Neilson Project Services Limited

General information

Name:

Neilson Project Services Ltd

Office Address:

101 Redchurch Street E2 7DL Shoreditch

Number: 02449327

Incorporation date: 1989-12-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 02449327 thirty five years ago, Neilson Project Services Limited is categorised as a Private Limited Company. Its official office address is 101 Redchurch Street, Shoreditch. The company's principal business activity number is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Neilson Project Services Ltd filed its account information for the financial year up to 2022-03-31. Its latest annual confirmation statement was filed on 2022-12-05.

At the moment, the directors chosen by the business are as follow: Oliver N. assigned to lead the company in 2010 and Lindsay N. assigned to lead the company on 1991-12-05.

The companies that control this firm are as follows: Neilson Estates Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brighton, BN2 9QB, East Sussex and was registered as a PSC under the registration number 04401873. Lindsay N. has substantial control or influence over the company. Oliver N. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Oliver N.

Role: Director

Appointed: 31 October 2010

Latest update: 27 February 2024

Oliver N.

Role: Secretary

Appointed: 13 December 2001

Latest update: 27 February 2024

Lindsay N.

Role: Director

Appointed: 05 December 1991

Latest update: 27 February 2024

People with significant control

Neilson Estates Limited
Legal authority Companies Act 2006
Legal form Companies Act 2006
Country registered England And Wales
Place registered Company Registered In England And Wales
Registration number 04401873
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Lindsay N.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Oliver N.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 October 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 September 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 3rd, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

P O Box Suite 25 Tulip House 70 Borough High Street

Post code:

SE1 1XF

City / Town:

London

HQ address,
2014

Address:

P O Box Suite 25 Tulip House 70 Borough High Street

Post code:

SE1 1XF

City / Town:

London

HQ address,
2015

Address:

4/5 Lovat Lane

Post code:

EC3R 8DT

City / Town:

London

HQ address,
2016

Address:

4/5 Lovat Lane

Post code:

EC3R 8DT

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
34
Company Age

Similar companies nearby

Closest companies