UKBizDB.co.uk

NEVILLE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company
  • 98000 - Residents property management

Office Address & Contact

Registered Address:225a Neville Road, London, E7 9QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
225a Neville Road, London, E7 9QL

Secretary30 July 2001Active
225, Neville Road, Forest Gate, United Kingdom, E7 9QL

Director30 June 2017Active
225a Neville Road, London, E7 9QL

Director30 July 2001Active
45, Globe Road, London, England, E1 4DY

Corporate Director07 June 2018Active
9 Cranleigh Gardens, Barking, IG11 9TJ

Secretary10 October 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary10 October 2000Active
9 Cranleigh Gardens, Barking, IG11 9TJ

Director28 November 2005Active
198 Rainham Road North, Dagenham, RM10 7EB

Director10 October 2000Active
61 Cavendish Crescent, Hornchurch, RM12 5NT

Director10 October 2000Active
98d, Leytonstone Road, London, England, E15 1TQ

Director28 April 2016Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director10 October 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Confirmation statement

Confirmation statement with no updates.

Download
2024-04-07Accounts

Accounts with accounts type dormant.

Download
2023-04-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-07Accounts

Accounts with accounts type dormant.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Officers

Termination secretary company with name termination date.

Download
2019-04-25Accounts

Accounts with accounts type micro entity.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Appoint corporate director company with name date.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-04-23Accounts

Accounts with accounts type dormant.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-06-30Accounts

Accounts with accounts type dormant.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type dormant.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.