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.
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 | : |
|
Registered Address | : | 1 Heather Way, Chobham, Surrey, GU24 8RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peacock House, Peacock Lane, Old Beetley, Dereham, England, NR20 4DG | Secretary | 01 February 2022 | Active |
108, The Street, Kettlestone, Fakenham, United Kingdom, NR21 0AU | Director | 28 January 2016 | Active |
108, The Street, Kettlestone, Fakenham, United Kingdom, NR21 0AU | Director | 28 January 2016 | Active |
3 Pinfold Lane, Ashampstead, Reading, RG8 8SL | Secretary | - | Active |
1, Heather Way, Chobham, United Kingdom, GU24 8RA | Corporate Secretary | 05 September 1995 | Active |
Capstone, Willenhall Avenue, New Barnet, EN5 1JN | Director | 05 September 1995 | Active |
Northmead House, Black Pond Lane, Farnham Common, SL2 3EN | Director | 10 September 2007 | Active |
62 Cranmere Avenue, The Wergs, Wolverhampton, WV6 8TS | Director | 06 October 1997 | Active |
Deane Cottage Dean Lane Dean, Sparsholt, Winchester, SO21 2LR | Director | - | Active |
Five Elms Old Warwick Road, Rowington, Warwick, CV35 7AD | Director | 05 September 1995 | Active |
48 Broadway, Codsall, Wolverhampton, WV8 2EL | Director | 06 October 1997 | Active |
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 | Director | 06 October 1997 | Active |
Toppesfield House, Halstead, CO9 4DZ | Director | 01 May 1994 | Active |
92, Dovedale Road, Ettingshall Park Farm, Wolverhampton, United Kingdom, WV4 6RA | Director | 06 October 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Officers | Change person secretary company with change date. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Officers | Change person director company with change date. | Download |
2022-07-11 | Officers | Change person director company with change date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Officers | Termination secretary company with name termination date. | Download |
2022-02-04 | Officers | Appoint person secretary company with name date. | Download |
2022-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Capital | Capital allotment shares. | Download |
2021-03-04 | Capital | Capital allotment shares. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Officers | Change person director company with change date. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.