UKBizDB.co.uk

NETTLEDENE LIMITED

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

This company is commonly known as Nettledene Limited. The company was founded 42 years ago and was given the registration number 01614786. The firm's registered office is in CHOBHAM. You can find them at 1 Heather Way, , Chobham, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NETTLEDENE LIMITED
Company Number:01614786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1982
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Heather Way, Chobham, Surrey, GU24 8RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peacock House, Peacock Lane, Old Beetley, Dereham, England, NR20 4DG

Secretary01 February 2022Active
108, The Street, Kettlestone, Fakenham, United Kingdom, NR21 0AU

Director28 January 2016Active
108, The Street, Kettlestone, Fakenham, United Kingdom, NR21 0AU

Director28 January 2016Active
3 Pinfold Lane, Ashampstead, Reading, RG8 8SL

Secretary-Active
1, Heather Way, Chobham, United Kingdom, GU24 8RA

Corporate Secretary05 September 1995Active
Capstone, Willenhall Avenue, New Barnet, EN5 1JN

Director05 September 1995Active
Northmead House, Black Pond Lane, Farnham Common, SL2 3EN

Director10 September 2007Active
62 Cranmere Avenue, The Wergs, Wolverhampton, WV6 8TS

Director06 October 1997Active
Deane Cottage Dean Lane Dean, Sparsholt, Winchester, SO21 2LR

Director-Active
Five Elms Old Warwick Road, Rowington, Warwick, CV35 7AD

Director05 September 1995Active
48 Broadway, Codsall, Wolverhampton, WV8 2EL

Director06 October 1997Active
Througham Court, Througham, Bisley, GL6 7HG

Director-Active
19 Sandy Lodge Road, Moor Park, Rickmansworth, WD3 1LP

Director-Active
7 Foxlands Drive, Penn, Wolverhampton, WV4 5NB

Director06 October 1997Active
Toppesfield House, Halstead, CO9 4DZ

Director01 May 1994Active
92, Dovedale Road, Ettingshall Park Farm, Wolverhampton, United Kingdom, WV4 6RA

Director06 October 1997Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Address

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

Download
2022-12-13Officers

Change person secretary company with change date.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Termination secretary company with name termination date.

Download
2022-02-04Officers

Appoint person secretary company with name date.

Download
2022-02-04Address

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

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Capital

Capital allotment shares.

Download
2021-03-04Capital

Capital allotment shares.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Officers

Change person director company with change date.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.