 2014Active
67, Osborne Road, Southsea, United Kingdom, PO5 3LS

Director21 August 2019Active
67, Osborne Road, Southsea, United Kingdom, PO5 3LS

Director29 April 2014Active
67, Osborne Road, Southsea, United Kingdom, PO5 3LS

Director04 December 2018Active
67, Osborne Road, Southsea, United Kingdom, PO5 3LS

Director29 April 2014Active

People with Significant Control

Mr Lee Samuel Johnson
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:20, South Lane, Emsworth, United Kingdom, PO10 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter David Warren
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:23, Ringwood Road, Southsea, United Kingdom, PO4 9JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anne Mckee
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:67, Osborne Road, Southsea, United Kingdom, PO5 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-11-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.