UKBizDB.co.uk

NEVILLE RUSSELL NOMINEES

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

This company is commonly known as Neville Russell Nominees. The company was founded 30 years ago and was given the registration number 02902534. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharine's Way, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NEVILLE RUSSELL NOMINEES
Company Number:02902534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1994
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Tower Bridge House, St Katharine's Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Old Bailey, London, United Kingdom, EC4M 7AU

Director07 November 2019Active
30, Old Bailey, London, United Kingdom, EC4M 7AU

Director07 November 2019Active
30, Old Bailey, London, United Kingdom, EC4M 7AU

Director06 March 2013Active
Briarfields, Plough Corner, Little Clacton, CO16 9LU

Nominee Secretary25 February 1994Active
Tower, Bridge House, St. Katharines Way, London, United Kingdom, E1W 1DD

Corporate Secretary19 January 2009Active
71 Thomas More House, Barbican, London, EC2Y 8BT

Director29 April 2004Active
Sankyns Green Farm, Sankyns Green, Little Witley, WR6 6LQ

Director01 September 2002Active
Tower Bridge House, St Katharine's Way, London, E1W 1DD

Director27 September 2017Active
1 Hillcrest Close London Road, Loughton, Milton Keynes, MK5 8BJ

Director01 September 2002Active
Tower Bridge House, St Katharine's Way, London, E1W 1DD

Director06 March 2013Active
15, Farquhar Road, London, United Kingdom, SW19 8DA

Director18 May 2012Active
The Stedding, Lewes Road, Horsted Keynes, RH17 7DP

Director17 January 1996Active
542 Chester Road South, Kidderminster, DY10 1XH

Director11 March 1994Active
16 York Court, Albany Park Road, Kingston Upon Thames, KT2 5ST

Director25 February 1994Active
Brookville 230 Chase Side, Southgate, London, N14 4PL

Director02 January 1996Active
102 Green End Road, Boxmoor, Hemel Hempstead, HP1 1RT

Director17 January 1996Active
The White House, Old Perry Street, Chislehurst, BR7 6PL

Director17 January 1996Active
Springfield Orchard, Epping Road, Ongar, CM5 0BD

Director11 March 1994Active
Avron, Penshurst Road Speldhurst, Tunbridge Wells, TN3 0PQ

Director01 September 2002Active

People with Significant Control

Mazars Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Old Bailey, London, United Kingdom, EC4M 7AU
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2022-04-26Address

Change registered office address company with date old address new address.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-05Accounts

Accounts with accounts type dormant.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type dormant.

Download
2021-01-04Officers

Change person director company with change date.

Download
2020-04-20Accounts

Accounts with accounts type dormant.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Change person director company with change date.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-05-22Accounts

Accounts with accounts type dormant.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Persons with significant control

Change to a person with significant control.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.