UKBizDB.co.uk

NETWORK HOUSE PROPERTY LIMITED

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

This company is commonly known as Network House Property Limited. The company was founded 9 years ago and was given the registration number 09242290. The firm's registered office is in MARLOW. You can find them at Network House Third Avenue, Globe Park, Marlow, Bucks. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NETWORK HOUSE PROPERTY LIMITED
Company Number:09242290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Network House Third Avenue, Globe Park, Marlow, Bucks, SL7 1EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Network House, Third Avenue, Globe Park, Marlow, United Kingdom, SL7 1EY

Secretary30 September 2014Active
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director24 July 2020Active
Network House, Third Avenue, Globe Park, Marlow, United Kingdom, SL7 1EY

Director30 September 2014Active
Network House, Third Avenue, Globe Park, Marlow, United Kingdom, SL7 1EY

Director23 January 2015Active
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director07 January 2017Active

People with Significant Control

Pj Investment Group Limited
Notified on:20 March 2017
Status:Active
Country of residence:United Kingdom
Address:44, Esplanade, Jersey, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brandpath Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Network House, Third Avenue, Globe Park, Marlow, England, SL7 1EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter David Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Network House, Third Avenue, Marlow, SL7 1EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-29Accounts

Accounts with accounts type small.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type small.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type small.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type small.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-07-22Accounts

Accounts with accounts type small.

Download
2019-12-20Resolution

Resolution.

Download
2019-12-11Capital

Capital allotment shares.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-03Mortgage

Mortgage satisfy charge full.

Download
2019-06-03Mortgage

Mortgage satisfy charge full.

Download
2019-02-01Accounts

Accounts with accounts type small.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type small.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.