You are here: bizstats.co.uk > a-z index > 4 list > 44 list

44-46 Nelson Square Ltd LONDON


44-46 Nelson Square started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05565699. The 44-46 Nelson Square company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at Aztec Row. Postal code: N1 0PW.

The company has 6 directors, namely Fen L., Harriet W. and Fadela R. and others. Of them, Gillon C., Joanna W. have been with the company the longest, being appointed on 19 June 2007 and Fen L. has been with the company for the least time - from 14 February 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

44-46 Nelson Square Ltd Address / Contact

Office Address Aztec Row
Office Address2 3 Berners Road
Town London
Post code N1 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05565699
Date of Incorporation Fri, 16th Sep 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (65 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Currell Residential Limited

Position: Corporate Secretary

Appointed: 17 September 2019

Fen L.

Position: Director

Appointed: 14 February 2017

Harriet W.

Position: Director

Appointed: 20 April 2013

Fadela R.

Position: Director

Appointed: 06 February 2012

Sally S.

Position: Director

Appointed: 04 November 2008

Gillon C.

Position: Director

Appointed: 19 June 2007

Joanna W.

Position: Director

Appointed: 19 June 2007

Currell Residential Limited

Position: Corporate Secretary

Appointed: 16 April 2018

Resigned: 16 September 2019

Elizabeth H.

Position: Secretary

Appointed: 01 May 2015

Resigned: 16 April 2018

Jessica G.

Position: Director

Appointed: 24 August 2012

Resigned: 13 February 2017

Amelie C.

Position: Director

Appointed: 06 February 2012

Resigned: 06 November 2023

Lilli G.

Position: Director

Appointed: 13 November 2008

Resigned: 01 September 2013

Hana G.

Position: Director

Appointed: 13 November 2008

Resigned: 19 April 2013

Defries Pm Limited

Position: Corporate Secretary

Appointed: 01 November 2007

Resigned: 01 May 2015

Stuart B.

Position: Director

Appointed: 19 June 2007

Resigned: 23 September 2022

Sally J.

Position: Director

Appointed: 19 June 2007

Resigned: 06 November 2023

Nigel W.

Position: Director

Appointed: 19 June 2007

Resigned: 06 November 2023

Sara C.

Position: Director

Appointed: 19 June 2007

Resigned: 12 November 2012

Wilhwh G.

Position: Director

Appointed: 19 June 2007

Resigned: 12 November 2008

Dean P.

Position: Director

Appointed: 19 June 2007

Resigned: 06 February 2013

Debbie T.

Position: Director

Appointed: 19 June 2007

Resigned: 12 November 2008

Penelope G.

Position: Secretary

Appointed: 01 March 2006

Resigned: 01 November 2007

Ian H.

Position: Director

Appointed: 16 September 2005

Resigned: 13 December 2011

Julia L.

Position: Secretary

Appointed: 16 September 2005

Resigned: 19 June 2007

Karen T.

Position: Director

Appointed: 16 September 2005

Resigned: 19 June 2007

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director appointment termination date: 2022-09-23
filed on: 6th, November 2023
Free Download (1 page)

Company search