24 NELSON ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

24 NELSON ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09017642

Incorporation date

29/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2014)
dot icon15/04/2026
Registered office address changed from 67 Osborne Road Southsea Hants PO5 3LS United Kingdom to C/O Ency Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2026-04-15
dot icon15/04/2026
Termination of appointment of Peter Simon Dack as a secretary on 2025-11-01
dot icon15/04/2026
Appointment of Lansdowne Secretaries Limited as a secretary on 2025-11-01
dot icon09/12/2025
Micro company accounts made up to 2025-04-30
dot icon01/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon15/11/2024
Micro company accounts made up to 2024-04-30
dot icon07/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon11/07/2023
Micro company accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon15/02/2023
Cessation of Lee Samuel Johnson as a person with significant control on 2023-02-16
dot icon15/02/2023
Cessation of Peter David Warren as a person with significant control on 2023-02-16
dot icon17/01/2023
Micro company accounts made up to 2022-04-30
dot icon25/11/2022
Termination of appointment of Lee Samuel Johnson as a director on 2022-11-22
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon09/12/2021
Appointment of Mr Nikesh Kamlesh Patel as a director on 2021-12-08
dot icon09/12/2021
Termination of appointment of Stephen Sivakanth Thavam as a director on 2021-12-01
dot icon28/11/2021
Micro company accounts made up to 2021-04-30
dot icon17/11/2021
Termination of appointment of Luke William Mackie as a director on 2021-11-17
dot icon04/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-04-30
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon21/08/2019
Appointment of Mr Luke William Mackie as a director on 2019-08-21
dot icon12/08/2019
Termination of appointment of Peter David Warren as a director on 2019-08-07
dot icon30/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon14/12/2018
Appointment of Mr Stephen Sivakanth Thavam as a director on 2018-12-04
dot icon06/12/2018
Cessation of Anne Mckee as a person with significant control on 2018-12-04
dot icon06/12/2018
Termination of appointment of Anne Mckee as a director on 2018-12-04
dot icon04/10/2018
Appointment of Mr Peter Simon Dack as a secretary on 2018-10-03
dot icon04/10/2018
Termination of appointment of Jonathan Albert Mckee as a secretary on 2018-10-03
dot icon04/10/2018
Registered office address changed from 6 Rockpit Cottages Rake Road Liss Petersfield Hampshire GU33 7HB to 67 Osborne Road Southsea Hants PO5 3LS on 2018-10-04
dot icon03/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon06/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon20/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon22/05/2016
Director's details changed for Lee Samuel Johnson on 2016-05-21
dot icon22/05/2016
Annual return made up to 2016-04-29 no member list
dot icon22/05/2016
Appointment of Mr Jonathan Albert Mckee as a secretary on 2016-05-21
dot icon09/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/05/2015
Annual return made up to 2015-04-29 no member list
dot icon29/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.59K
-
0.00
-
-
2022
0
2.40K
-
0.00
-
-
2023
0
2.20K
-
0.00
-
-
2023
0
2.20K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.20K £Descended-8.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thavam, Stephen
Director
04/12/2018 - 01/12/2021
67
Johnson, Lee Samuel
Director
29/04/2014 - 22/11/2022
3
Patel, Nikesh Kamlesh
Director
08/12/2021 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24 NELSON ROAD FREEHOLD LIMITED

24 NELSON ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 29/04/2014 with the registered office located at C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 24 NELSON ROAD FREEHOLD LIMITED?

toggle

24 NELSON ROAD FREEHOLD LIMITED is currently Active. It was registered on 29/04/2014 .

Where is 24 NELSON ROAD FREEHOLD LIMITED located?

toggle

24 NELSON ROAD FREEHOLD LIMITED is registered at C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS.

What does 24 NELSON ROAD FREEHOLD LIMITED do?

toggle

24 NELSON ROAD FREEHOLD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 24 NELSON ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 15/04/2026: Registered office address changed from 67 Osborne Road Southsea Hants PO5 3LS United Kingdom to C/O Ency Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2026-04-15.