UKBizDB.co.uk

NEALWOOD LIMITED

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

This company is commonly known as Nealwood Limited. The company was founded 43 years ago and was given the registration number 01530390. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Eastgate House 11 Cheyne Walk, Northampton, Northamptonshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEALWOOD LIMITED
Company Number:01530390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1980
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Eastgate House 11 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL

Director-Active
Hervey House 71 High Street, Hardingstone, Northampton, NN4 6DD

Secretary-Active
Hervey House 71 High Street, Hardingstone, Northampton, NN4 6DD

Director-Active
Hervey House 71 High Street, Hardingstone, Northampton, NN4 6DD

Director-Active

People with Significant Control

Mr Roy Henry Stock
Notified on:30 June 2016
Status:Active
Date of birth:October 1927
Nationality:British
Country of residence:England
Address:Hervey House, High Street, Northampton, England, NN4 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Deborah Mcdonald
Notified on:30 June 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:71, High Street, Northampton, England, NN4 6DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Dora Links Stock
Notified on:30 May 2016
Status:Active
Date of birth:July 1926
Nationality:British
Country of residence:England
Address:Hervey House, High Street, Northampton, England, NN4 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Address

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

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Gazette

Gazette filings brought up to date.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-19Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Address

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

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Change person director company with change date.

Download
2019-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Officers

Termination director company with name termination date.

Download
2019-11-30Officers

Termination secretary company with name termination date.

Download
2019-11-30Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-11-02Persons with significant control

Cessation of a person with significant control.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.