NETHERAVON RESIDENTS COMPANY LIMITED
Overview
Company Name | NETHERAVON RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03378051 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NETHERAVON RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is NETHERAVON RESIDENTS COMPANY LIMITED located?
Registered Office Address | c/o NAPIER MANAGEMENT SERVICES LTD Elizabeth House Unit 13 Fordingbridge Business Park Ashford Road SP6 1BZ Fordingbridge Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NETHERAVON RESIDENTS COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
NETHERAVON RESIDENTS MANAGEMENT COMPANY LIMITED | Jun 27, 1997 | Jun 27, 1997 |
FILBUK 453 LIMITED | May 30, 1997 | May 30, 1997 |
What are the latest accounts for NETHERAVON RESIDENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NETHERAVON RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 29, 2025 |
---|---|
Next Confirmation Statement Due | Jun 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 29, 2024 |
Overdue | No |
What are the latest filings for NETHERAVON RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Phillip Anthony Spencer as a director on Nov 17, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Deborah Turner as a director on Feb 18, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Appointment of Mr Peter Mark Allison as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 29, 2024 with updates | 5 pages | CS01 | ||
Appointment of Miss Hannah Suzzy Claridge as a director on Mar 25, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jamie Monico as a director on Feb 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark Bechter as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Appointment of Ms Emily Jane Florence Mcintosh as a director on Nov 07, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 29, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 29, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Emma Jackett as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Appointment of Dr Mark Bechter as a director on Jun 08, 2021 | 3 pages | AP01 | ||
Appointment of Miss Alice Jones as a director on Jun 08, 2021 | 2 pages | AP01 | ||
Termination of appointment of Timothy John Wills as a director on Feb 05, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 29, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on May 29, 2019 with updates | 5 pages | CS01 | ||
Appointment of Mr David Ian Jaffray as a director on Jan 16, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Who are the officers of NETHERAVON RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NAPIER MANAGEMENT SERVICES LTD | Secretary | Napier Management Services Unit 13 Fordingbridge Business Park SP6 1BZ Ashford Road Elizabeth House United Kingdom |
| 103217620001 | ||||||||||
ALLISON, Peter Mark | Director | c/o Napier Management Services Ltd Unit 13 Fordingbridge Business Park Ashford Road SP6 1BZ Fordingbridge Elizabeth House Hampshire | England | British | Director | 328301550001 | ||||||||
AUSTIN, Karen Louise | Director | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Herts United Kingdom | England | British | School Teacher | 167734730001 | ||||||||
BEECHER, Jacqueline | Director | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Herts | England | British | None | 153523270001 | ||||||||
CAPPLEMAN, Pauline | Director | Harefield Crescent SP4 9RN Netheravon 10 Wiltshire | United Kingdom | British | It Manager | 138809290001 | ||||||||
CLARIDGE, Hannah Suzzy | Director | c/o Napier Management Services Ltd Unit 13 Fordingbridge Business Park Ashford Road SP6 1BZ Fordingbridge Elizabeth House Hampshire | England | British | Director | 320983290001 | ||||||||
DRURY, Richard William Raoul | Director | Dunhams Lane SG6 1GL Letchworth Gem House Hertfordshire United Kingdom | United Kingdom | British | Md | 90055940003 | ||||||||
HOOK, Jonathan Harvey | Director | 2 Harefield Crescent SP4 9RN Salisbury Wiltshire | United Kingdom | British | Haulage Contractor | 89789100001 | ||||||||
JAFFRAY, David Ian | Director | Ashford Road SP6 1BZ Fordingbridge Unit 13 Fordingbridge Business Park Hampshire United Kingdom | United Kingdom | British | Site Manager | 257127910001 | ||||||||
