This company is commonly known as Netherferry Estates Ltd. The company was founded 17 years ago and was given the registration number 05870888. The firm's registered office is in YORK. You can find them at 2a Acomb Court, Front Street, Acomb, York, . This company's SIC code is 41100 - Development of building projects.
Name | : | NETHERFERRY ESTATES LTD |
---|---|---|
Company Number | : | 05870888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2006 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2a Acomb Court, Front Street, Acomb, York, YO24 3BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ainsty House, York Road, Hessay, York, YO26 8HZ | Director | 10 August 2006 | Active |
Longfield Grange, Hessay, York, YO26 8HZ | Secretary | 07 April 2008 | Active |
12 Eades Close, York, YO30 5FG | Secretary | 10 August 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 10 July 2006 | Active |
Longfield Grange, Hessay, York, YO26 8JR | Director | 10 August 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 10 July 2006 | Active |
Ms Alison Mary Wilkin | ||
Notified on | : | 15 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | 2a, Acomb Court, Front Street, York, YO24 3BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-16 | Officers | Termination secretary company with name. | Download |
2014-05-16 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.