About

Registered Number: 04946636
Date of Incorporation: 29/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: The Bracken, Cornsay Colliery, Durham, DH7 9DA

 

Based in Durham, Nelson Developments (Durham) Ltd was founded on 29 October 2003. There are 2 directors listed as Nelson, Michael, Nelson, Susan Marie for the company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Michael 29 October 2003 - 1
NELSON, Susan Marie 29 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 20 August 2014
MR04 - N/A 27 March 2014
AD01 - Change of registered office address 07 February 2014
AR01 - Annual Return 30 October 2013
CH01 - Change of particulars for director 30 October 2013
CH01 - Change of particulars for director 30 October 2013
CH03 - Change of particulars for secretary 30 October 2013
AA - Annual Accounts 28 August 2013
AD01 - Change of registered office address 19 June 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 01 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2011
MG01 - Particulars of a mortgage or charge 20 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 14 May 2009
DISS40 - Notice of striking-off action discontinued 01 May 2009
363a - Annual Return 30 April 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
AA - Annual Accounts 21 May 2008
395 - Particulars of a mortgage or charge 07 February 2008
363s - Annual Return 22 January 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 24 April 2007
AA - Annual Accounts 17 July 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 07 December 2004
395 - Particulars of a mortgage or charge 02 September 2004
225 - Change of Accounting Reference Date 17 August 2004
395 - Particulars of a mortgage or charge 19 May 2004
395 - Particulars of a mortgage or charge 13 May 2004
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
287 - Change in situation or address of Registered Office 05 November 2003
NEWINC - New incorporation documents 29 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 2011 Outstanding

N/A

Legal charge 31 January 2008 Fully Satisfied

N/A

Legal charge 27 August 2004 Outstanding

N/A

Legal charge 10 May 2004 Outstanding

N/A

Debenture 27 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.