Company NameThe Nelson's Yard Management Company Limited
Company StatusActive
Company Number03222640
CategoryPrivate Limited Company
Incorporation Date10 July 1996(27 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Bruce Bevan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(23 years after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Nelsons Yard
London
NW1 7RN
Director NameMr William Richard Lock
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Nelsons Yard
London
NW1 7RN
Secretary NameMr William Lock
StatusCurrent
Appointed03 July 2021(24 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address4 Nelsons Yard
London
NW1 7RN
Director NameMr Edward John Allan
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2022(25 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1 Nelsons Yard
London
NW1 7RN
Director NameAndreas Yanakopoulos
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGreek
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Brompton Park Crescent
London
SW6 1SP
Secretary NameHon Nigel Haslam
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 Queen Annes Gate
London
SW1H 9BU
Director NameJustin Charles Neil Rushbrooke
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2000)
RoleBarrister
Correspondence Address5 Nelsons Yard
Beatty Street
London
NW1 7RN
Director NameMr Geoffrey Matthew Hunter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(1 year, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Nelsons Yard
Beatty Street
London
NW1 7RN
Secretary NameMr Geoffrey Matthew Hunter
NationalityBritish
StatusResigned
Appointed26 March 1998(1 year, 8 months after company formation)
Appointment Duration23 years, 3 months (resigned 03 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nelsons Yard
Beatty Street
London
NW1 7RN
Director NamePhilip Stuart Godfrey Chklar
Date of BirthMay 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed10 July 2000(4 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2007)
RoleRetired
Correspondence Address4 Nelsons Yard
London
NW1 7RN
Director NameSara Elizabeth Ruth Haydon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2006(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 December 2007)
RoleRetired
Correspondence Address4 Nelson's Yard
London
NW1 7RN
Director NameMs Patricia Anne Rodenburg
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2006(10 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 17 May 2021)
RoleVoice Teacher
Country of ResidenceEngland
Correspondence Address10 Nelsons Yard
Beatty Street
London
NW1 7RN
Director NameEmily Riley Miller
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2007(11 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 November 2016)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address3 Nelsons Yard
Beatty Street
London
NW1 7RN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 75726361
Telephone regionLondon

Location

Registered Address4 Nelsons Yard
London
NW1 7RN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£12
Cash£1,286
Current Liabilities£2,525

