About

Registered Number: 02775467
Date of Incorporation: 21/12/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 22b Weston Park Road, Plymouth, PL3 4NU

 

Nelson Residents Ltd was established in 1992, it's status is listed as "Active". This company has 14 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOTT, Melinda 16 May 2017 - 1
TAYLOR, Kevin 16 May 2017 - 1
BARKER, Valerie 16 May 2017 15 September 2020 1
BEST, Jon Mark Bernard 10 May 2015 16 May 2017 1
BUSH, Jennifer Mary 20 January 2013 20 February 2017 1
HILL, Peter Alan 08 March 1998 15 February 2012 1
PEIRSON, Mark 08 March 1998 20 October 2002 1
PRING, Mark James 21 December 1992 08 March 1998 1
REILLY, Francesca 06 March 2012 24 October 2014 1
SILK, Jacqueline 20 October 2002 20 January 2013 1
TAYLOR, Chantelle Louise 06 March 2012 10 May 2015 1
WALLEN, Edmund Nigel 21 December 1992 08 March 1998 1
Secretary Name Appointed Resigned Total Appointments
GERRARD, Donald Ian 03 August 2015 - 1
CROCKER, Sarah Elizabeth Simpson 21 December 1992 19 September 1993 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 20 October 2017
AA01 - Change of accounting reference date 23 September 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
TM01 - Termination of appointment of director 06 March 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 15 January 2016
AP03 - Appointment of secretary 03 August 2015
TM02 - Termination of appointment of secretary 03 August 2015
AD01 - Change of registered office address 03 August 2015
AP01 - Appointment of director 23 May 2015
TM01 - Termination of appointment of director 23 May 2015
TM01 - Termination of appointment of director 23 May 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 15 January 2015
CH01 - Change of particulars for director 02 November 2014
TM01 - Termination of appointment of director 02 November 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 05 January 2014
AA - Annual Accounts 14 June 2013
TM01 - Termination of appointment of director 05 March 2013
AP01 - Appointment of director 27 January 2013
AP01 - Appointment of director 27 January 2013
AR01 - Annual Return 30 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 December 2012
AA - Annual Accounts 06 June 2012
AP01 - Appointment of director 29 April 2012
AP01 - Appointment of director 29 April 2012
TM01 - Termination of appointment of director 01 April 2012
AR01 - Annual Return 16 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2012
CH01 - Change of particulars for director 15 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2012
AA - Annual Accounts 24 August 2011
CH01 - Change of particulars for director 11 August 2011
AR01 - Annual Return 16 January 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 07 August 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 July 2007
288c - Notice of change of directors or secretaries or in their particulars 21 July 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 10 May 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 21 May 2003
363s - Annual Return 08 January 2003
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 12 January 1999
AA - Annual Accounts 13 July 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 24 July 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 18 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 03 November 1994
288 - N/A 23 June 1994
363s - Annual Return 15 January 1994
288 - N/A 24 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
287 - Change in situation or address of Registered Office 12 January 1993
NEWINC - New incorporation documents 21 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.