UKBizDB.co.uk

33/34 NEVERN SQUARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 33/34 Nevern Square Limited. The company was founded 43 years ago and was given the registration number 01533013. The firm's registered office is in LONDON. You can find them at Direx Residential Property Management, 52 Kenway Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:33/34 NEVERN SQUARE LIMITED
Company Number:01533013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1980
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Direx Residential Property Management, 52 Kenway Road, London, SW5 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Hogarth Place, London, England, SW5 0QT

Corporate Secretary07 July 2022Active
Flat 6, 33-34 Nevern Square, London, SW5 9PE

Director02 October 1992Active
Flat 5, 33-34 Nevern Square, London, SW5 9PE

Director-Active
9151 East Conquistadores Drive, Scottsdale, Arizona, United States,

Director22 July 1994Active
64, Kingston Road, Teddington, England, TW11 9HY

Director25 June 1993Active
Flat10 33-34 Nevern Square, London, SW5 9PE

Director01 February 2002Active
Flat 8 33-34 Nevern Square, London, SW5 9PE

Director08 June 2000Active
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD

Corporate Director17 March 1997Active
Furzefield Farm, Furzefield Lane, Lee Gate, Great Missenden, HP16 9NR

Secretary-Active
52, Kenway Road, London, England, SW5 0RA

Secretary16 January 2015Active
Greenfield House, Guiting Power, Cheltenham, England, GL54 5TZ

Director01 November 2014Active
33 Streathbourne Road, London, SW17 8QZ

Director-Active
Corso Italia 110, 32043, Cortina D Ampezzo, Italy,

Director30 September 1994Active
33-34 Nevern Square, London, SW5 9PE

Director-Active
75 Wendell Road, London, W12 9SB

Director-Active
Flat 4, 33-34 Nevern Square, London, SW5 9PE

Director12 September 2002Active
33-34 Nevern Square, London, SW5 9PE

Director-Active
Furzefield Farm, Furzefield Lane, Lee Gate, Great Missenden, HP16 9NR

Director-Active
1 Belsize Square, London, NW3 4HT

Director-Active
33-34 Nevern Square, London, SW5 9PE

Director-Active
Flat 8 33-34 Nevern Square, London, SW5 9PE

Director10 June 1996Active
The Old Rectory, Gumley, LE16 7RX

Director-Active
Flat10 33-34 Nevern Square, London, SW5 9PE

Director-Active
Flat 10, 33-34 Nevern Square, London, SW5 9PE

Director14 January 1993Active

People with Significant Control

Miss Joanne Clare Fenner
Notified on:28 July 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Direx Residential Property Management, 52 Kenway Road, London, SW5 0RA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Officers

Appoint corporate secretary company with name date.

Download
2022-07-18Address

Change registered office address company with date old address new address.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-31Persons with significant control

Cessation of a person with significant control.

Download
2016-12-08Officers

Termination secretary company with name termination date.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.