UKBizDB.co.uk

NELSON HOUSE PROPERTIES LIMITED

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

This company is commonly known as Nelson House Properties Limited. The company was founded 60 years ago and was given the registration number 00783446. The firm's registered office is in BIRMINGHAM. You can find them at Rutland House, 148, Edmund Street, Birmingham, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NELSON HOUSE PROPERTIES LIMITED
Company Number:00783446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1963
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rutland House, 148, Edmund Street, Birmingham, West Midlands, B3 2FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Green Park, 91 Manor Road, Bournemouth, United Kingdom, BH1 3HR

Secretary17 March 2022Active
69, Green Park, 91 Manor Road, Bournemouth, United Kingdom, BH1 3HR

Director30 March 2023Active
Rutland House, 148, Edmund Street, Birmingham, B3 2FD

Director18 June 1998Active
Rutland House, 148, Edmund Street, Birmingham, England, B3 2FD

Director11 April 2011Active
76 Reddings Road, Moseley, Birmingham, England, B13 8LR

Secretary05 September 1991Active
76, Reddings Road, Moseley, Birmingham, B13 8LR

Secretary18 June 2010Active
7 Petersham Place, Birmingham, B15 3RY

Secretary-Active
76 Reddings Road, Moseley, Birmingham, England, B13 8LR

Director-Active
76 Reddings Road, Moseley, Birmingham, B13 8LR

Director-Active
7 Petersham Place, Birmingham, B15 3RY

Director-Active
7 Petersham Place, Edgbaston, Birmingham, B15 3RY

Director-Active

People with Significant Control

Jill Esther Yonassi
Notified on:15 June 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD
Nature of control:
  • Ownership of shares 25 to 50 percent
Miranda Jane Blumenthal
Notified on:15 June 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Rutland House, 148 Edmund St, Birmingham, England, B3 2FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Blumenthal
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:69, Green Park, Bournemouth, United Kingdom, BH1 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Persons with significant control

Change to a person with significant control.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Officers

Appoint person secretary company with name date.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Officers

Change person director company with change date.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Persons with significant control

Change to a person with significant control.

Download
2019-06-13Officers

Change person director company with change date.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.