This company is commonly known as Netheravon Estate Management Company Limited. The company was founded 20 years ago and was given the registration number 05139734. The firm's registered office is in FORDINGBRIDGE. You can find them at Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | NETHERAVON ESTATE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05139734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2004 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Dorset, SP6 1BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Castle Street, Salisbury, England, SP1 3SP | Secretary | 01 July 2022 | Active |
47, Castle Street, Salisbury, England, SP1 3SP | Director | 07 November 2014 | Active |
47, Castle Street, Salisbury, England, SP1 3SP | Director | 21 October 2011 | Active |
47, Castle Street, Salisbury, England, SP1 3SP | Director | 27 August 2009 | Active |
47, Castle Street, Salisbury, England, SP1 3SP | Director | 27 August 2009 | Active |
47, Castle Street, Salisbury, England, SP1 3SP | Director | 16 August 2021 | Active |
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE | Secretary | 27 May 2004 | Active |
135, Wickham Heath, Newbury, RG20 8PE | Secretary | 23 April 2006 | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Secretary | 27 May 2004 | Active |
Unit 13, Fordingbridge Business Park, Fordingbridge, United Kingdom, SP6 1BD | Corporate Secretary | 17 March 2009 | Active |
2nd Floor Brook House, Northbrook Street, Newbury, RG14 1AN | Corporate Secretary | 10 July 2007 | Active |
Netheravon House, Netheravon, Salisbury, SP4 9SY | Director | 23 March 2009 | Active |
6 The Stables, Lower Road, Netheravon, Salisbury, SP4 9SY | Director | 27 August 2009 | Active |
5 The Stables, Lower Road, Netheravon, Salisbury, SP4 9SY | Director | 23 March 2009 | Active |
Westmorland House, Station Road, Kintbury, RG17 9UP | Director | 23 April 2006 | Active |
47, Castle Street, Salisbury, England, SP1 3SP | Director | 09 August 2023 | Active |
1 Netheravon Stables, Netheravon, Salisbury, SP4 9SY | Director | 27 August 2009 | Active |
2 The Stables, Lower Road, Netheravon, Salisbury, SP4 9SY | Director | 27 August 2009 | Active |
Elizabeth House, Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BD | Director | 12 October 2018 | Active |
Elizabeth House, Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BD | Director | 21 October 2011 | Active |
47, Castle Street, Salisbury, England, SP1 3SP | Director | 07 October 2018 | Active |
Wormstall, Wickham, Newbury, RG20 8HB | Director | 27 May 2004 | Active |
3, The Stables, Lower Rd, Netheravon, England, SP4 9SY | Director | 23 March 2009 | Active |
4 The Stables, Lower Road, Netheravon, Salisbury, SP4 9SY | Director | 23 March 2009 | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Director | 27 May 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Officers | Appoint person secretary company with name date. | Download |
2022-07-01 | Officers | Change person director company with change date. | Download |
2022-07-01 | Officers | Change person director company with change date. | Download |
2022-07-01 | Officers | Change person director company with change date. | Download |
2022-07-01 | Officers | Change person director company with change date. | Download |
2022-07-01 | Officers | Change person director company with change date. | Download |
2022-05-27 | Officers | Termination secretary company with name termination date. | Download |
2022-05-27 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Officers | Change person director company with change date. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.