Warning: file_put_contents(c/f6ccd91b134a0a5cc877a8f79078650a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/1fc2b75132e63eed70ef03e0862fe7ef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Nelson House (ryde) Management Company Limited, PO30 5LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NELSON HOUSE (RYDE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Nelson House (ryde) Management Company Limited. The company was founded 17 years ago and was given the registration number 06055760. The firm's registered office is in NEWPORT. You can find them at 8 Gunville Road, , Newport, Isle Of Wight. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NELSON HOUSE (RYDE) MANAGEMENT COMPANY LIMITED
Company Number:06055760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2007
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:8 Gunville Road, Newport, Isle Of Wight, England, PO30 5LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Gunville Road, Newport, England, PO30 5LB

Corporate Secretary19 December 2019Active
3, Grove Road, Sandown, England, PO36 9BQ

Director16 March 2017Active
Flat 2a Nelson House, 52 The Strand, Ryde, England, PO33 1JD

Director19 October 2011Active
9 Sovereign Way, Ryde, PO33 3DL

Secretary17 January 2007Active
Nelson House, 52 The Strand, Ryde, PO33 1JD

Secretary23 August 2007Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary17 January 2007Active
14, Fleet Close, Ryde, England, PO33 3UU

Director22 October 2008Active
3, Grove Road, Sandown, England, PO36 9BQ

Director18 February 2014Active
Nelson House, 52 The Strand, Ryde, PO33 1JD

Director23 August 2007Active
Kimlas, School Lane, Nutbourne, Chichester, England, PO18 8RZ

Director17 April 2019Active
John Rowell Estate Management, The Estate Office Church Mews, Whippingham, PO32 6LW

Director23 August 2007Active
9 Sovereign Way, Ryde, PO33 3DL

Director17 January 2007Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director17 January 2007Active

People with Significant Control

Mr Eric James Lawson
Notified on:16 March 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:3, Grove Road, Sandown, England, PO36 9BQ
Nature of control:
  • Significant influence or control
Mrs Lisa Michelle Cottier
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:14, Fleet Close, Ryde, PO33 3UU
Nature of control:
  • Significant influence or control as firm
Ms Henrietta Frances Elkins
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:3, Grove Road, Sandown, England, PO36 9BQ
Nature of control:
  • Significant influence or control as firm
Mr Gary Parks
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Flat 2a Nelson House, 52 The Strand, Ryde, England, PO33 1JD
Nature of control:
  • Significant influence or control as firm

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.