Background WavePink WaveYellow Wave

NELSON COURT PROPERTY MANAGEMENT LIMITED (05529628)

NELSON COURT PROPERTY MANAGEMENT LIMITED (05529628) is an active UK company. incorporated on 5 August 2005. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in residents property management. NELSON COURT PROPERTY MANAGEMENT LIMITED has been registered for 20 years. Current directors include BARBER, Paul Stephen, MARCH, Christopher.

Company Number
05529628
Status
active
Type
ltd
Incorporated
5 August 2005
Age
20 years
Address
Barbury House 8 Hardy Close, Nelson Court Business Centre, Preston, PR2 2XP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARBER, Paul Stephen, MARCH, Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NELSON COURT PROPERTY MANAGEMENT LIMITED

NELSON COURT PROPERTY MANAGEMENT LIMITED is an active company incorporated on 5 August 2005 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NELSON COURT PROPERTY MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05529628

LTD Company

Age

20 Years

Incorporated 5 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Barbury House 8 Hardy Close, Nelson Court Business Centre Ashton-On-Ribble Preston, PR2 2XP,

Previous Addresses

4 Nile Close, Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XU
From: 11 June 2015To: 23 June 2016
3 Nile Close Nelson Court Business Centre Riversway Preston PR2 2XU
From: 5 August 2005To: 11 June 2015
Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Aug 16
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BARBER, Paul

Active
8 Hardy Close, Nelson Court Business Centre, PrestonPR2 2XP
Secretary
Appointed 25 Aug 2016

BARBER, Paul Stephen

Active
8 Hardy Close, Nelson Court Business Centre, PrestonPR2 2XP
Born April 1958
Director
Appointed 20 Oct 2015

MARCH, Christopher

Active
Nile Close, PrestonPR2 2XP
Born July 1963
Director
Appointed 25 May 2024

ROBINSON, Stephen Maurice

Resigned
14 Abbotsway, PrestonPR1 0BD
Secretary
Appointed 05 Aug 2005
Resigned 25 Aug 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 05 Aug 2005
Resigned 05 Aug 2005

BURY, Michael Philip

Resigned
Holly House 53 Lower Bank Road, PrestonPR2 8NT
Born March 1960
Director
Appointed 05 Jun 2009
Resigned 17 Mar 2015

MARCH, Joanna Barbara

Resigned
Clifton Lodge Farmhouse, PrestonPR4 0YA
Born July 1957
Director
Appointed 05 Aug 2005
Resigned 17 Mar 2015

REIBBITT, Warren

Resigned
Hardy Close, Nelson Court Business Centre, PrestonPR2 2XP
Born January 1969
Director
Appointed 20 Oct 2015
Resigned 16 Jun 2016

ROBINSON, Stephen Maurice

Resigned
14 Abbotsway, PrestonPR1 0BD
Born May 1955
Director
Appointed 05 Jun 2009
Resigned 25 Aug 2016

ROBINSON, Stephen Maurice

Resigned
14 Abbotsway, PrestonPR1 0BD
Born May 1955
Director
Appointed 01 Jan 2009
Resigned 01 Jan 2009

WALKER, David Lee

Resigned
Hardy Close, Nelson Court Business Centre, PrestonPR2 2XP
Born June 1982
Director
Appointed 15 Jun 2016
Resigned 25 May 2024

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 05 Aug 2005
Resigned 05 Aug 2005
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
10 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
29 September 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
122122
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Gazette Notice Compulsary
16 January 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 September 2006
287Change of Registered Office
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Incorporation Company
5 August 2005
NEWINCIncorporation