Background WavePink WaveYellow Wave

NELSON ST PROPERTIES LTD (09434580)

NELSON ST PROPERTIES LTD (09434580) is an active UK company. incorporated on 11 February 2015. with registered office in Ingatestone. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NELSON ST PROPERTIES LTD has been registered for 11 years. Current directors include BRYAN, David Jonathan, DAVIS, Nathan John.

Company Number
09434580
Status
active
Type
ltd
Incorporated
11 February 2015
Age
11 years
Address
Larkins Farm, 199 Nine Ashes Road, Ingatestone, CM4 0JY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRYAN, David Jonathan, DAVIS, Nathan John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NELSON ST PROPERTIES LTD

NELSON ST PROPERTIES LTD is an active company incorporated on 11 February 2015 with the registered office located in Ingatestone. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NELSON ST PROPERTIES LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09434580

LTD Company

Age

11 Years

Incorporated 11 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Larkins Farm, 199 Nine Ashes Road Nine Ashes Ingatestone, CM4 0JY,

Previous Addresses

, 93-95 Mount Pleasant, Liverpool, L3 5TB, England
From: 15 June 2016To: 28 March 2019
, 20-22 Wenlock Road, London, N1 7GU, England
From: 11 February 2015To: 15 June 2016
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
New Owner
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Loan Cleared
Mar 19
Director Joined
Nov 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Share Issue
Nov 20
Funding Round
Sept 22
Share Issue
Sept 22
Director Left
Apr 25
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRYAN, David Jonathan

Active
Nine Ashes Road, IngatestoneCM4 0JY
Born October 1975
Director
Appointed 15 Mar 2019

DAVIS, Nathan John

Active
Nine Ashes Road, IngatestoneCM4 0JY
Born February 1981
Director
Appointed 15 Mar 2019

MITTY, Lynda Margaret

Resigned
Aigburth, LiverpoolL17 7HR
Secretary
Appointed 11 Feb 2015
Resigned 15 Mar 2019

MITTY, Adam

Resigned
Mount Pleasant, LiverpoolL3 5TB
Born July 1988
Director
Appointed 11 Feb 2015
Resigned 15 Mar 2019

UTLEY, Neil Alan

Resigned
Nine Ashes Road, IngatestoneCM4 0JY
Born January 1962
Director
Appointed 14 Nov 2019
Resigned 30 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Neil Alan Utley

Active
Nine Ashes Road, IngatestoneCM4 0JY
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2019

Mr Adam Mitty

Ceased
Nine Ashes Road, IngatestoneCM4 0JY
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

49

Legacy
14 January 2026
RP01PSC01RP01PSC01
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
11 November 2024
AAMDAAMD
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 September 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Resolution
15 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
27 November 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
19 February 2019
AAMDAAMD
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Incorporation Company
11 February 2015
NEWINCIncorporation