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.
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 | : |
|
Registered Address | : | 17 Church Road, Tunbridge Wells, Kent, TN1 1LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU | Secretary | 05 November 1999 | Active |
Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU | Director | 05 November 2022 | Active |
Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU | Director | 05 November 1999 | Active |
Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU | Director | 02 March 2009 | Active |
69 Scotts Lane, Bromley, BR2 0LU | Secretary | 24 October 1996 | Active |
69 Scotts Lane, Bromley, BR2 0LU | Secretary | - | Active |
71 Scotts Lane, Bromley, BR2 0LU | Secretary | 22 January 1992 | Active |
69 Scotts Lane, Bromley, BR2 0LU | Director | 01 September 2000 | Active |
69 Scotts Lane, Bromley, BR2 0LU | Director | 24 October 1996 | Active |
69 Scotts Lane, Bromley, BR2 0LU | Director | - | Active |
69 Scotts Lane, Bromley, BR2 0LU | Director | - | Active |
71 Scotts Lane, Bromley, BR2 0LU | Director | 22 January 1992 | Active |
73 Scotts Lane, Bromley, BR2 0LU | Director | - | Active |
Netherfield,67 Scotts Lane, Bromley, BR2 0LU | Director | 24 October 1996 | Active |
17 Church Road, Tunbridge Wells, Kent, TN1 1LG | Director | 22 October 1998 | Active |
65 Scotts Lane, Bromley, BR2 0LU | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.