UKBizDB.co.uk

NETGROUPSTAT LIMITED

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

This company is commonly known as Netgroupstat Limited. The company was founded 14 years ago and was given the registration number 07098420. The firm's registered office is in LONDON. You can find them at 15 Hatch Lane, Chingford, London, England. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NETGROUPSTAT LIMITED
Company Number:07098420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:15 Hatch Lane, Chingford, London, England, E4 6LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Lower Lambricks, Rayleigh, England, SS6 8DA

Director08 December 2009Active
49, Kelso Close, Rayleigh, England, SS6 9RT

Director08 December 2009Active
33 Ramsden, Golden Jubilee Way, Wickford, England, SS12 9FT

Director08 December 2009Active
33 Ramsden, Golden Jubilee Way, Wickford, England, SS12 9FT

Director08 December 2009Active

People with Significant Control

Mrs Sheila Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:33 Ramsden, Golden Jubilee Way, Wickford, England, SS12 9FT
Nature of control:
  • Significant influence or control
Mr Kenneth Frederick Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:England
Address:33 Ramsden, Golden Jubilee Way, Wickford, England, SS12 9FT
Nature of control:
  • Significant influence or control
Mr Darren Martin Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:43, Lower Lambricks, Rayleigh, England, SS6 8DA
Nature of control:
  • Significant influence or control
Mr Steven Andrew Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:49, Kelso Close, Rayleigh, England, SS6 9RT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Address

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

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Officers

Change person director company with change date.

Download
2018-07-18Persons with significant control

Change to a person with significant control.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type dormant.

Download
2017-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.