About

Registered Number: 04341286
Date of Incorporation: 17/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Northleach Property Manageemnt Limited, 252a High Street, Bromley, Kent, BR1 1PG

 

Based in Bromley, Kent, Nelson House Management (Beckenham) Ltd was setup in 2001, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACARTHUR, Emma 24 January 2019 - 1
HILLMAN, Janine Anne 28 November 2003 01 January 2014 1
WRIGHT, Robert 04 October 2013 27 June 2016 1
Secretary Name Appointed Resigned Total Appointments
PRESTON, Alexander Sheridan 28 November 2003 19 October 2007 1
WRIGHT, Robert 11 September 2013 27 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 27 September 2019
TM01 - Termination of appointment of director 30 July 2019
AA - Annual Accounts 27 February 2019
AP01 - Appointment of director 24 January 2019
CS01 - N/A 31 December 2018
PSC08 - N/A 23 May 2018
PSC09 - N/A 23 May 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 10 May 2017
AP01 - Appointment of director 26 January 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 02 August 2016
TM02 - Termination of appointment of secretary 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AR01 - Annual Return 05 January 2016
AD01 - Change of registered office address 05 January 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AD01 - Change of registered office address 29 October 2013
AP01 - Appointment of director 04 October 2013
AP03 - Appointment of secretary 11 September 2013
AD01 - Change of registered office address 12 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 30 December 2010
AD01 - Change of registered office address 30 December 2010
AA - Annual Accounts 19 October 2010
CH01 - Change of particulars for director 30 December 2009
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 21 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 14 December 2005
287 - Change in situation or address of Registered Office 22 September 2005
AA - Annual Accounts 20 June 2005
287 - Change in situation or address of Registered Office 10 June 2005
363s - Annual Return 20 December 2004
363s - Annual Return 16 February 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
AA - Annual Accounts 20 July 2003
363s - Annual Return 07 March 2003
287 - Change in situation or address of Registered Office 29 July 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
NEWINC - New incorporation documents 17 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.