UKBizDB.co.uk

NYEWELL LIMITED

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

This company is commonly known as Nyewell Limited. The company was founded 41 years ago and was given the registration number 01664516. The firm's registered office is in IVER. You can find them at Bathurst House, 50 Bathurst Walk, Iver, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NYEWELL LIMITED
Company Number:01664516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Bathurst House, 50 Bathurst Walk, Iver, Buckinghamshire, SL0 9BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Marchwood Crescent, London, United Kingdom, W5 2DZ

Secretary05 November 2011Active
6 Marchwood Crescent, London, United Kingdom, W5 2DZ

Director30 July 2004Active
Flat A, 45a Vineyard Hill Road, Wimbledon, London, United Kingdom, SW19 7JL

Director19 November 2008Active
45b Vineyard Hill Road, Wimbledon, United Kingdom, SW19 7JL

Director-Active
14, Bray Road, Stoke D'Abernon, Cobham, KT11 3HZ

Secretary26 April 2000Active
45 Vineyard Hill Road, Wimbledon, London, SW19 7JL

Secretary-Active
Flat 45c, Vineyard Hill Road, Wimbledon, SW19 7JL

Secretary30 November 1994Active
Flat A, 45a Vineyard Hill Road, Wimbledon, London, United Kingdom, SW19 7JL

Secretary19 November 2008Active
45b, Vineyard Hill Road, Wimbledon, London, SW19 7JL

Secretary19 November 2008Active
45, Vineyard Hill Road, Wimbledon, United Kingdom, SW19 7JL

Secretary19 November 2008Active
45c Vineyard Hill Road, London, SW19 7JL

Director01 January 1992Active
14, Bray Road, Stoke D'Abernon, Cobham, KT11 3HZ

Director24 June 1999Active
45c Vineyard Hill Road, Wimbledon, London, SW19 7JL

Director26 April 2000Active
45 Vineyard Hill Road, Wimbledon, London, SW19 7JL

Director-Active
45 Vineyard Hill Road, Wimbledon, London, SW19 7JL

Director30 November 1994Active
Flat 45c, Vineyard Hill Road, Wimbledon, SW19 7JL

Director31 March 1994Active
45 Vineyard Hill Road, Wimbledon, London, SW19 7JL

Director-Active

People with Significant Control

Mrs Anita Veronica Bartlett
Notified on:06 April 2016
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:United Kingdom
Address:6 Marchwood Crescent, London, United Kingdom, W5 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Sandra Elizabeth Fabricant
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Flat A, 45a Vineyard Hill Road, London, United Kingdom, SW19 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ewa Marzenna Salak
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:45a Vineyard Hill Road, Wimbledon, United Kingdom, SW19 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Change person director company with change date.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-07Accounts

Accounts with accounts type total exemption small.

Download
2013-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-27Accounts

Accounts with accounts type total exemption small.

Download
2013-01-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.