NELSON HOUSE (RYDE) MANAGEMENT COMPANY LIMITED
RYDE

Hellopages » Isle of Wight » Isle of Wight » PO33 3UU

Company number 06055760
Status Active
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address 14 FLEET CLOSE, RYDE, ISLE OF WIGHT, PO33 3UU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Termination of appointment of Henrietta Frances Elkins as a director on 16 March 2017; Appointment of Mr Eric James Lawson as a director on 16 March 2017; Accounts for a dormant company made up to 31 December 2016. The most likely internet sites of NELSON HOUSE (RYDE) MANAGEMENT COMPANY LIMITED are www.nelsonhouserydemanagementcompany.co.uk, and www.nelson-house-ryde-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Portsmouth & Southsea Rail Station is 6.6 miles; to Fratton Rail Station is 6.9 miles; to Fareham Rail Station is 8.9 miles; to Cosham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nelson House Ryde Management Company Limited is a Private Limited Company. The company registration number is 06055760. Nelson House Ryde Management Company Limited has been working since 17 January 2007. The present status of the company is Active. The registered address of Nelson House Ryde Management Company Limited is 14 Fleet Close Ryde Isle of Wight Po33 3uu. The cash in hand is £0.01k. It is £0k against last year. . COTTIER, Lisa Michelle is a Director of the company. LAWSON, Eric James is a Director of the company. PARKS, Gary is a Director of the company. Secretary MITCHELL, Kevin has been resigned. Secretary ORLIK, David Richard has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director ELKINS, Henrietta Frances has been resigned. Director EVANS, David Clive has been resigned. Director LAWSON, Eric James has been resigned. Director MITCHELL, Corin has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


nelson house (ryde) management company Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
COTTIER, Lisa Michelle
Appointed Date: 22 October 2008
48 years old

Director
LAWSON, Eric James
Appointed Date: 16 March 2017
60 years old

Director
PARKS, Gary
Appointed Date: 19 October 2011
64 years old

Resigned Directors

Secretary
MITCHELL, Kevin
Resigned: 23 August 2007
Appointed Date: 17 January 2007

Secretary
ORLIK, David Richard
Resigned: 07 March 2014
Appointed Date: 23 August 2007

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 17 January 2007
Appointed Date: 17 January 2007

Director
ELKINS, Henrietta Frances
Resigned: 16 March 2017
Appointed Date: 18 February 2014
60 years old

Director
EVANS, David Clive
Resigned: 31 October 2008
Appointed Date: 23 August 2007
52 years old

Director
LAWSON, Eric James
Resigned: 19 October 2011
Appointed Date: 23 August 2007
60 years old

Director
MITCHELL, Corin
Resigned: 23 August 2007
Appointed Date: 17 January 2007
41 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 17 January 2007
Appointed Date: 17 January 2007

Persons With Significant Control

Mrs Lisa Michelle Cottier
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control as a member of a firm

Ms Henrietta Frances Elkins
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Gary Parks
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control as a member of a firm

NELSON HOUSE (RYDE) MANAGEMENT COMPANY LIMITED Events

20 Mar 2017
Termination of appointment of Henrietta Frances Elkins as a director on 16 March 2017
20 Mar 2017
Appointment of Mr Eric James Lawson as a director on 16 March 2017
17 Mar 2017
Accounts for a dormant company made up to 31 December 2016
24 Jan 2017
Confirmation statement made on 17 January 2017 with updates
21 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 41 more events
13 Feb 2007
Director resigned
13 Feb 2007
Registered office changed on 13/02/07 from: oyez house 7 spa road london SE16 3QQ
13 Feb 2007
New secretary appointed
13 Feb 2007
New director appointed
17 Jan 2007
Incorporation