18 NELSON ROAD RESIDENTS COMPANY LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
18 NELSON ROAD RESIDENTS COMPANY LIMITED is a Private Limited Company from MILTON KEYNES and has the status: Active.
18 NELSON ROAD RESIDENTS COMPANY LIMITED was incorporated 17 years ago on 11/09/2006 and has the registered number: 05930776. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
18 NELSON ROAD RESIDENTS COMPANY LIMITED was incorporated 17 years ago on 11/09/2006 and has the registered number: 05930776. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
18 NELSON ROAD RESIDENTS COMPANY LIMITED - MILTON KEYNES
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
17 LINFORD FORUM, ROCKINGHAM DRIVE
MILTON KEYNES
BUCKINGHAMSHIRE
MK14 6LY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/09/2023 | 25/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JANE ELIZABETH BURGOINE | Apr 1951 | British | Director | 2016-11-28 | CURRENT |
KATIE ELIZABETH PENN | British | Director | 2009-01-23 UNTIL 2019-10-11 | RESIGNED | |
CHRISTOPHER MILLS | Jun 1947 | British | Director | 2009-01-23 UNTIL 2015-10-02 | RESIGNED |
STEPHEN MICHAEL GUERMONPREZ | May 1965 | British | Director | 2009-01-23 UNTIL 2021-10-25 | RESIGNED |
GRAHAM LONSDALE | Dec 1959 | British | Director | 2009-01-23 UNTIL 2013-12-18 | RESIGNED |
PAUL DARREN HARVEY | Dec 1965 | British | Director | 2006-09-11 UNTIL 2009-01-23 | RESIGNED |
MRS LESLEY JOYCE GRAEME | Dec 1953 | British | Director | 2006-09-11 UNTIL 2006-09-11 | RESIGNED |
LORD DAVID WILLIAM GEORGE CHIDGEY | Jul 1942 | British | Director | 2009-01-23 UNTIL 2022-02-15 | RESIGNED |
KATIE ELIZABETH PENN | British | Secretary | 2009-01-23 UNTIL 2019-10-11 | RESIGNED | |
MR PAUL GORDON GRAEME | Nov 1947 | British | Secretary | 2006-09-11 UNTIL 2006-09-11 | RESIGNED |
MR PETER TERENCE BOYLES | British | Secretary | 2006-09-11 UNTIL 2009-01-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lord David William George Chidgey | 2016-07-01 | 7/1942 | Alresford Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 18 NELSON ROAD RESIDENTS COMPANY LIMITED | 2023-07-07 | 31-12-2022 | £667 equity |
Micro-entity Accounts - 18 NELSON ROAD RESIDENTS COMPANY LIMITED | 2022-03-10 | 31-12-2021 | £1,084 equity |
Micro-entity Accounts - 18 NELSON ROAD RESIDENTS COMPANY LIMITED | 2021-08-04 | 31-12-2020 | £653 equity |
Micro-entity Accounts - 18 NELSON ROAD RESIDENTS COMPANY LIMITED | 2020-12-19 | 31-12-2019 | £1,414 equity |
Micro-entity Accounts - 18 NELSON ROAD RESIDENTS COMPANY LIMITED | 2019-06-04 | 31-12-2018 | £2,283 equity |
Micro-entity Accounts - 18 NELSON ROAD RESIDENTS COMPANY LIMITED | 2018-09-13 | 31-12-2017 | £4,607 equity |
Micro-entity Accounts - 18 NELSON ROAD RESIDENTS COMPANY LIMITED | 2017-05-20 | 31-12-2016 | £7,001 equity |
Micro-entity Accounts - 18 NELSON ROAD RESIDENTS COMPANY LIMITED | 2016-08-17 | 31-12-2015 | £5,334 Cash £5,034 equity |
Micro-entity Accounts - 18 NELSON ROAD RESIDENTS COMPANY LIMITED | 2015-09-30 | 31-12-2014 | £2,537 equity |