This company is commonly known as Nevern 6 Management Limited. The company was founded 20 years ago and was given the registration number 04948217. The firm's registered office is in ROMSEY. You can find them at Tps Estates (management) Ltd Gunsfield Lodge, Compton Drive Plaitford, Romsey, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | NEVERN 6 MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04948217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tps Estates (management) Ltd Gunsfield Lodge, Compton Drive Plaitford, Romsey, Hampshire, SO51 6ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tps Estates (Management) Ltd, Gunsfield Lodge, Compton Drive Plaitford, Romsey, England, SO51 6ES | Secretary | 05 April 2013 | Active |
Flat 2, 6 Nevern Place, London, SW5 9PR | Director | 30 October 2003 | Active |
Flat 8, 6 Nevern Place, London, SW5 9PR | Director | 30 October 2003 | Active |
Flat 4, 6 Nevern Place, London, SW5 9PR | Director | 03 March 2009 | Active |
90 Aveline Street, London, SE11 5DQ | Secretary | 30 October 2003 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 30 October 2003 | Active |
1550 Dr Penfield Apt 707, Montreal, Quebec, FOREIGN | Director | 30 October 2003 | Active |
Flat 9, 6 Nevern Place, London, SW5 9PR | Director | 05 December 2005 | Active |
Flat 1, 6 Nevern Place Earls Court, London, SW5 9PR | Director | 19 November 2004 | Active |
90 Aveline Street, London, SE11 5DQ | Director | 30 October 2003 | Active |
100 Woodhall Gate, Pinner, HA5 4TZ | Director | 30 October 2003 | Active |
Flat 1 112 Finborough Road, London, SW10 9ED | Director | 30 October 2003 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 30 October 2003 | Active |
Mr Robert Galbenu | ||
Notified on | : | 15 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 9, 6 Nevern Place, London, England, SW5 9PR |
Nature of control | : |
|
Ms Claire Louise Bostock | ||
Notified on | : | 30 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Address | : | Tps Estates (Management) Ltd, Gunsfield Lodge, Romsey, SO51 6ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2013-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.