Company Name147 Nelson Road Limited
DirectorsGraham Allan Lockhart Thomson and Matthew Robert Braithwaite
Company StatusActive
Company Number05782971
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Graham Allan Lockhart Thomson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address4 Redwood Circle
Meredith
New Hampshire
03253
Secretary NameJulia Susan Thomson
NationalityBritish
StatusCurrent
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Redwood Circle
Meredith
New Hampshire
03253
Director NameMr Matthew Robert Braithwaite
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(3 years, 11 months after company formation)
Appointment Duration14 years
RoleBroadcast Journalist
Country of ResidenceEngland
Correspondence Address3 Worcester Road
Colchester
CO1 2RH
Director NameJulia Susan Thomson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleSolicitor
Correspondence Address5b Fells Way
South Down Shores
Laconia
New Hampshire
03246
Director NameNicola Baiden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2010)
RoleSelf Employed
Correspondence AddressLow Hatch
Fibbards Road
Brockenhurst
Hampshire
SO42 7RD

Location

Registered Address3 Worcester Road
Colchester
CO1 2RH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Matthew Braithwaite & Janet Braithwaite
50.00%
Ordinary
1 at £1Graham Allan Lockhart Thomson
25.00%
Ordinary
1 at £1Julia Susan Thomson
25.00%
Ordinary

Financials

Year2014
Net Worth-£6,591
Current Liabilities£13,087

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 6 days from now)

Filing History

20 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
11 January 2023Micro company accounts made up to 30 April 2022 (8 pages)
18 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
22 January 2022Micro company accounts made up to 30 April 2021 (8 pages)
19 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 30 April 2020 (8 pages)
30 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
18 January 2020Micro company accounts made up to 30 April 2019 (9 pages)
19 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
26 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(4 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 4
(4 pages)
2 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 4
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 4
(4 pages)
21 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 4
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 June 2012Registered office address changed from 3 Church Street Colchester Essex CO1 1NF United Kingdom on 5 June 2012 (1 page)
5 June 2012Registered office address changed from 3 Church Street Colchester Essex CO1 1NF United Kingdom on 5 June 2012 (1 page)
5 June 2012Registered office address changed from 3 Church Street Colchester Essex CO1 1NF United Kingdom on 5 June 2012 (1 page)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
12 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Mr Matthew Robert Braithwaite on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Matthew Robert Braithwaite on 30 March 2010 (2 pages)
20 April 2010Appointment of Mr Matthew Robert Braithwaite as a director (2 pages)
20 April 2010Appointment of Mr Matthew Robert Braithwaite as a director (2 pages)
20 April 2010Director's details changed for Graham Allan Lockhart Thomson on 18 April 2010 (2 pages)
20 April 2010Director's details changed for Graham Allan Lockhart Thomson on 18 April 2010 (2 pages)
15 April 2010Termination of appointment of Nicola Baiden as a director (1 page)
15 April 2010Termination of appointment of Nicola Baiden as a director (1 page)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 April 2008Return made up to 18/04/08; full list of members (4 pages)
28 April 2008Return made up to 18/04/08; full list of members (4 pages)
11 April 2008Registered office changed on 11/04/2008 from 80 malting green road layer de la haye colchester essex CO2 0JJ (1 page)
11 April 2008Registered office changed on 11/04/2008 from 80 malting green road layer de la haye colchester essex CO2 0JJ (1 page)
11 April 2008Director's change of particulars / graham thomson / 01/04/2008 (1 page)
11 April 2008Director's change of particulars / graham thomson / 01/04/2008 (1 page)
11 April 2008Secretary's change of particulars / julia thomson / 01/04/2008 (1 page)
11 April 2008Secretary's change of particulars / julia thomson / 01/04/2008 (1 page)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2007Return made up to 18/04/07; full list of members (3 pages)
19 April 2007Return made up to 18/04/07; full list of members (3 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
4 May 2006Ad 24/04/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 May 2006Ad 24/04/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
18 April 2006Incorporation (13 pages)
18 April 2006Incorporation (13 pages)