This company is commonly known as Neville Management Company Limited. The company was founded 23 years ago and was given the registration number 04087397. The firm's registered office is in LONDON. You can find them at 225a Neville Road, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | NEVILLE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04087397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2000 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 225a Neville Road, London, E7 9QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
225a Neville Road, London, E7 9QL | Secretary | 30 July 2001 | Active |
225, Neville Road, Forest Gate, United Kingdom, E7 9QL | Director | 30 June 2017 | Active |
225a Neville Road, London, E7 9QL | Director | 30 July 2001 | Active |
45, Globe Road, London, England, E1 4DY | Corporate Director | 07 June 2018 | Active |
9 Cranleigh Gardens, Barking, IG11 9TJ | Secretary | 10 October 2000 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 10 October 2000 | Active |
9 Cranleigh Gardens, Barking, IG11 9TJ | Director | 28 November 2005 | Active |
198 Rainham Road North, Dagenham, RM10 7EB | Director | 10 October 2000 | Active |
61 Cavendish Crescent, Hornchurch, RM12 5NT | Director | 10 October 2000 | Active |
98d, Leytonstone Road, London, England, E15 1TQ | Director | 28 April 2016 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 10 October 2000 | Active |
Mr Kevin Peter Bull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Cranleigh Gardens, Barking, England, IG11 9TJ |
Nature of control | : |
|
Mr Adnan Umarji | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98d, Leytonstone Road, London, England, E15 1TQ |
Nature of control | : |
|
Ms Angelina Emmanuela Saltougiannis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 225a, Neville Road, London, England, E7 9QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Officers | Termination secretary company with name termination date. | Download |
2019-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Officers | Appoint corporate director company with name date. | Download |
2018-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Officers | Appoint person director company with name date. | Download |
2017-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.