44-46 NELSON SQUARE LTD

Register to unlock more data on OkredoRegister

44-46 NELSON SQUARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05565699

Incorporation date

16/09/2005

Size

Dormant

Contacts

Registered address

Registered address

Aztec Row, 3 Berners Road, London N1 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2005)
dot icon24/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon04/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon04/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/11/2023
Termination of appointment of Stuart Block as a director on 2022-09-23
dot icon06/11/2023
Termination of appointment of Nigel Grahame Chesney Wilson as a director on 2023-11-06
dot icon06/11/2023
Termination of appointment of Amelie Calmont as a director on 2023-11-06
dot icon06/11/2023
Termination of appointment of Sally Jackson as a director on 2023-11-06
dot icon20/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon12/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon22/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/10/2020
Confirmation statement made on 2020-09-16 with updates
dot icon20/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon17/09/2019
Registered office address changed from Suite 6, Islington House 313 Upper Street London N1 2XQ England to Aztec Row 3 Berners Road London N1 0PW on 2019-09-17
dot icon17/09/2019
Appointment of Lamberts Chartered Surveyors as a secretary on 2019-09-17
dot icon17/09/2019
Termination of appointment of Currell Residential Limited as a secretary on 2019-09-16
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/09/2018
Registered office address changed from 311-313 Kingsland Road Kingsland Road London E8 4DL England to Suite 6, Islington House 313 Upper Street London N1 2XQ on 2018-09-04
dot icon16/04/2018
Termination of appointment of Elizabeth Hurry as a secretary on 2018-04-16
dot icon16/04/2018
Appointment of Currell Residential Limited as a secretary on 2018-04-16
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon24/07/2017
Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD to 311-313 Kingsland Road Kingsland Road London E8 4DL on 2017-07-24
dot icon15/02/2017
Appointment of Ms Fen Li as a director on 2017-02-14
dot icon15/02/2017
Termination of appointment of Jessica Geissendorfer as a director on 2017-02-13
dot icon15/11/2016
Director's details changed for Joanna Mary Wilson on 2016-11-14
dot icon15/11/2016
Director's details changed for Nigel Grahame Chesney Wilson on 2016-11-14
dot icon15/11/2016
Director's details changed for Ms Harriet Winters on 2016-11-14
dot icon15/11/2016
Director's details changed for Nigel Grahame Chesney Wilson on 2016-11-14
dot icon15/11/2016
Director's details changed for Joanna Mary Wilson on 2016-11-14
dot icon15/11/2016
Director's details changed for Sally Slarke on 2016-11-14
dot icon15/11/2016
Director's details changed for Fadela Rais on 2016-11-14
dot icon15/11/2016
Director's details changed for Jessica Geissendorfer on 2016-11-14
dot icon15/11/2016
Director's details changed for Sally Jackson on 2016-11-14
dot icon15/11/2016
Director's details changed for Gillon Cameron on 2016-11-14
dot icon15/11/2016
Director's details changed for Amelie Calmont on 2016-11-14
dot icon15/11/2016
Director's details changed for Stuart Block on 2016-11-14
dot icon08/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon25/09/2015
Annual return made up to 2015-09-16 no member list
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Appointment of Miss Elizabeth Hurry as a secretary on 2015-05-01
dot icon02/06/2015
Termination of appointment of Defries and Associates Limited as a secretary on 2015-05-01
dot icon26/05/2015
Registered office address changed from C/O Sam Rogoff & Co 167-169 Great Portland Street London W1W 5PF to Unit 3 Lloyds Wharf Mill Street London SE1 2BD on 2015-05-26
dot icon10/12/2014
Annual return made up to 2014-09-16 no member list
dot icon10/12/2014
Termination of appointment of Ian Stuart Hope as a director on 2011-12-13
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Director's details changed for Harriet Winters on 2014-01-10
dot icon19/11/2013
