ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nellod Properties Limited

Nellod Properties Limited is an active company incorporated on 26 March 1959 with the registered office located in London, Greater London. Nellod Properties Limited was registered 66 years ago.
Status
Active
Active since incorporation
Company No
00624337
Private limited company
Age
66 years
Incorporated 26 March 1959
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 31 December 2024 (11 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (27 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
United Kingdom
Address changed on 28 Mar 2024 (1 year 8 months ago)
Previous address was 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • Secretary • British • Lives in UK • Born in Sep 1949
Director • British • Lives in UK • Born in Jun 1949
Mr David Warren Isaacs
PSC • British • Lives in UK • Born in Jun 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£9.38K
Decreased by £27.11K (-74%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£957.89K
Decreased by £27.11K (-3%)
Total Liabilities
-£343.59K
Decreased by £27.14K (-7%)
Net Assets
£614.31K
Increased by £38 (0%)
Debt Ratio (%)
36%
Decreased by 1.77% (-5%)
Latest Activity
Full Accounts Submitted
19 Hours Ago on 17 Dec 2025
David Warren Isaacs Details Changed
1 Month Ago on 27 Oct 2025
Confirmation Submitted
11 Months Ago on 7 Jan 2025
Full Accounts Submitted
1 Year Ago on 18 Nov 2024
Mrs Loraine Isaacs (PSC) Details Changed
1 Year 8 Months Ago on 28 Mar 2024
David Warren Isaacs (PSC) Details Changed
1 Year 8 Months Ago on 28 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 9 Jan 2024
Full Accounts Submitted
2 Years Ago on 14 Dec 2023
Confirmation Submitted
2 Years 11 Months Ago on 5 Jan 2023
Get Credit Report
Discover Nellod Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 17 Dec 2025
Director's details changed for David Warren Isaacs on 27 October 2025
Submitted on 27 Oct 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 7 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Nov 2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024
Submitted on 28 Mar 2024
Change of details for David Warren Isaacs as a person with significant control on 28 March 2024
Submitted on 28 Mar 2024
Change of details for Mrs Loraine Isaacs as a person with significant control on 28 March 2024
Submitted on 28 Mar 2024
Confirmation statement made on 31 December 2023 with updates
Submitted on 9 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Dec 2023
Confirmation statement made on 31 December 2022 with updates
Submitted on 5 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year