Company NameNelson Yard Limited
DirectorsPaul Thapar and Dr Rina Miah Thapar
Company StatusActive
Company Number08554254
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 11 months ago)
Previous NamePaul Thapar Developments Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Thapar
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameDr Rina Miah Thapar
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(9 years, 10 months after company formation)
Appointment Duration1 year
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Trustees Of S Thapar Family Trust
50.00%
Ordinary A
25 at £1Dr Rina Miah Thapar
25.00%
Ordinary
25 at £1Paul Thapar
25.00%
Ordinary

Financials

Year2014
Net Worth-£6,764
Cash£31,085
Current Liabilities£787,861

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

19 April 2016Delivered on: 19 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

5 July 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
16 March 2023Satisfaction of charge 085542540001 in full (1 page)
23 December 2022Total exemption full accounts made up to 5 April 2022 (7 pages)
20 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 5 April 2021 (7 pages)
16 June 2021Registered office address changed from 23 Woolsington Park South Woolsington Newcastle upon Tyne NE13 8BJ to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 16 June 2021 (1 page)
15 June 2021Director's details changed for Mr Paul Thapar on 14 June 2021 (2 pages)
15 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
10 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 5 April 2019 (7 pages)
17 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
28 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
12 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
12 July 2017Notification of Paul Thapar as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Rina Miah Thapar as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
12 July 2017Notification of Rina Miah Thapar as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Paul Thapar as a person with significant control on 6 April 2016 (2 pages)
25 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
21 June 2016Register inspection address has been changed to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
21 June 2016Register inspection address has been changed to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
19 April 2016Registration of charge 085542540001, created on 19 April 2016 (42 pages)
19 April 2016Registration of charge 085542540001, created on 19 April 2016 (42 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
9 December 2015Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page)
9 December 2015Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page)
9 December 2015Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 5 June 2014
  • GBP 100
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 5 June 2014
  • GBP 100
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 5 June 2014
  • GBP 100
(3 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 February 2015Change of name notice (2 pages)
18 February 2015Company name changed paul thapar developments LTD\certificate issued on 18/02/15
  • RES15 ‐ Change company name resolution on 2015-02-06
(2 pages)
18 February 2015Change of name notice (2 pages)
18 February 2015Company name changed paul thapar developments LTD\certificate issued on 18/02/15
  • RES15 ‐ Change company name resolution on 2015-02-06
(2 pages)
25 July 2014Annual return made up to 3 June 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 3 June 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 3 June 2014 with a full list of shareholders (3 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)