NELSON PROPERTIES LIMITED
KENT

Hellopages » Greater London » Bexley » DA14 4AH

Company number 02997997
Status Active
Incorporation Date 5 December 1994
Company Type Private Limited Company
Address 87 HATHERLEY ROAD, SIDCUP, KENT, DA14 4AH
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 3 . The most likely internet sites of NELSON PROPERTIES LIMITED are www.nelsonproperties.co.uk, and www.nelson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Bickley Rail Station is 3.4 miles; to Beckenham Hill Rail Station is 5.2 miles; to Barking Rail Station is 7.6 miles; to Bat & Ball Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nelson Properties Limited is a Private Limited Company. The company registration number is 02997997. Nelson Properties Limited has been working since 05 December 1994. The present status of the company is Active. The registered address of Nelson Properties Limited is 87 Hatherley Road Sidcup Kent Da14 4ah. . CASTLE, Paul Leslie is a Secretary of the company. CASTLE, Paul Leslie is a Director of the company. JOINER, Karen Ruth is a Director of the company. SHARP, Lucy is a Director of the company. Secretary BROOKS, Steven Joe has been resigned. Secretary CASTLE, Paul has been resigned. Secretary JOINER, Karen Ruth has been resigned. Secretary MURAILLE, Janice has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BEVAN, Jason has been resigned. Director BROOKS, Steven Joe has been resigned. Director CASTLE, Paul Leslie has been resigned. Director GERRETT, Alexander Vincent has been resigned. Director KENSIT, Jennifer Sara has been resigned. Director MURAILLE, Janice has been resigned. Director SHEPHERD, Gayle has been resigned. Director WEST, Sian Lloyd has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
CASTLE, Paul Leslie
Appointed Date: 21 August 2009

Director
CASTLE, Paul Leslie
Appointed Date: 21 August 2009
65 years old

Director
JOINER, Karen Ruth
Appointed Date: 15 December 1994
63 years old

Director
SHARP, Lucy
Appointed Date: 05 December 2011
43 years old

Resigned Directors

Secretary
BROOKS, Steven Joe
Resigned: 21 August 2009
Appointed Date: 21 January 2002

Secretary
CASTLE, Paul
Resigned: 02 February 2010
Appointed Date: 21 August 2009

Secretary
JOINER, Karen Ruth
Resigned: 29 October 2002
Appointed Date: 28 September 1995

Secretary
MURAILLE, Janice
Resigned: 28 September 1995
Appointed Date: 15 December 1994

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 15 December 1994
Appointed Date: 05 December 1994

Director
BEVAN, Jason
Resigned: 29 June 2000
Appointed Date: 28 September 1995
54 years old

Director
BROOKS, Steven Joe
Resigned: 21 August 2009
Appointed Date: 21 January 2002
53 years old

Director
CASTLE, Paul Leslie
Resigned: 05 December 2011
Appointed Date: 21 August 2009
65 years old

Director
GERRETT, Alexander Vincent
Resigned: 21 August 2009
Appointed Date: 18 March 2004
43 years old

Director
KENSIT, Jennifer Sara
Resigned: 17 December 2001
Appointed Date: 24 August 2000
48 years old

Director
MURAILLE, Janice
Resigned: 28 September 1995
Appointed Date: 15 December 1994
60 years old

Director
SHEPHERD, Gayle
Resigned: 15 March 2004
Appointed Date: 29 June 2000
50 years old

Director
WEST, Sian Lloyd
Resigned: 24 August 2000
Appointed Date: 15 December 1994
59 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 15 December 1994
Appointed Date: 05 December 1994

Persons With Significant Control

Mr Paul Leslie Castle
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Ms Karen Ruth Joiner
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Ms Lucy Sharp
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

NELSON PROPERTIES LIMITED Events

14 Dec 2016
Confirmation statement made on 5 December 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
10 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3

29 Jan 2015
Accounts for a dormant company made up to 31 December 2014
09 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3

...
... and 69 more events
14 Jan 1995
Registered office changed on 14/01/95 from: 72 new bond street, suite 10308, london, W1Y 9DD

04 Jan 1995
New director appointed

04 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

04 Jan 1995
Director resigned;new director appointed

05 Dec 1994
Incorporation