NEILSON ESTATES LIMITED
Overview
Company Name | NEILSON ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04401873 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEILSON ESTATES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is NEILSON ESTATES LIMITED located?
Registered Office Address | Pounsley Mill Barn Sharlands Lane TN22 5HP Blackboys East Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NEILSON ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NEILSON ESTATES LIMITED?
Last Confirmation Statement Made Up To | Mar 22, 2025 |
---|---|
Next Confirmation Statement Due | Apr 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 22, 2024 |
Overdue | No |
What are the latest filings for NEILSON ESTATES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 22, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from 23 Grand Parade Brighton East Sussex BN2 9QB England to Pounsley Mill Barn Sharlands Lane Blackboys East Sussex TN22 5HP on Jan 26, 2024 | 1 pages | AD01 | ||
Registered office address changed from 101 Redchurch Street Shoreditch London E2 7DL England to 23 Grand Parade Brighton East Sussex BN2 9QB on Jan 22, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Change of details for Mr Lindsay Stewart Neilson as a person with significant control on Feb 27, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Lindsay Stewart Neilson on Feb 27, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Lindsay Stewart Neilson on Feb 17, 2022 | 2 pages | CH01 | ||
Change of details for Mr Lindsay Stewart Neilson as a person with significant control on Feb 17, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Director's details changed for Mr Oliver Stewart Neilson on Mar 09, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Mar 22, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||
Secretary's details changed for Mr Lindsay Stewart Neilson on Dec 18, 2017 | 1 pages | CH03 | ||
Director's details changed for Mr Lindsay Stewart Neilson on Dec 18, 2017 | 2 pages | CH01 | ||
Registered office address changed from 4/5 Lovat Lane London EC3R 8DT to 101 Redchurch Street Shoreditch London E2 7DL on Dec 14, 2017 | 1 pages | AD01 | ||
Who are the officers of NEILSON ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEILSON, Lindsay Stewart | Secretary | E2 7DL Shoreditch 101 Redchurch Street London England | British | Director | 60819520007 | |||||
NEILSON, Lindsay Stewart | Director | E2 7DL Shoreditch 101 Redchurch Street London England | England | British | Director | 60819520034 | ||||
NEILSON, Oliver Stewart | Director | Sharlands Lane TN22 5HP Blackboys Pounsley Mill Barn East Sussex England | United Kingdom | British | Director | 156275910006 | ||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of NEILSON ESTATES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Lindsay Stewart Neilson | Apr 06, 2016 | Little Trodgers Lane TN20 6BF Mayfield 23 Mayfield Grange East Sussex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0