Neilson Properties Limited

General information

Name:

Neilson Properties Ltd

Office Address:

101 Redchurch Street E2 7DL Shoreditch

Number: 04386142

Incorporation date: 2002-03-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Neilson Properties Limited can be found at Shoreditch at 101 Redchurch Street. You can search for the firm by referencing its postal code - E2 7DL. This company has been in the field on the English market for 22 years. This business is registered under the number 04386142 and company's official state is active. From 2002-12-05 Neilson Properties Limited is no longer under the name Prestart. This company's SIC code is 68100 - Buying and selling of own real estate. 2022-03-31 is the last time when the company accounts were filed.

Because of the company's constant development, it was unavoidable to find other company leaders: Oliver N. and Lindsay N. who have been assisting each other since 2004-05-05 to promote the success of this company. To help the directors in their tasks, the abovementioned company has been utilizing the skills of Lindsay N. as a secretary for the last 22 years.

  • Previous company's names
  • Neilson Properties Limited 2002-12-05
  • Prestart Limited 2002-03-04

Financial data based on annual reports

Company staff

Oliver N.

Role: Director

Appointed: 05 May 2004

Latest update: 10 April 2024

Lindsay N.

Role: Secretary

Appointed: 12 March 2002

Latest update: 10 April 2024

Lindsay N.

Role: Director

Appointed: 12 March 2002

Latest update: 10 April 2024

People with significant control

The companies with significant control over this firm include: 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 reg no 04401873. Lindsay N. has substantial control or influence over the company. Oliver N. has substantial control or influence over the company.

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 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 7 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 7 October 2014
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 Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from 101 Redchurch Street Shoreditch London E2 7DL England on 22nd January 2024 to 23 Grand Parade Brighton East Sussex BN2 9QB (AD01)
filed on: 22nd, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Tulip House 70 Borough High Street

Post code:

SE1 1XF

City / Town:

London

HQ address,
2014

Address:

Tulip House 70 Borough High Street

Post code:

SE1 1XF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
22
Company Age

Similar companies nearby

Closest companies