NELSON HOUSE PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2FD
Company number 00783446
Status Active
Incorporation Date 5 December 1963
Company Type Private Limited Company
Address RUTLAND HOUSE, 148, EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2FD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 1 in full; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 8 . The most likely internet sites of NELSON HOUSE PROPERTIES LIMITED are www.nelsonhouseproperties.co.uk, and www.nelson-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nelson House Properties Limited is a Private Limited Company. The company registration number is 00783446. Nelson House Properties Limited has been working since 05 December 1963. The present status of the company is Active. The registered address of Nelson House Properties Limited is Rutland House 148 Edmund Street Birmingham West Midlands B3 2fd. The company`s financial liabilities are £119.39k. It is £-8.15k against last year. The cash in hand is £8.82k. It is £-3.26k against last year. And the total assets are £141.04k, which is £-3.7k against last year. BLUMENTHAL, Miranda Jane is a Director of the company. YONASSI, Jill Esther is a Director of the company. Secretary BLUMENTHAL, Harold Charles has been resigned. Secretary BLUMENTHAL, Vivienne Anne has been resigned. Secretary LEWIS, Ivor has been resigned. Director BLUMENTHAL, Harold Charles has been resigned. Director BLUMENTHAL, Vivienne Anne has been resigned. Director LEWIS, Ivor has been resigned. Director LEWIS, Rachel Esther has been resigned. The company operates in "Development of building projects".


nelson house properties Key Finiance

LIABILITIES £119.39k
-7%
CASH £8.82k
-28%
TOTAL ASSETS £141.04k
-3%
All Financial Figures

Current Directors

Director
BLUMENTHAL, Miranda Jane
Appointed Date: 18 June 1998
61 years old

Director
YONASSI, Jill Esther
Appointed Date: 11 April 2011
64 years old

Resigned Directors

Secretary
BLUMENTHAL, Harold Charles
Resigned: 17 June 2010
Appointed Date: 05 September 1991

Secretary
BLUMENTHAL, Vivienne Anne
Resigned: 07 May 2012
Appointed Date: 18 June 2010

Secretary
LEWIS, Ivor
Resigned: 05 September 1991

Director
BLUMENTHAL, Harold Charles
Resigned: 17 June 2010
102 years old

Director
BLUMENTHAL, Vivienne Anne
Resigned: 07 May 2012
93 years old

Director
LEWIS, Ivor
Resigned: 05 September 1991
96 years old

Director
LEWIS, Rachel Esther
Resigned: 05 September 1991
93 years old

NELSON HOUSE PROPERTIES LIMITED Events

03 Feb 2017
Satisfaction of charge 3 in full
03 Feb 2017
Satisfaction of charge 1 in full
14 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 8

23 May 2016
Total exemption small company accounts made up to 30 September 2015
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 93 more events
07 Aug 1987
Full accounts made up to 30 September 1986

07 Aug 1987
Return made up to 14/07/87; full list of members

30 Oct 1986
Full accounts made up to 30 September 1985

30 Oct 1986
Return made up to 31/10/86; full list of members

05 Dec 1963
Incorporation

NELSON HOUSE PROPERTIES LIMITED Charges

18 June 1998
Legal mortgage
Delivered: 29 June 1998
Status: Satisfied on 3 February 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 372 chester road sutton coldfield west…
14 January 1983
Mortgage
Delivered: 18 January 1983
Status: Satisfied on 20 October 1987
Persons entitled: Lloyds Bank PLC
Description: F/H - 169, high street, harborne, birmingham. Title no: wm…
14 January 1983
Mortgage
Delivered: 18 January 1983
Status: Satisfied on 3 February 2017
Persons entitled: Lloyds Bank PLC
Description: F/H 129, high street, harborne, birmingham. Title no: wk…