Annual return made up to 2013-09-16 no member list
dot icon19/11/2013
Termination of appointment of Sara Carobbi as a director
dot icon19/11/2013
Termination of appointment of Lilli Geissendorfer as a director
dot icon19/11/2013
Termination of appointment of Dean Pignon as a director
dot icon12/11/2013
Termination of appointment of Hana Geissendorfer as a director
dot icon12/11/2013
Appointment of Harriet Winters as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-09-16 no member list
dot icon15/11/2012
Appointment of Jessica Geissendorfer as a director
dot icon15/11/2012
Appointment of Fadela Rais as a director
dot icon15/11/2012
Appointment of Amelie Calmont as a director
dot icon24/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-09-16 no member list
dot icon19/10/2011
Director's details changed for Miss Lilli Alexandra Geissendorfer on 2011-01-01
dot icon12/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2010
Annual return made up to 2010-09-16 no member list
dot icon27/09/2010
Secretary's details changed for Defries and Associates Limited on 2010-09-14
dot icon27/09/2010
Director's details changed for Sally Jackson on 2010-09-14
dot icon27/09/2010
Director's details changed for Dean Pignon on 2010-09-14
dot icon27/09/2010
Director's details changed for Joanna Mary Wilson on 2010-09-14
dot icon27/09/2010
Director's details changed for Sally Slarke on 2010-09-14
dot icon27/09/2010
Director's details changed for Sara Carobbi on 2010-09-14
dot icon27/09/2010
Director's details changed for Gillon Cameron on 2010-09-14
dot icon27/09/2010
Director's details changed for Stuart Block on 2010-09-14
dot icon27/09/2010
Director's details changed for Ian Stuart Hope on 2010-09-14
dot icon09/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/09/2009
Annual return made up to 16/09/09
dot icon23/07/2009
Appointment terminate, director georgina mary dwight logged form
dot icon09/07/2009
Director appointed sally slarke
dot icon15/12/2008
Appointment terminated director wilhwh geissendoerfer
dot icon15/12/2008
Appointment terminated director debbie thompson
dot icon15/12/2008
Director appointed lilli geissendorfer
dot icon15/12/2008
Director appointed hana geissendorfer
dot icon24/09/2008
Annual return made up to 16/09/08
dot icon01/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/12/2007
New secretary appointed
dot icon20/11/2007
Secretary resigned
dot icon05/10/2007
Annual return made up to 16/09/07
dot icon05/10/2007
Director's particulars changed
dot icon05/10/2007
Director's particulars changed
dot icon26/09/2007
Secretary resigned
dot icon24/09/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon30/07/2007
Director resigned
dot icon30/07/2007
Director resigned
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon14/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/10/2006
Annual return made up to 16/09/06
dot icon17/03/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon14/03/2006
Registered office changed on 14/03/06 from: 44-46 nelson square london SE1 0QA
dot icon14/03/2006
New secretary appointed
dot icon16/09/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Li, Fen
Director
14/02/2017 - Present
-
Rais, Fadela
Director
06/02/2012 - Present
2
Winters, Harriet
Director
20/04/2013 - Present
2
Jackson, Sally
Director
19/06/2007 - 06/11/2023
1
Wilson, Nigel Grahame Chesney
Director
19/06/2007 - 06/11/2023
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
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 44-46 NELSON SQUARE LTD

44-46 NELSON SQUARE LTD is an(a) Active company incorporated on 16/09/2005 with the registered office located at Aztec Row, 3 Berners Road, London N1 0PW. There are currently 6 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 44-46 NELSON SQUARE LTD?

toggle

44-46 NELSON SQUARE LTD is currently Active. It was registered on 16/09/2005 .

Where is 44-46 NELSON SQUARE LTD located?

toggle

44-46 NELSON SQUARE LTD is registered at Aztec Row, 3 Berners Road, London N1 0PW.

What does 44-46 NELSON SQUARE LTD do?

toggle

44-46 NELSON SQUARE LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 44-46 NELSON SQUARE LTD?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-16 with no updates.