This company is commonly known as Nelson Property Investments Limited. The company was founded 25 years ago and was given the registration number 03636836. The firm's registered office is in SAYERS COMMON. You can find them at Suite B King Business Centre, Reeds Lane, Sayers Common, West Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | NELSON PROPERTY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03636836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1998 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite B King Business Centre, Reeds Lane, Sayers Common, West Sussex, England, BN6 9LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wheel House, 133 High Street, Hurstpierpoint, England, BN6 9PU | Director | 23 September 1998 | Active |
Wheel House, 133 High Street, Hurstpierpoint, England, BN6 9PU | Director | 25 June 2009 | Active |
9 Park Close, Hurstpierpoint, Hassocks, BN6 9XA | Secretary | 23 September 1998 | Active |
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ | Secretary | 14 July 2009 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 23 September 1998 | Active |
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ | Corporate Secretary | 01 February 2003 | Active |
Mallards, 51 Fairlight Avenue, Telscome Cliffs, BN10 7BS | Director | 23 September 1998 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 23 September 1998 | Active |
Mrs Nicola Osler Holt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wheel House, 133 High Street, Hurstpierpoint, England, BN6 9PU |
Nature of control | : |
|
Mr Harvey Richard Osler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wheel House, 133 High Street, Hurstpierpoint, England, BN6 9PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-28 | Address | Change registered office address company with date old address new address. | Download |
2022-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-14 | Officers | Change person director company with change date. | Download |
2022-09-13 | Officers | Change person director company with change date. | Download |
2022-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Officers | Change person director company with change date. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Officers | Change person director company with change date. | Download |
2021-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Officers | Change person director company with change date. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-24 | Officers | Change person director company with change date. | Download |
2021-09-23 | Officers | Change person director company with change date. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.