UKBizDB.co.uk

NELSONS SOLICITORS LIMITED

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

This company is commonly known as Nelsons Solicitors Limited. The company was founded 14 years ago and was given the registration number 07219010. The firm's registered office is in NOTTINGHAM. You can find them at Pennine House, 8 Stanford Street, Nottingham, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:NELSONS SOLICITORS LIMITED
Company Number:07219010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director18 May 2010Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director04 May 2023Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director04 May 2023Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director13 July 2018Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director01 June 2010Active
10, Ledbury Mews North, London, England, W11 2AF

Corporate Director15 August 2023Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director01 June 2010Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director01 June 2010Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director01 June 2012Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director01 June 2010Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director01 February 2012Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director01 June 2010Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director01 June 2010Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director01 June 2010Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director01 June 2010Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director17 January 2018Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director01 June 2010Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director01 June 2010Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director04 May 2023Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director01 June 2010Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director01 June 2010Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director01 June 2010Active
Sterne House, Lodge Lane, Derby, England, DE1 3WD

Director13 September 2010Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director14 May 2012Active
Sterne House, Lodge Lane, Derby, United Kingdom, DE1 3WD

Director01 December 2010Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director01 June 2010Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director12 June 2013Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director20 April 2010Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director01 June 2010Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director09 April 2010Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director01 June 2010Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director01 June 2010Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director07 March 2012Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director01 June 2010Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director01 June 2010Active

People with Significant Control

Nelsonslaw Llp
Notified on:01 June 2020
Status:Active
Country of residence:England
Address:Pennine House, 8 Stanford Street, Nottingham, England, NG1 7BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Edward Russell Coningsby
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ
Nature of control:
  • Significant influence or control
Mr Timothy Michael Hastings
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ
Nature of control:
  • Significant influence or control
Mr Christopher Michael Adams
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ
Nature of control:
  • Significant influence or control
Mr Jonathan William Vincent Roberts
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ
Nature of control:
  • Significant influence or control
Mr Duncan John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:English
Address:Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ
Nature of control:
  • Significant influence or control
Mr Bruce Howard Leighton Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ
Nature of control:
  • Significant influence or control
Mr Simon Anthony Trees
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ
Nature of control:
  • Significant influence or control
Mr Simon Ian Waterfield
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ
Nature of control:
  • Significant influence or control
Mr Stewart Neil Vandermark
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ
Nature of control:
  • Significant influence or control
Mr Christopher Miller
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ
Nature of control:
  • Significant influence or control
Mr Andrew Peter Jamieson
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ
Nature of control:
  • Significant influence or control
Mr Christopher Stansfield
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ
Nature of control:
  • Significant influence or control

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.