1 NELSON ROAD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

1 NELSON ROAD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07880701

Incorporation date

13/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Innovations House, 19 Staple Gardens, Winchester, Hampshire SO23 8SRCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2011)
dot icon25/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon21/01/2026
Second filing for the appointment of Gary Fletcher as a director
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/10/2024
Termination of appointment of Robert Valmon Soden as a director on 2023-12-16
dot icon22/10/2024
Appointment of Mrs Susannah Elizabeth Fletcher as a director on 2023-12-16
dot icon03/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/04/2022
Cessation of Robert Valmon Soden as a person with significant control on 2022-04-06
dot icon20/04/2022
Notification of Gary Fletcher as a person with significant control on 2022-04-06
dot icon20/04/2022
Notification of Susannah Fletcher as a person with significant control on 2022-04-06
dot icon12/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon17/08/2021
Director's details changed for Robert Valmon Soden on 2021-08-17
dot icon17/08/2021
Director's details changed for Gary Ian Fletcher on 2021-08-17
dot icon17/08/2021
Change of details for Robert Valmon Soden as a person with significant control on 2021-08-17
dot icon02/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon16/02/2021
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW to Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR on 2021-02-16
dot icon19/10/2020
Accounts for a small company made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon29/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2018-12-13 with updates
dot icon06/12/2018
Director's details changed for Robert Valmon Soden on 2017-12-06
dot icon06/12/2018
Director's details changed for Robert Valmon Soden on 2018-12-06
dot icon06/12/2018
Director's details changed for Gary Ian Fletcher on 2018-12-06
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon05/03/2013
Registered office address changed from Rowland House Hinton Road Bournemouth Dorset BH1 2EG United Kingdom on 2013-03-05
dot icon20/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-12-13
dot icon16/12/2011
Termination of appointment of Barry Warmisham as a director
dot icon16/12/2011
Appointment of Gary Ian Fletcher as a director
dot icon16/12/2011
Appointment of Robert Valmon Soden as a director
dot icon13/12/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
256.41K
-
0.00
1.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soden, Robert Valmon
Director
13/12/2011 - 16/12/2023
4
Warmisham, Barry Charles
Director
13/12/2011 - 13/12/2011
1433
Fletcher, Gary Ian
Director
13/12/2011 - Present
11
Fletcher, Susannah Elizabeth
Director
16/12/2023 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 NELSON ROAD DEVELOPMENTS LIMITED

1 NELSON ROAD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 13/12/2011 with the registered office located at Innovations House, 19 Staple Gardens, Winchester, Hampshire SO23 8SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 NELSON ROAD DEVELOPMENTS LIMITED?

toggle

1 NELSON ROAD DEVELOPMENTS LIMITED is currently Active. It was registered on 13/12/2011 .

Where is 1 NELSON ROAD DEVELOPMENTS LIMITED located?

toggle

1 NELSON ROAD DEVELOPMENTS LIMITED is registered at Innovations House, 19 Staple Gardens, Winchester, Hampshire SO23 8SR.

What does 1 NELSON ROAD DEVELOPMENTS LIMITED do?

toggle

1 NELSON ROAD DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 1 NELSON ROAD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2025-12-18 with no updates.