Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 44-46 NELSON SQUARE LTD
Company Information for

44-46 NELSON SQUARE LTD

AZTEC ROW, 3 BERNERS ROAD, LONDON, N1 0PW,
Company Registration Number
05565699
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 44-46 Nelson Square Ltd
44-46 NELSON SQUARE LTD was founded on 2005-09-16 and has its registered office in London. The organisation's status is listed as "Active". 44-46 Nelson Square Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
44-46 NELSON SQUARE LTD
 
Legal Registered Office
AZTEC ROW
3 BERNERS ROAD
LONDON
N1 0PW
Other companies in W1W
 
Filing Information
Company Number 05565699
Company ID Number 05565699
Date formed 2005-09-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-11-05 20:39:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 44-46 NELSON SQUARE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 44-46 NELSON SQUARE LTD

Current Directors
Officer Role Date Appointed
CURRELL RESIDENTIAL LIMITED
Company Secretary 2018-04-16
STUART BLOCK
Director 2007-06-19
AMELIE CALMONT
Director 2012-02-06
GILLON CAMERON
Director 2007-06-19
SALLY JACKSON
Director 2007-06-19
FEN LI
Director 2017-02-14
FADELA RAIS
Director 2012-02-06
SALLY SLARKE
Director 2008-11-04
JOANNA MARY WILSON
Director 2007-06-19
NIGEL GRAHAME CHESNEY WILSON
Director 2007-06-19
HARRIET WINTERS
Director 2013-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH HURRY
Company Secretary 2015-05-01 2018-04-16
JESSICA GEISSENDORFER
Director 2012-08-24 2017-02-13
DEFRIES AND ASSOCIATES LIMITED
Company Secretary 2007-11-01 2015-05-01
LILLI ALEXANDRA GEISSENDORFER
Director 2008-11-13 2013-09-01
HANA GEISSENDORFER
Director 2008-11-13 2013-04-19
DEAN PIGNON
Director 2007-06-19 2013-02-06
SARA CAROBBI
Director 2007-06-19 2012-11-12
IAN STUART HOPE
Director 2005-09-16 2011-12-13
WILHWH MAX GEISSENDOERFER
Director 2007-06-19 2008-11-12
DEBBIE THOMPSON
Director 2007-06-19 2008-11-12
PENELOPE RUTH GOSTYN
Company Secretary 2006-03-01 2007-11-01
JULIA CLAIRE LOWRIE
Company Secretary 2005-09-16 2007-06-19
KAREN ELIZABETH TATLOCK
Director 2005-09-16 2007-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CURRELL RESIDENTIAL LIMITED BANKSIDE LOFTS MANAGEMENT LIMITED Company Secretary 2018-05-24 CURRENT 1995-10-13 Active
CURRELL RESIDENTIAL LIMITED WINCHESTER WHARF MANAGEMENT LIMITED Company Secretary 2018-05-21 CURRENT 2005-02-11 Active
CURRELL RESIDENTIAL LIMITED WINCHESTER WHARF FREEHOLDERS LTD Company Secretary 2018-05-21 CURRENT 2014-03-19 Active
CURRELL RESIDENTIAL LIMITED RIVIERA COURT LIMITED Company Secretary 2018-05-15 CURRENT 2008-05-28 Active - Proposal to Strike off
CURRELL RESIDENTIAL LIMITED MOROCCO STORE MANAGEMENT LIMITED Company Secretary 2018-04-30 CURRENT 1997-07-01 Active
CURRELL RESIDENTIAL LIMITED SHAD THAMES LIMITED Company Secretary 2018-04-23 CURRENT 1992-03-03 Active
CURRELL RESIDENTIAL LIMITED ST. SAVIOURS HOUSE FREEHOLD LIMITED Company Secretary 2018-04-23 CURRENT 2003-07-31 Active
CURRELL RESIDENTIAL LIMITED TEMPUS WHARF FREEHOLD LIMITED Company Secretary 2018-04-23 CURRENT 2009-03-03 Active
CURRELL RESIDENTIAL LIMITED BREWHOUSE YARD RTM COMPANY LIMITED Company Secretary 2018-04-17 CURRENT 2011-03-23 Active
CURRELL RESIDENTIAL LIMITED 8 WHITES ROW LIMITED Company Secretary 2018-04-17 CURRENT 2012-05-11 Active
CURRELL RESIDENTIAL LIMITED PIERHEAD WHARF MANAGEMENT LIMITED Company Secretary 2018-04-17 CURRENT 1996-01-26 Active
CURRELL RESIDENTIAL LIMITED BERMONDSEY STREET MANAGEMENT LIMITED Company Secretary 2018-04-17 CURRENT 1987-07-13 Active
CURRELL RESIDENTIAL LIMITED JUBILEE YARD MANAGEMENT LTD. Company Secretary 2018-04-17 CURRENT 1988-04-06 Active
CURRELL RESIDENTIAL LIMITED HANBURY HALL MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-16 CURRENT 2015-03-25 Active
CURRELL RESIDENTIAL LIMITED RAVEN WHARF MANAGEMENT LIMITED Company Secretary 2018-04-16 CURRENT 1997-12-02 Active
CURRELL RESIDENTIAL LIMITED CHINA WHARF MANAGEMENT LIMITED Company Secretary 2018-04-16 CURRENT 1984-11-15 Active
HARRIET WINTERS WINTERS & ASSOCIATES LIMITED Director 2011-03-22 CURRENT 2011-03-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-29CONFIRMATION STATEMENT MADE ON 16/09/24, WITH NO UPDATES
2024-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-20CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-04-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2020-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Suite 6, Islington House 313 Upper Street London N1 2XQ England
2019-09-17AP04Appointment of Lamberts Chartered Surveyors as company secretary on 2019-09-17
2019-09-17TM02Termination of appointment of Currell Residential Limited on 2019-09-16
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM 311-313 Kingsland Road Kingsland Road London E8 4DL England
2018-04-16TM02Termination of appointment of Elizabeth Hurry on 2018-04-16
2018-04-16AP04Appointment of Currell Residential Limited as company secretary on 2018-04-16
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/17 FROM Unit 3 Lloyds Wharf Mill Street London SE1 2BD
2017-02-15AP01DIRECTOR APPOINTED MS FEN LI
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA GEISSENDORFER
