This company is commonly known as Netheravon Residents Company Limited. The company was founded 27 years ago and was given the registration number 03378051. The firm's registered office is in FORDINGBRIDGE. You can find them at Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | NETHERAVON RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 03378051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elizabeth House, Napier Management Services, Unit 13 Fordingbridge Business Park, Ashford Road, United Kingdom, SP6 1BZ | Corporate Secretary | 01 May 2012 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Director | 01 March 2012 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, SG6 1GL | Director | 21 July 2010 | Active |
10, Harefield Crescent, Netheravon, SP4 9RN | Director | 01 June 2009 | Active |
Elizabeth House, Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ | Director | 25 March 2024 | Active |
Gem House, Dunhams Lane, Letchworth, United Kingdom, SG6 1GL | Director | 06 October 2010 | Active |
2 Harefield Crescent, Salisbury, SP4 9RN | Director | 15 May 2003 | Active |
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BZ | Director | 16 January 2018 | Active |
6, Harefield Cresent, Netheravon, England, SP4 9RN | Director | 08 June 2021 | Active |
Elizabeth House, Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ | Director | 07 November 2023 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, England, SG6 1GL | Director | 21 July 2010 | Active |
Elizabeth House, Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ | Director | 21 February 2024 | Active |
13 Harefield Crescent, Netheravon, Salisbury, SP4 9RN | Director | 15 May 2003 | Active |
8, Harefield Crescent, Netheravon, SP4 9RN | Director | 01 June 2009 | Active |
14 Harefield Crescent, Netheravon, Salisbury, SP4 9RN | Director | 15 May 2003 | Active |
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE | Secretary | 30 May 1997 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 24 May 2000 | Active |
1, Harefield Crescent, Netheravon, Salisbury, SP4 9RN | Director | 08 June 2021 | Active |
10 Harefield Crescent, Netheravon, Salisbury, SP4 9RN | Director | 16 May 2003 | Active |
1 Harefield Crescent, Netheravon, Salisbury, SP4 9RN | Director | 15 May 2003 | Active |
7 Harefield Crescent, Netheravon, Salisbury, SP4 9RN | Director | 15 May 2003 | Active |
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE | Director | 30 May 1997 | Active |
Jacks Lodge, Salisbury Road, Netheravon, Salisbury, United Kingdom, SP4 9RJ | Director | 09 March 2014 | Active |
9 Harefield Crescent, Netheravon, SP4 9RN | Director | 16 May 2003 | Active |
11 Harefield Crescent, Netheravon, SP4 9RN | Director | 16 May 2003 | Active |
12 Harefield Crescent, Netheravon, Amesbury, SP4 9RN | Director | 15 May 2003 | Active |
Elizabeth House, Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ | Director | 04 February 2015 | Active |
4 Harefield Crescent, Netheravon, SP4 9RN | Director | 15 May 2003 | Active |
3 Harefield Crescent, Salisbury, SP4 9RN | Director | 15 March 2003 | Active |
5 Harefield Crescent, Salisbury, SP4 9RN | Director | 15 May 2003 | Active |
8 Harefield Crescent, Netheravon, Salisbury, SP4 9RN | Director | 15 December 2003 | Active |
1 Harefield Crescent, Netheravon, Salisbury, SP4 9RN | Director | 15 May 2003 | Active |
1 Callaghan Square, Cardiff, CF10 5BT | Corporate Director | 25 June 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.