JONES, Alice | Director | Harefield Cresent SP4 9RN Netheravon 6 Wiltshire England | England | British | None | 284608300001 | ||||||||
MCINTOSH, Emily Jane Florence | Director | c/o Napier Management Services Ltd Unit 13 Fordingbridge Business Park Ashford Road SP6 1BZ Fordingbridge Elizabeth House Hampshire | England | British | Operating Department Practitioner | 316072400001 | ||||||||
MCMILLAN, Heather | Director | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Herts England | England | British | None | 154500750001 | ||||||||
MONICO, Jamie | Director | c/o Napier Management Services Ltd Unit 13 Fordingbridge Business Park Ashford Road SP6 1BZ Fordingbridge Elizabeth House Hampshire | England | British | Trainee Driving Instructor | 319850290001 | ||||||||
SHEPPARD, Sarah Jane | Director | 13 Harefield Crescent Netheravon SP4 9RN Salisbury Wiltshire | United Kingdom | British | Civil Servant | 89788640001 | ||||||||
TURNER, Deborah | Director | c/o Napier Management Services Ltd Unit 13 Fordingbridge Business Park Ashford Road SP6 1BZ Fordingbridge Elizabeth House Hampshire | England | British | Retired | 332476440001 | ||||||||
YOUNG, Kate Joanna | Director | 14 Harefield Crescent Netheravon SP4 9RN Salisbury Wiltshire | United Kingdom | British | Civil Servant | 89788580001 | ||||||||
FILBUK (SECRETARIES) LIMITED | Secretary | Eversheds Fitzalan House, Fitzalan Road CF24 0EE Cardiff South Glamorgan | 69387920001 | |||||||||||
GEM ESTATE MANAGEMENT LIMITED | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Hertfordshire United Kingdom |
| 111066140012 | ||||||||||
BECHTER, Mark, Dr | Director | Harefield Crescent Netheravon SP4 9RN Salisbury 1 Wiltshire | United Kingdom | British | None | 285033330001 | ||||||||
CHANDLER, Timothy Charles | Director | 10 Harefield Crescent Netheravon SP4 9RN Salisbury Wiltshire | British | Mod Guards | 89788820001 | |||||||||
CUDDY, Darren Peter | Director | 1 Harefield Crescent Netheravon SP4 9RN Salisbury Wiltshire | British | It Manager | 89788930001 | |||||||||
DARKINS, Catherine | Director | 7 Harefield Crescent Netheravon SP4 9RN Salisbury Wiltshire | British | Head Chef | 89788890001 | |||||||||
JACKETT, Emma | Director | Salisbury Road Netheravon SP4 9RJ Salisbury Jacks Lodge Wiltshire United Kingdom | United Kingdom | British | None | 186473700001 | ||||||||
LANG, Raymond | Director | 9 Harefield Crescent SP4 9RN Netheravon Wiltshire | British | Field Tech | 89788770001 | |||||||||
MCMILLAN, Charles Angus | Director | 11 Harefield Crescent SP4 9RN Netheravon Wiltshire | United Kingdom | British | Logistics | 89788720001 | ||||||||
MCSORLEY, Peter John | Director | 12 Harefield Crescent Netheravon SP4 9RN Amesbury Wiltshire | British | Psv Fitter | 90247480001 | |||||||||
MICHEL-DEMPSEY, Christina | Director | Unit 13 Fordingbridge Business Park Ashford Road SP6 1BZ Fordingbridge Elizabeth House Hampshire | United Kingdom | German | None | 195213530001 | ||||||||
SHARP, Timothy Simon Howard Granville | Director | 4 Harefield Crescent SP4 9RN Netheravon Wiltshire | United Kingdom | British | Hotel Manager | 89789210001 | ||||||||
SIMMONDS, Keith Andrew | Director | 3 Harefield Crescent SP4 9RN Salisbury Wiltshire | United Kingdom | British | British Forces | 89788500002 | ||||||||
SPENCER, Phillip Anthony | Director | Harefield Crescent SP4 9RN Netheravon 8 Wiltshire | United Kingdom | British | Fire Protection | 138809300001 | ||||||||
WALTON, Stephen | Director | 5 Harefield Crescent SP4 9RN Salisbury Wiltshire | United Kingdom | British | Self Employed | 89788370001 | ||||||||
WILLS, Helen Dawn | Director | 8 Harefield Crescent Netheravon SP4 9RN Salisbury | British | Systems Designer | 94322810001 | |||||||||
WILLS, Timothy John | Director | 1 Harefield Crescent Netheravon SP4 9RN Salisbury | United Kingdom | British | Airport Technician | 94322800001 | ||||||||
ANNINGTON NOMINEES LIMITED | Director | 1 Callaghan Square CF10 5BT Cardiff | 84486670002 | |||||||||||
FILBUK NOMINEES LIMITED | Director | Eversheds Fitzalan House, Fitzalan Road CF24 0EE Cardiff South Glamorgan | 70441730001 |
What are the latest statements on persons with significant control for NETHERAVON RESIDENTS COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 18, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0