NEVILLE HOUSE RESIDENTS MANAGEMENT LIMITED - SURBITON
Company Profile | Company Filings |
Overview
NEVILLE HOUSE RESIDENTS MANAGEMENT LIMITED is a Private Limited Company from SURBITON UNITED KINGDOM and has the status: Active.
NEVILLE HOUSE RESIDENTS MANAGEMENT LIMITED was incorporated 48 years ago on 05/09/1975 and has the registered number: 01225458. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
NEVILLE HOUSE RESIDENTS MANAGEMENT LIMITED was incorporated 48 years ago on 05/09/1975 and has the registered number: 01225458. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
NEVILLE HOUSE RESIDENTS MANAGEMENT LIMITED - SURBITON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
69 VICTORIA ROAD
SURBITON
SURREY
KT6 4NX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/12/2023 | 02/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. ROBERT DOUGLAS SPENCER HEALD | Feb 1956 | British | Secretary | 2015-08-05 | CURRENT |
MARK CHAIN | May 1974 | British | Director | 2015-11-13 | CURRENT |
FREYA KIRK | Feb 1971 | British | Director | 2001-06-11 UNTIL 2005-09-30 | RESIGNED |
MISS HILARY JANE CHAPMAN | Secretary | RESIGNED | |||
NOELLE ALLISON HUGHES | Secretary | 1997-01-14 UNTIL 1998-12-31 | RESIGNED | ||
JAMES FREDERICK BURNAGE | British | Secretary | 1999-01-01 UNTIL 2001-07-16 | RESIGNED | |
SHAW & COMPANY | Secretary | 2001-07-16 UNTIL 2007-01-23 | RESIGNED | ||
ANDREW JAMES GODDARD | Jun 1976 | British | Director | 2001-06-05 UNTIL 2023-12-07 | RESIGNED |
MISS ANNE OWEN | May 1959 | British | Director | RESIGNED | |
JOY ELIZABETH SKIPPER | Jun 1951 | British | Director | 2023-07-17 UNTIL 2024-02-02 | RESIGNED |
ISABEL NEWTON | Jul 1993 | British | Director | 2013-08-19 UNTIL 2022-12-15 | RESIGNED |
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2009-10-01 UNTIL 2009-12-18 | RESIGNED | ||
THOMAS PAEDAR GODDARD | Feb 1965 | English | Director | 1995-09-01 UNTIL 2001-07-18 | RESIGNED |
ANGELA BUNTING | Nov 1960 | British | Director | 2001-06-11 UNTIL 2001-11-17 | RESIGNED |
ANTHONY JAMES GAFFNEY | Apr 1979 | Irish | Director | 2013-04-15 UNTIL 2015-11-02 | RESIGNED |
CATHERINE ALEXANDRA ELIZABETH EASTWOOD | Oct 1985 | British | Director | 2017-03-17 UNTIL 2023-12-07 | RESIGNED |
TERESA MARIA BENZINSKI | May 1948 | British | Director | RESIGNED | |
MS JOY ELIZABETH SKIPPER | Jun 1959 | British | Director | 2005-10-30 UNTIL 2013-03-31 | RESIGNED |
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2009-12-18 UNTIL 2015-08-05 | RESIGNED | ||
HML COMPANY SECRETARIAL SERVICES | Corporate Secretary | 2007-01-23 UNTIL 2009-10-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Neville House Residents Management Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-06 | 31-12-2022 | £2,892 equity |
Neville House Residents Management Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-07-27 | 31-12-2021 | £2,892 equity |
Neville House Residents Management Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-09-24 | 31-12-2020 | £2,892 equity |
Neville House Residents Management Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-09-26 | 31-12-2019 | £2,892 equity |
Neville House Residents Management Ltd - Limited company accounts 18.2 | 2019-08-31 | 31-12-2018 | £2,892 equity |
Neville House Residents Management Ltd - Limited company accounts 18.2 | 2018-09-12 | 31-12-2017 | £2,972 equity |