UKBizDB.co.uk

NETHERFIELD MANAGEMENT LIMITED

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

This company is commonly known as Netherfield Management Limited. The company was founded 61 years ago and was given the registration number 00726677. The firm's registered office is in KENT. You can find them at 17 Church Road, Tunbridge Wells, Kent, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NETHERFIELD MANAGEMENT LIMITED
Company Number:00726677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1962
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:17 Church Road, Tunbridge Wells, Kent, TN1 1LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU

Secretary05 November 1999Active
Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU

Director05 November 2022Active
Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU

Director05 November 1999Active
Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU

Director02 March 2009Active
69 Scotts Lane, Bromley, BR2 0LU

Secretary24 October 1996Active
69 Scotts Lane, Bromley, BR2 0LU

Secretary-Active
71 Scotts Lane, Bromley, BR2 0LU

Secretary22 January 1992Active
69 Scotts Lane, Bromley, BR2 0LU

Director01 September 2000Active
69 Scotts Lane, Bromley, BR2 0LU

Director24 October 1996Active
69 Scotts Lane, Bromley, BR2 0LU

Director-Active
69 Scotts Lane, Bromley, BR2 0LU

Director-Active
71 Scotts Lane, Bromley, BR2 0LU

Director22 January 1992Active
73 Scotts Lane, Bromley, BR2 0LU

Director-Active
Netherfield,67 Scotts Lane, Bromley, BR2 0LU

Director24 October 1996Active
17 Church Road, Tunbridge Wells, Kent, TN1 1LG

Director22 October 1998Active
65 Scotts Lane, Bromley, BR2 0LU

Director-Active

People with Significant Control

Ms Sophie Elizabeth Brown
Notified on:04 November 2022
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU
Nature of control:
  • Significant influence or control
Mrs Ray Angela Shine
Notified on:30 June 2016
Status:Active
Date of birth:July 1936
Nationality:British
Address:17 Church Road, Kent, TN1 1LG
Nature of control:
  • Significant influence or control
Miss Diane Moore
Notified on:30 June 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:England
Address:Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU
Nature of control:
  • Significant influence or control
Mrs Helen Rebecca Tate
Notified on:30 June 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU
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
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-03-06Address

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

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Accounts

Accounts with accounts type micro entity.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type total exemption full.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.