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 |