NEILSON PROPERTIES LIMITED
LONDON PRESTART LIMITED

Hellopages » City of London » City of London » EC3R 8DT

Company number 04386142
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address 4/5 LOVAT LANE, LONDON, EC3R 8DT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Registration of charge 043861420009, created on 18 August 2016. The most likely internet sites of NEILSON PROPERTIES LIMITED are www.neilsonproperties.co.uk, and www.neilson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neilson Properties Limited is a Private Limited Company. The company registration number is 04386142. Neilson Properties Limited has been working since 04 March 2002. The present status of the company is Active. The registered address of Neilson Properties Limited is 4 5 Lovat Lane London Ec3r 8dt. . NEILSON, Lindsay Stewart is a Secretary of the company. NEILSON, Lindsay Stewart is a Director of the company. NEILSON, Oliver Stewart is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BLANK, Gareth has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DOYLE, Andrew George has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NEILSON, Lindsay Stewart
Appointed Date: 12 March 2002

Director
NEILSON, Lindsay Stewart
Appointed Date: 12 March 2002
76 years old

Director
NEILSON, Oliver Stewart
Appointed Date: 05 May 2004
44 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 March 2002
Appointed Date: 04 March 2002

Director
BLANK, Gareth
Resigned: 15 December 2003
Appointed Date: 12 March 2002
68 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 March 2002
Appointed Date: 04 March 2002
35 years old

Director
DOYLE, Andrew George
Resigned: 05 May 2004
Appointed Date: 15 December 2003
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 March 2002
Appointed Date: 04 March 2002

Persons With Significant Control

Mr Lindsay Stewart Neilson Frics
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Oliver Stewart Neilson
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Neilson Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEILSON PROPERTIES LIMITED Events

13 Mar 2017
Confirmation statement made on 4 March 2017 with updates
12 Jan 2017
Accounts for a small company made up to 31 March 2016
03 Sep 2016
Registration of charge 043861420009, created on 18 August 2016
03 Sep 2016
Registration of charge 043861420010, created on 18 August 2016
08 Aug 2016
All of the property or undertaking no longer forms part of charge 5
...
... and 66 more events
24 May 2002
New director appointed
24 May 2002
New director appointed
24 May 2002
Registered office changed on 24/05/02 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 May 2002
Registered office changed on 24/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
04 Mar 2002
Incorporation

NEILSON PROPERTIES LIMITED Charges

18 August 2016
Charge code 0438 6142 0010
Delivered: 3 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19/21 harbour street ramsgate kent t/n K69368…
18 August 2016
Charge code 0438 6142 0009
Delivered: 3 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
21 May 2007
Legal mortgage
Delivered: 26 May 2007
Status: Satisfied on 7 September 2007
Persons entitled: Clydesdale Bank PLC
Description: 70 park avenue broadstairs kent. Assigns the goodwill of…
3 October 2005
Share charge
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of fixed charge 1. the shares including all proceeds…
26 April 2005
Share charge
Delivered: 30 April 2005
Status: Satisfied on 20 September 2007
Persons entitled: Aib Group (UK) PLC
Description: By way of fixed charge the shares including all proceeds of…
26 April 2005
Share charge
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: By way of fixed charge the shares including all proceeds of…
22 December 2003
Mortgage debenture
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
22 December 2003
Legal mortgage
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as ash house ash road new ash green…
8 November 2002
Legal charge
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property k/a ash house ash road new ash green…
8 November 2002
Debenture
Delivered: 13 November 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…