NELSONS SOLICITORS LIMITED

PENNINE HOUSE, 8 STANFORD STREET, NOTTINGHAM  NG1 7BQ
  • Active
  • Private Limited Company
  • Company No. 07219010
  • Last Updated: 01 Mar 2024

Company Profile

NELSONS SOLICITORS LIMITED was incorporated on Friday, April 9, 2010 as a Private Limited Company with registered address in NOTTINGHAM. NELSONS SOLICITORS LIMITED has the status: Active and it's listed in the following category: Solicitors. This Private Limited Company has been operating for 14 years 6 months and 13 days.

Name NELSONS SOLICITORS LIMITED
Company number 07219010
Company type Private Limited Company
Incorporation date 09 Apr 2010
Status Active
Industry (SIC 2007)

Address

Registered Address PENNINE HOUSE
8 STANFORD STREET
NOTTINGHAM
NG1 7BQ
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Nelsonslaw Llp 8 Stanford Street, NG1 7BQ Dates: Monday, June 1, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr James Edward Russell Coningsby Nationality: British Dates: Wednesday, April 6, 2016 - Friday, May 31, 2019
significant influence or control
Mr Andrew Peter Jamieson Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, May 31, 2018
significant influence or control
Mr Stewart Neil Vandermark Nationality: British Dates: Wednesday, April 6, 2016 - Friday, May 31, 2019
significant influence or control
Mr Bruce Howard Leighton Williams Nationality: British Dates: Wednesday, April 6, 2016 - Friday, May 31, 2019
significant influence or control
Mr Timothy Michael Hastings Nationality: British Dates: Wednesday, April 6, 2016 - Friday, May 31, 2019
significant influence or control
Mr Christopher Stansfield Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, May 31, 2018
significant influence or control
Mr Duncan John Taylor Nationality: English Dates: Wednesday, April 6, 2016 - Friday, May 31, 2019
significant influence or control
Mr Christopher Michael Adams Nationality: British Dates: Wednesday, April 6, 2016 - Friday, May 31, 2019
significant influence or control
Mr Simon Ian Waterfield Nationality: British Dates: Wednesday, April 6, 2016 - Friday, May 31, 2019
significant influence or control
Mr Simon Anthony Trees Nationality: British Dates: Wednesday, April 6, 2016 - Friday, May 31, 2019
significant influence or control
Mr Jonathan William Vincent Roberts Nationality: British Dates: Wednesday, April 6, 2016 - Friday, May 31, 2019
significant influence or control
Mr Christopher Miller Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, May 31, 2018
significant influence or control

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 May
Next annual accounts due 28 February 2025, (128 days left)
Latest accounts 31 May 2023
Next confirmation statement due 07 May 2017
Last confirmation statement dated 09 April 2016

Mortgages

Total of Mortgages 4
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 3

Previous Names

Name Change Date
NELSONS SOLICITORS LIMITED 09 Apr 2010
NELSONS (EAST MIDLANDS) LIMITED 01 Jun 2010