About

Registered Number: 03293777
Date of Incorporation: 17/12/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Swan House, Savill Way, Marlow, SL7 1UB,

 

Nelson Court Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The organisation has 13 directors listed as Dalton, Anthony, Dawson, Tom Joseph, Newman, Katie, Cornish, Mark Andrew, Ellis, Phillip Andrew, Hall, Pollyanna Sara, Rolph, Debora, Savin, Karen Louise, Small, David Richard, Sutton, Darryl, Thomas, John Henry, Tweed, Joanna Caroline, Wilks, Michael Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALTON, Anthony 27 July 2020 - 1
CORNISH, Mark Andrew 08 January 1997 31 August 1999 1
ELLIS, Phillip Andrew 08 January 1997 31 October 1997 1
HALL, Pollyanna Sara 06 October 1999 13 January 2004 1
ROLPH, Debora 08 January 1997 31 August 1999 1
SAVIN, Karen Louise 28 April 2004 13 May 2005 1
SMALL, David Richard 17 December 1996 08 January 1997 1
SUTTON, Darryl 14 January 2004 13 May 2005 1
THOMAS, John Henry 15 March 1998 12 April 2006 1
TWEED, Joanna Caroline 17 December 1996 08 January 1997 1
WILKS, Michael Thomas 04 January 2008 16 August 2018 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Tom Joseph 23 November 2017 27 November 2018 1
NEWMAN, Katie 04 January 2008 23 November 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 28 July 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 18 December 2018
AP04 - Appointment of corporate secretary 27 November 2018
TM02 - Termination of appointment of secretary 27 November 2018
TM01 - Termination of appointment of director 17 August 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 18 December 2017
AP03 - Appointment of secretary 12 December 2017
TM02 - Termination of appointment of secretary 12 December 2017
AD01 - Change of registered office address 23 November 2017
AA - Annual Accounts 26 September 2017
AD01 - Change of registered office address 25 April 2017
CS01 - N/A 25 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 22 December 2011
AD01 - Change of registered office address 22 December 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 21 December 2010
AD01 - Change of registered office address 21 December 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 14 October 2009
DISS40 - Notice of striking-off action discontinued 06 May 2009
363a - Annual Return 05 May 2009
353 - Register of members 05 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
AA - Annual Accounts 01 November 2008
287 - Change in situation or address of Registered Office 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 29 September 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 01 November 2005
287 - Change in situation or address of Registered Office 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 11 October 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 13 March 2000
288a - Notice of appointment of directors or secretaries 19 October 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 19 October 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
363s - Annual Return 15 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 20 December 1996
NEWINC - New incorporation documents 17 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.