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRAHAME CHESNEY WILSON / 14/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARY WILSON / 14/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HARRIET WINTERS / 14/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRAHAME CHESNEY WILSON / 14/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY SLARKE / 14/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FADELA RAIS / 14/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA GEISSENDORFER / 14/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY JACKSON / 14/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLON CAMERON / 14/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AMELIE CALMONT / 14/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART BLOCK / 14/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARY WILSON / 14/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HARRIET WINTERS / 14/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARY WILSON / 14/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FADELA RAIS / 14/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA GEISSENDORFER / 14/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY JACKSON / 14/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLON CAMERON / 14/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AMELIE CALMONT / 14/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART BLOCK / 14/11/2016
2016-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2015-09-25AR0116/09/15 NO MEMBER LIST
2015-06-04AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-02AP03SECRETARY APPOINTED MISS ELIZABETH HURRY
2015-06-02TM02APPOINTMENT TERMINATED, SECRETARY DEFRIES AND ASSOCIATES LIMITED
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2015 FROM C/O SAM ROGOFF & CO 167-169 GREAT PORTLAND STREET LONDON W1W 5PF
2014-12-10AR0116/09/14 NO MEMBER LIST
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOPE
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRIET WINTERS / 10/01/2014
2013-11-19AR0116/09/13 NO MEMBER LIST
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DEAN PIGNON
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR LILLI GEISSENDORFER
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SARA CAROBBI
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR HANA GEISSENDORFER
2013-11-12AP01DIRECTOR APPOINTED HARRIET WINTERS
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-19AR0116/09/12 NO MEMBER LIST
2012-11-15AP01DIRECTOR APPOINTED JESSICA GEISSENDORFER
2012-11-15AP01DIRECTOR APPOINTED FADELA RAIS
2012-11-15AP01DIRECTOR APPOINTED AMELIE CALMONT
2012-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-19AR0116/09/11 NO MEMBER LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LILLI ALEXANDRA GEISSENDORFER / 01/01/2011
2011-04-12AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-28AR0116/09/10 NO MEMBER LIST
2010-09-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DEFRIES AND ASSOCIATES LIMITED / 14/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARY WILSON / 14/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY SLARKE / 14/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN PIGNON / 14/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY JACKSON / 14/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART HOPE / 14/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA CAROBBI / 14/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLON CAMERON / 14/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART BLOCK / 14/09/2010
2010-04-09AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-29363aANNUAL RETURN MADE UP TO 16/09/09
2009-07-23288bAPPOINTMENT TERMINATE, DIRECTOR GEORGINA MARY DWIGHT LOGGED FORM
2009-07-09288aDIRECTOR APPOINTED SALLY SLARKE
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR WILHWH GEISSENDOERFER
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR DEBBIE THOMPSON
2008-12-15288aDIRECTOR APPOINTED LILLI GEISSENDORFER
2008-12-15288aDIRECTOR APPOINTED HANA GEISSENDORFER
2008-09-24363aANNUAL RETURN MADE UP TO 16/09/08
2008-09-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-30288aNEW SECRETARY APPOINTED
2007-11-20288bSECRETARY RESIGNED
2007-10-05288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05363aANNUAL RETURN MADE UP TO 16/09/07
2007-09-26288bSECRETARY RESIGNED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-07-30288bDIRECTOR RESIGNED
2007-07-30288bDIRECTOR RESIGNED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-12363sANNUAL RETURN MADE UP TO 16/09/06
2006-03-17225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 44-46 NELSON SQUARE LONDON SE1 0QA
2006-03-14288aNEW SECRETARY APPOINTED
2005-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 44-46 NELSON SQUARE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 44-46 NELSON SQUARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
44-46 NELSON SQUARE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 44-46 NELSON SQUARE LTD

Intangible Assets
Patents
We have not found any records of 44-46 NELSON SQUARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 44-46 NELSON SQUARE LTD
Trademarks
We have not found any records of 44-46 NELSON SQUARE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 44-46 NELSON SQUARE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 44-46 NELSON SQUARE LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 44-46 NELSON SQUARE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 44-46 NELSON SQUARE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 44-46 NELSON SQUARE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.