UKBizDB.co.uk

NEIGHBOUR DISPUTE MEDIATION SCHEME LIMITED(THE)

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

This company is commonly known as Neighbour Dispute Mediation Scheme Limited(the). The company was founded 38 years ago and was given the registration number 02002509. The firm's registered office is in . You can find them at 92 Camberwell Road, London, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:NEIGHBOUR DISPUTE MEDIATION SCHEME LIMITED(THE)
Company Number:02002509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1986
End of financial year:19 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:92 Camberwell Road, London, SE5 0EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Gun Tower Mews, Rochester, ME1 3GU

Secretary22 January 1998Active
92 Camberwell Road, London, SE5 0EG

Director04 September 2018Active
92 Camberwell Road, London, SE5 0EG

Director04 September 2018Active
92 Camberwell Road, London, SE5 0EG

Director04 September 2018Active
92 Camberwell Road, London, SE5 0EG

Director04 September 2018Active
92 Camberwell Road, London, SE5 0EG

Director12 June 2017Active
92 Camberwell Road, London, SE5 0EG

Director12 April 2011Active
41 Rutland Court, Denmark Hill, London, SE5 8ED

Secretary-Active
29 Strathbrook Road, London, SW16 3AT

Secretary26 June 1997Active
44 Heathcote Road, Twickenham, TW1 1RX

Secretary07 November 1994Active
43 Half Moon Lane, London, SE24 9JX

Secretary-Active
92 Camberwell Road, London, SE5 0EG

Director01 June 2010Active
92 Camberwell Road, London, SE5 0EG

Director22 February 2017Active
92 Camberwell Road, London, SE5 0EG

Director25 January 2016Active
92, Camberwell Road, London, England, SE5 0EG

Director01 March 2018Active
29, Strathbrook Road, London, SW16 3AT

Director01 January 2008Active
69, Ruskin Road, Carshalton, England, SM5 3DD

Director26 February 2008Active
40 Dartmouth Road, London, SW10 8AW

Director-Active
92 Camberwell Road, London, SE5 0EG

Director28 June 2011Active
92 Camberwell Road, London, SE5 0EG

Director24 June 2010Active
63 Blenheim Grove, London, SE15 4QS

Director26 February 2008Active
120d Auckland Road, London, SE19 2RP

Director27 March 2006Active
53 Farrow Lane, Avonley Village, London, SE14 5DB

Director24 April 1997Active
68 Allendale Close, Camberwell, London, SE5 8SG

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-24Dissolution

Dissolution application strike off company.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Accounts

Change account reference date company previous extended.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-09-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.