UKBizDB.co.uk

NETHERFORD MANAGEMENT CO LTD

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

This company is commonly known as Netherford Management Co Ltd. The company was founded 19 years ago and was given the registration number 05477105. The firm's registered office is in WATERLOOVILLE. You can find them at 62 Stakes Road, , Waterlooville, Hampshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NETHERFORD MANAGEMENT CO LTD
Company Number:05477105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:62 Stakes Road, Waterlooville, Hampshire, PO7 5NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Netherford Road, London, United Kingdom, SW4 6AE

Director20 April 2018Active
8, Flat 2, Netherford Road, London, United Kingdom, SW4 6AE

Director24 August 2022Active
8, Flat 3, Netherford Road, London, United Kingdom, SW4 6AE

Director25 August 2022Active
8, Netherford Road, London, United Kingdom, SW4 6AE

Secretary09 June 2005Active
62, Stakes Road, Waterlooville, England, PO7 5NT

Director01 October 2009Active
8, Netherford Road, London, United Kingdom, SW4 6AE

Director12 October 2017Active
Flat 1, 8 Netherford Road, London, SW4 6AE

Director09 June 2005Active
8, Netherford Road, London, United Kingdom, SW4 6AE

Director09 June 2005Active
62, Stakes Road, Waterlooville, England, PO7 5NT

Director01 October 2009Active

People with Significant Control

Miss Rebecca Frances Raby-Smith
Notified on:25 August 2022
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:United Kingdom
Address:8, Netherford Road, London, United Kingdom, SW4 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel William Soul
Notified on:21 June 2021
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:Flat 3, 8 Netherford Road, London, England, SW4 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Georgia Mai Cronin Burks
Notified on:20 April 2018
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:United Kingdom
Address:8, Netherford Road, London, United Kingdom, SW4 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Eleanor Jean Fryer
Notified on:12 October 2017
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:8, Netherford Road, London, United Kingdom, SW4 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Brian Maxwell
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:8, Netherford Road, London, United Kingdom, SW4 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nina Rachel Redfern
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:Australian
Address:62, Stakes Road, Waterlooville, PO7 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Claire Lynne Freeman
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Address:62, Stakes Road, Waterlooville, PO7 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type dormant.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type dormant.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Officers

Termination secretary company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Address

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

Download
2022-08-24Address

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

Download
2022-03-25Accounts

Accounts with accounts type dormant.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type dormant.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type dormant.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Officers

Change person director company with change date.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.