ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Neilson Contracts Limited

Neilson Contracts Limited is an active company incorporated on 11 March 2015 with the registered office located in Uckfield, East Sussex. Neilson Contracts Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09482705
Private limited company
Age
10 years
Incorporated 11 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 March 2025 (6 months ago)
Next confirmation dated 11 March 2026
Due by 25 March 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Pounsley Mill Barn
Sharlands Lane
Blackboys
East Sussex
TN22 5HP
England
Address changed on 26 Jan 2024 (1 year 7 months ago)
Previous address was 23 Grand Parade Brighton East Sussex BN2 9QB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Chartered Surveyor • British • Lives in England • Born in Oct 1948
Director • British • Lives in UK • Born in Oct 1980
Mr Oliver Stewart Neilson
PSC • British • Lives in UK • Born in Oct 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heathlane Properties Limited
Mr Lindsay Stewart Neilson and Oliver Stewart Neilson are mutual people.
Active
Lingar B Limited
Mr Lindsay Stewart Neilson and Oliver Stewart Neilson are mutual people.
Active
Neilson Properties Limited
Mr Lindsay Stewart Neilson is a mutual person.
Active
Neilson Estates Limited
Mr Lindsay Stewart Neilson is a mutual person.
Active
Ransomes Park Limited
Mr Lindsay Stewart Neilson is a mutual person.
Active
Neilson Project Services Limited
Mr Lindsay Stewart Neilson is a mutual person.
Active
The Havens Management Limited
Mr Lindsay Stewart Neilson is a mutual person.
Active
ASH Corporate Finance Limited
Mr Lindsay Stewart Neilson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£107
Increased by £107 (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£13.74K
Decreased by £2.24K (-14%)
Total Liabilities
-£13.26K
Increased by £1.19K (+10%)
Net Assets
£471
Decreased by £3.43K (-88%)
Debt Ratio (%)
97%
Increased by 20.98% (+28%)
Latest Activity
Confirmation Submitted
6 Months Ago on 11 Mar 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 22 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 26 Jan 2024
Mr Lindsay Stewart Neilson Details Changed
1 Year 7 Months Ago on 22 Jan 2024
Mr Oliver Stewart Neilson Details Changed
1 Year 7 Months Ago on 22 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 22 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Mr Lindsay Stewart Neilson Details Changed
2 Years 6 Months Ago on 27 Feb 2023
Mr Lindsay Stewart Neilson (PSC) Details Changed
2 Years 6 Months Ago on 27 Feb 2023
Get Credit Report
Discover Neilson Contracts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 March 2025 with no updates
Submitted on 11 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 11 March 2024 with updates
Submitted on 22 Mar 2024
Registered office address changed from 23 Grand Parade Brighton East Sussex BN2 9QB England to Pounsley Mill Barn Sharlands Lane Blackboys East Sussex TN22 5HP on 26 January 2024
Submitted on 26 Jan 2024
Director's details changed for Mr Oliver Stewart Neilson on 22 January 2024
Submitted on 26 Jan 2024
Director's details changed for Mr Lindsay Stewart Neilson on 22 January 2024
Submitted on 26 Jan 2024
Registered office address changed from 101 Redchurch Street Shoreditch London E2 7DL England to 23 Grand Parade Brighton East Sussex BN2 9QB on 22 January 2024
Submitted on 22 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Change of details for Mr Lindsay Stewart Neilson as a person with significant control on 27 February 2023
Submitted on 9 Jun 2023
Director's details changed for Mr Lindsay Stewart Neilson on 27 February 2023
Submitted on 9 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year