N & M Nelson Limited

General information

Name:

N & M Nelson Ltd

Office Address:

2nd Floor 38 Warren Street W1A 2EA London

Number: 07462036

Incorporation date: 2010-12-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is registered in London under the ID 07462036. This firm was registered in 2010. The headquarters of this company is located at 2nd Floor 38 Warren Street. The area code is W1A 2EA. This company's SIC code is 99999 and their NACE code stands for Dormant Company. 2022-12-31 is the last time when account status updates were reported.

As the information gathered suggests, this particular firm was established in December 2010 and has so far been presided over by three directors, and out this collection of individuals two (Stephen G. and Philip G.) are still in the management.

The companies that control this firm include: Northern & Midland Holdings Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at 70-78 West Hendon Broadway, 38 Warren Street, NW9 7BT and was registered as a PSC under the registration number 00875027.

Financial data based on annual reports

Company staff

Stephen G.

Role: Director

Appointed: 16 January 2020

Latest update: 16 April 2024

Philip G.

Role: Director

Appointed: 07 December 2010

Latest update: 16 April 2024

People with significant control

Northern & Midland Holdings Ltd
Address: Sutherland House 70-78 West Hendon Broadway, 38 Warren Street, London, NW9 7BT, United Kingdom
Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 00875027
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Boaz M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 2 January 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 2 January 2013
Annual Accounts 7 January 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 7 January 2014
Annual Accounts 2 January 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 2 January 2015
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 4 January 2016
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change to a person with significant control 2020-05-06 (PSC05)
filed on: 12th, December 2023
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
13
Company Age

Similar companies nearby

Closest companies