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

19 December 2020Micro company accounts made up to 31 July 2020 (8 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
3 November 2019Termination of appointment of Geoffrey Matthew Hunter as a director on 31 October 2019 (1 page)
27 October 2019Registered office address changed from 1 Nelsons Yard Beatty Street London NW1 7RN to 4 Nelsons Yard London NW1 7RN on 27 October 2019 (1 page)
25 September 2019Micro company accounts made up to 31 July 2019 (8 pages)
5 August 2019Appointment of Mr Simon Bruce Bevan as a director on 1 August 2019 (2 pages)
14 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
8 September 2018Micro company accounts made up to 31 July 2018 (8 pages)
22 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
3 October 2017Micro company accounts made up to 31 July 2017 (8 pages)
3 October 2017Micro company accounts made up to 31 July 2017 (8 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
7 November 2016Micro company accounts made up to 31 July 2016 (7 pages)
7 November 2016Micro company accounts made up to 31 July 2016 (7 pages)
7 November 2016Termination of appointment of Emily Riley Miller as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Emily Riley Miller as a director on 7 November 2016 (1 page)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
9 January 2016Micro company accounts made up to 31 July 2015 (7 pages)
9 January 2016Micro company accounts made up to 31 July 2015 (7 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10
(7 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10
(7 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(7 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(7 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
16 April 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
16 April 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
3 February 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
3 February 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
13 July 2010Director's details changed for Patricia Anne Rodenburg on 10 July 2010 (2 pages)
13 July 2010Director's details changed for Patricia Anne Rodenburg on 10 July 2010 (2 pages)
23 December 2009Total exemption full accounts made up to 31 July 2009 (5 pages)
23 December 2009Total exemption full accounts made up to 31 July 2009 (5 pages)
15 July 2009Return made up to 10/07/09; full list of members (6 pages)
15 July 2009Return made up to 10/07/09; full list of members (6 pages)
17 December 2008Total exemption full accounts made up to 31 July 2008 (5 pages)
17 December 2008Total exemption full accounts made up to 31 July 2008 (5 pages)
10 July 2008Return made up to 10/07/08; full list of members (6 pages)
10 July 2008Return made up to 10/07/08; full list of members (6 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
8 January 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
8 January 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
20 July 2007Return made up to 10/07/07; full list of members (4 pages)
20 July 2007Return made up to 10/07/07; full list of members (4 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
30 November 2006Total exemption full accounts made up to 31 July 2006 (5 pages)
30 November 2006Total exemption full accounts made up to 31 July 2006 (5 pages)
11 July 2006Return made up to 10/07/06; full list of members (4 pages)
11 July 2006Return made up to 10/07/06; full list of members (4 pages)
21 April 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
21 April 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
18 July 2005Return made up to 10/07/05; full list of members (4 pages)
18 July 2005Return made up to 10/07/05; full list of members (4 pages)
16 March 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
16 March 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
15 July 2004Return made up to 10/07/04; full list of members (4 pages)
15 July 2004Return made up to 10/07/04; full list of members (4 pages)
9 January 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
9 January 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
25 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 January 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
23 January 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
23 July 2002Return made up to 10/07/02; full list of members (11 pages)
23 July 2002Return made up to 10/07/02; full list of members (11 pages)
29 November 2001Total exemption full accounts made up to 31 July 2001 (5 pages)
29 November 2001Total exemption full accounts made up to 31 July 2001 (5 pages)
18 July 2001Return made up to 10/07/01; full list of members (10 pages)
18 July 2001Return made up to 10/07/01; full list of members (10 pages)
28 December 2000Full accounts made up to 31 July 2000 (5 pages)
28 December 2000Full accounts made up to 31 July 2000 (5 pages)
22 December 2000£ ic 12/10 25/11/00 £ sr 2@1=2 (1 page)
22 December 2000£ ic 12/10 25/11/00 £ sr 2@1=2 (1 page)
22 December 2000Memorandum and Articles of Association (19 pages)
22 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 December 2000Memorandum and Articles of Association (19 pages)
22 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 August 2000Return made up to 10/07/00; full list of members (8 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Return made up to 10/07/00; full list of members (8 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
9 September 1999Full accounts made up to 31 July 1999 (5 pages)
9 September 1999Full accounts made up to 31 July 1999 (5 pages)
6 August 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1998Full accounts made up to 31 July 1998 (5 pages)
16 September 1998Full accounts made up to 31 July 1998 (5 pages)
12 August 1998Full accounts made up to 31 July 1997 (5 pages)
12 August 1998Full accounts made up to 31 July 1997 (5 pages)
6 August 1998Return made up to 10/07/98; no change of members (4 pages)
6 August 1998Return made up to 10/07/98; no change of members (4 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New director appointed (2 pages)
19 June 1998Registered office changed on 19/06/98 from: 194-196 finchley road london NW3 6BX (1 page)
19 June 1998Registered office changed on 19/06/98 from: 194-196 finchley road london NW3 6BX (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
1 December 1997Ad 15/08/96-30/04/97 £ si 10@1 (4 pages)
1 December 1997Ad 15/08/96-30/04/97 £ si 10@1 (4 pages)
10 October 1997Return made up to 10/07/97; full list of members (6 pages)
10 October 1997Return made up to 10/07/97; full list of members (6 pages)
16 July 1996Secretary resigned (1 page)
16 July 1996Secretary resigned (1 page)
10 July 1996Incorporation (19 pages)
10 July 1996Incorporation (19 pages)