NELSON COURT LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7HL

Company number 03293777
Status Active
Incorporation Date 17 December 1996
Company Type Private Limited Company
Address THE OLD BAKEHOUSE, COURSE ROAD, ASCOT, ENGLAND, SL5 7HL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 4 . The most likely internet sites of NELSON COURT LIMITED are www.nelsoncourt.co.uk, and www.nelson-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Nelson Court Limited is a Private Limited Company. The company registration number is 03293777. Nelson Court Limited has been working since 17 December 1996. The present status of the company is Active. The registered address of Nelson Court Limited is The Old Bakehouse Course Road Ascot England Sl5 7hl. . NEWMAN, Katie is a Secretary of the company. THOMAS, John Henry is a Director of the company. WILKS, Michael Thomas is a Director of the company. Secretary CORNISH, Mark Andrew has been resigned. Secretary HALL, Pollyanna Sara has been resigned. Secretary SAVIN, Karen Louise has been resigned. Secretary SMALL, David Richard has been resigned. Secretary SUTTON, Darryl has been resigned. Secretary LEASEHOLD MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CORNISH, Mark Andrew has been resigned. Director ELLIS, Phillip Andrew has been resigned. Director HALL, Pollyanna Sara has been resigned. Director ROLPH, Debora has been resigned. Director SAVIN, Karen Louise has been resigned. Director SMALL, David Richard has been resigned. Director SUTTON, Darryl has been resigned. Director THOMAS, John Henry has been resigned. Director TWEED, Joanna Caroline has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NEWMAN, Katie
Appointed Date: 04 January 2008

Director
THOMAS, John Henry
Appointed Date: 04 January 2008
77 years old

Director
WILKS, Michael Thomas
Appointed Date: 04 January 2008
45 years old

Resigned Directors

Secretary
CORNISH, Mark Andrew
Resigned: 31 August 1999
Appointed Date: 08 January 1997

Secretary
HALL, Pollyanna Sara
Resigned: 13 January 2004
Appointed Date: 06 October 1999

Secretary
SAVIN, Karen Louise
Resigned: 13 May 2005
Appointed Date: 28 April 2004

Secretary
SMALL, David Richard
Resigned: 08 January 1997
Appointed Date: 17 December 1996

Secretary
SUTTON, Darryl
Resigned: 13 May 2005
Appointed Date: 14 January 2004

Secretary
LEASEHOLD MANAGEMENT SERVICES LIMITED
Resigned: 07 November 2007
Appointed Date: 13 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 December 1996
Appointed Date: 17 December 1996

Director
CORNISH, Mark Andrew
Resigned: 31 August 1999
Appointed Date: 08 January 1997
67 years old

Director
ELLIS, Phillip Andrew
Resigned: 31 October 1997
Appointed Date: 08 January 1997
58 years old

Director
HALL, Pollyanna Sara
Resigned: 13 January 2004
Appointed Date: 06 October 1999
54 years old

Director
ROLPH, Debora
Resigned: 31 August 1999
Appointed Date: 08 January 1997
57 years old

Director
SAVIN, Karen Louise
Resigned: 13 May 2005
Appointed Date: 28 April 2004
46 years old

Director
SMALL, David Richard
Resigned: 08 January 1997
Appointed Date: 17 December 1996
55 years old

Director
SUTTON, Darryl
Resigned: 13 May 2005
Appointed Date: 14 January 2004
52 years old

Director
THOMAS, John Henry
Resigned: 12 April 2006
Appointed Date: 15 March 1998
77 years old

Director
TWEED, Joanna Caroline
Resigned: 08 January 1997
Appointed Date: 17 December 1996
54 years old

Persons With Significant Control

Mr Micheal Thomas Wilkes
Notified on: 25 November 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NELSON COURT LIMITED Events

25 Dec 2016
Confirmation statement made on 17 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4

16 Sep 2015
Total exemption full accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4

...
... and 62 more events
15 Jan 1997
New director appointed
15 Jan 1997
New director appointed
15 Jan 1997
New secretary appointed;new director appointed
20 Dec 1996
Secretary resigned
17 Dec 1996
Incorporation