This company is commonly known as Nelson Gardens Management Limited. The company was founded 35 years ago and was given the registration number 02297977. The firm's registered office is in PLYMOUTH. You can find them at C/o Tuffins, 6 & 8 Drake Circus, Plymouth, . This company's SIC code is 98000 - Residents property management.
Name | : | NELSON GARDENS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02297977 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Tuffins, 6 & 8 Drake Circus, Plymouth, PL4 8AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Tuffins, 6 & 8 Drake Circus, Plymouth, PL4 8AQ | Secretary | 12 June 2009 | Active |
30, Whitsand Bay View, Portwrinkle, Torpoint, United Kingdom, PL11 3DB | Director | 03 November 2004 | Active |
C/O Tuffins, 6 & 8 Drake Circus, Plymouth, PL4 8AQ | Director | 15 November 2023 | Active |
C/O Tuffins, 6 & 8 Drake Circus, Plymouth, PL4 8AQ | Director | 26 January 2023 | Active |
C/O Tuffins, 6 & 8 Drake Circus, Plymouth, PL4 8AQ | Director | 29 May 2018 | Active |
Flat No. 1 Lady Hamilton House, Nelson Gardens Stoke, Plymouth, PL1 5RH | Secretary | 12 December 1996 | Active |
Flat 7 Lady Hamilton House, Nelson Gardens, Plymouth, PL1 5RH | Secretary | 16 October 1999 | Active |
Flat 2 Lady Hamilton House, Nelson Gardens, Plymouth, PL1 5RH | Secretary | 14 February 1996 | Active |
77 Hornsey Lane, Highgate, London, N6 5LQ | Secretary | - | Active |
Apartment 14, Azure 55 Cliff Road, The Hoe, Plymouth, PL1 2PE | Secretary | 01 January 2002 | Active |
3b Queens Gate, Lipson, Plymouth, PL4 7PP | Director | 10 December 1999 | Active |
Park House 67 Wood Street, Barnet, EN5 4BT | Director | - | Active |
C/O Tuffins, 6 & 8 Drake Circus, Plymouth, PL4 8AQ | Director | 11 February 2019 | Active |
Lady Hamilton House Nelson Gardens, Plymouth, PL1 5RH | Director | 14 February 1996 | Active |
Flat No. 1 Lady Hamilton House, Nelson Gardens Stoke, Plymouth, PL1 5RH | Director | 14 February 1996 | Active |
Flat 7 Lady Hamilton House, Nelson Gardens, Plymouth, PL1 5RH | Director | 12 November 2001 | Active |
Apartment 3 Lady Hamilton House, Nelson Gardens, Plymouth, PL1 5RH | Director | 12 May 1998 | Active |
26, Furzehatt Road, Plymstock, Plymouth, United Kingdom, PL9 8QS | Director | 17 December 2010 | Active |
Flat 7 Lady Hamilton House, Nelson Gardens, Plymouth, PL1 5RH | Director | 15 February 2001 | Active |
72 Highland Road, Northwood Hills, HA6 1JU | Director | 01 June 2004 | Active |
18 Lady Hamilton House, Nelson Gardens, Plymouth, PL1 5RH | Director | 10 July 2001 | Active |
Flat 14 Lady Hamilton House, Nelson Gardens, Plymouth, PL1 5RH | Director | 21 March 2001 | Active |
Flat 2 Lady Hamilton House, Nelson Gardens, Plymouth, PL1 5RH | Director | 14 February 1996 | Active |
8, St. Bartholomews Court, Guildford, United Kingdom, GU1 3NG | Director | 05 December 2002 | Active |
77 Hornsey Lane, Highgate, London, N6 5LQ | Director | - | Active |
Flat 15, Lady Hamilton House, 9-10 Nelson Gardens, Plymouth, United Kingdom, PL1 5RH | Director | 01 December 2011 | Active |
19 Lady Hamilton House, Nelson Gardens, Plymouth, PL1 5RH | Director | 12 May 1998 | Active |
Flat 8 Lady Hamilton House, Nelson Gardens, Plymouth, PL1 5RH | Director | 21 March 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-07 | Officers | Appoint person director company with name date. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2017-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-01 | Officers | Termination director company with name termination date. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.