Nelson Hotels Limited

DataGardener
nelson hotels limited
dissolved
Unknown

Nelson Hotels Limited

08257725Private Limited With Share Capital

Grey House 21 Greystone Road, Carlisle, CA12DG
Incorporated

17/10/2012

Company Age

13 years

Directors

1

Employees

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Nelson Hotels Limited (08257725) is a private limited with share capital incorporated on 17/10/2012 (13 years old) and registered in carlisle, CA12DG. The company operates under SIC code 55100 - hotels and similar accommodation.

Located in the heart of cheshire, nelson hotels & inns is a family owned collection of individual hotels and inns; the 4 star grosvenor pulford hotel & spa by kasia in chester, the 5 star pheasant inn in tattenhall, the 5 star bear's paw inn in warmingham, sandbach and the fishpool inn in delamere, ...

Private Limited With Share Capital
SIC: 55100
Unknown
Incorporated 17/10/2012
CA12DG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1
director

Filed Documents

52
Gazette Dissolved Compulsory
Category:Gazette
Date:29-07-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:14-05-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-08-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2012
Incorporation Company
Category:Incorporation
Date:17-10-2012

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/07/2022
Filing Date17/08/2021
Latest Accounts31/10/2020

Trading Addresses

Grey House 21 Greystone Road, Carlisle, CA12DGRegistered

Contact