UKBizDB.co.uk

NELSONCROOM LIMITED

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

This company is commonly known as Nelsoncroom Limited. The company was founded 24 years ago and was given the registration number 03924989. The firm's registered office is in LONDON. You can find them at N307 Vox Studios, Durham Street, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:NELSONCROOM LIMITED
Company Number:03924989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:N307 Vox Studios, Durham Street, London, England, SE11 5JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
N307, Vox Studios, Durham Street, London, England, SE11 5JH

Director14 January 2022Active
13, Husseywell Crescent, Hayes, BR2 7LN

Director15 February 2000Active
13, Husseywell Crescent, Hayes, United Kingdom, BR2 7LN

Director20 April 2011Active
17 Ladbroke Square House, 2/3 Ladbroke Square, London, W11 3LX

Secretary14 February 2000Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary14 February 2000Active
Vine Lodge, 6 Common Hill, Saffron Walden, England, CB10 1JG

Director17 July 2019Active
15, Augustus Close, Stanmore, HA7 4PT

Director30 May 2000Active
New Manor Farm, Low Ham, Langport, TA10 9DP

Director14 February 2000Active
Brae Rise Berry Lane, Worplesdon, Guildford, GU3 3QF

Director30 May 2000Active
15, Melrose Road, London, United Kingdom, SW19 3HF

Director03 November 2010Active
Enniscrone, Dublin Road, Drogheda, Ireland,

Director24 January 2018Active
10 St. Stephens Hill, Canterbury, CT2 7AX

Director30 May 2000Active
Flat 1, St George's House, 72-74 St George's Square, London, United Kingdom, SW1V 3QU

Director14 February 2002Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director14 February 2000Active
31, Half Moon Lane, Herne Hill, United Kingdom, SE24 9JX

Director14 July 2010Active

People with Significant Control

Cow Corner Investments (No.3) Limited
Notified on:14 January 2022
Status:Active
Country of residence:England
Address:Atlas Chambers, 33 West Street, Brighton, England, BN1 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Nelson
Notified on:14 February 2017
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:N307, Vox Studios, London, England, SE11 5JH
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-09-20Capital

Capital allotment shares.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Resolution

Resolution.

Download
2022-02-03Incorporation

Memorandum articles.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-26Capital

Capital name of class of shares.

Download
2022-01-25Officers

Second filing of director termination with name.

Download
2022-01-25Officers

Second filing of director termination with name.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Address

Change sail address company with old address new address.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.