Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nelson Court Management Company (Reading) Limited
Nelson Court Management Company (Reading) Limited is an active company incorporated on 26 January 1979 with the registered office located in Reading, Berkshire. Nelson Court Management Company (Reading) Limited was registered 46 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01411790
Private limited by guarantee without share capital
Age
46 years
Incorporated
26 January 1979
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 September 2025
(2 months ago)
Next confirmation dated
1 September 2026
Due by
15 September 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Nelson Court Management Company (Reading) Limited
Contact
Update Details
Address
5 School Road
Tilehurst
Reading
RG31 5AR
England
Address changed on
20 Feb 2025
(8 months ago)
Previous address was
, Redhatch Property Management Limited 59a Basingstoke Road, Off Surrey Road, Reading, Berkshire, RG2 0ER
Companies in RG31 5AR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Reginald Akor
Director • It Data Storage • British • Lives in UK • Born in Jul 1967
Linda Heather Howe
Director • British • Lives in England • Born in Jun 1956
Eamonn Joseph Kelly
Secretary • British
Daniel Fennell
Secretary
Mrs Linda Heather Howe
PSC • British • Lives in England • Born in Jun 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£23.81K
Increased by £4.28K (+22%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£33.42K
Increased by £2.75K (+9%)
Total Liabilities
-£6.29K
Increased by £2.23K (+55%)
Net Assets
£27.14K
Increased by £520 (+2%)
Debt Ratio (%)
19%
Increased by 5.58% (+42%)
See 10 Year Full Financials
Latest Activity
Reginald Akor Resigned
1 Month Ago on 25 Sep 2025
Confirmation Submitted
2 Months Ago on 2 Sep 2025
Mr Daniel Fennell Appointed
2 Months Ago on 28 Aug 2025
Eamonn Joseph Kelly Resigned
2 Months Ago on 28 Aug 2025
Full Accounts Submitted
3 Months Ago on 30 Jul 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Full Accounts Submitted
12 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 4 Sep 2024
Confirmation Submitted
2 Years 2 Months Ago on 6 Sep 2023
Full Accounts Submitted
2 Years 4 Months Ago on 29 Jun 2023
Get Alerts
Get Credit Report
Discover Nelson Court Management Company (Reading) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Reginald Akor as a director on 25 September 2025
Submitted on 30 Sep 2025
Confirmation statement made on 1 September 2025 with no updates
Submitted on 2 Sep 2025
Appointment of Mr Daniel Fennell as a secretary on 28 August 2025
Submitted on 28 Aug 2025
Termination of appointment of Eamonn Joseph Kelly as a secretary on 28 August 2025
Submitted on 28 Aug 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 30 Jul 2025
Registered office address changed from , Redhatch Property Management Limited 59a Basingstoke Road, Off Surrey Road, Reading, Berkshire, RG2 0ER to 5 School Road Tilehurst Reading RG31 5AR on 20 February 2025
Submitted on 20 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Nov 2024
Confirmation statement made on 1 September 2024 with no updates
Submitted on 4 Sep 2024
Confirmation statement made on 1 September 2023 with no updates
Submitted on 6 Sep 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs