This company is commonly known as Neilson Project Services Limited. The company was founded 34 years ago and was given the registration number 02449327. The firm's registered office is in SHOREDITCH. You can find them at 101 Redchurch Street, , Shoreditch, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | NEILSON PROJECT SERVICES LIMITED |
---|---|---|
Company Number | : | 02449327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 101 Redchurch Street, Shoreditch, London, England, E2 7DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pounsley Mill Barn, Sharlands Lane, Blackboys, United Kingdom, TN22 5HP | Secretary | 13 December 2001 | Active |
23 Mayfield Grange, Little Trodgers Lane, Mayfield, England, TN20 6BF | Director | - | Active |
Pounsley Mill Barn, Sharlands Lane, Blackboys, United Kingdom, TN22 5HP | Director | 31 October 2010 | Active |
20 Red Lion Street, London, WC1R 4PS | Secretary | - | Active |
Little Sir Hughes, West Hanningfield Road Great Baddow, Chelmsford, CM2 7SZ | Director | 07 December 1993 | Active |
26 Pincroft Wood, New Barn, Dartford, DA3 7HB | Director | 14 December 1999 | Active |
Mr Lindsay Stewart Neilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23 Mayfield Grange, Little Trodgers Lane, Mayfield, England, TN20 6BF |
Nature of control | : |
|
Mr Oliver Stewart Neilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pounsley Mill Barn, Sharlands Lane, Blackboys, United Kingdom, TN22 5HP |
Nature of control | : |
|
Neilson Estates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 23 Grand Parade, Brighton, England, BN2 9QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Address | Change registered office address company with date old address new address. | Download |
2024-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-09 | Officers | Change person director company with change date. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Officers | Change person secretary company with change date. | Download |
2021-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-14 | Address | Change registered office address company with date old address new address. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.