NETHERLEIGH LIMITED -
Company Profile | Company Filings |
Overview
NETHERLEIGH LIMITED is a Private Limited Company from and has the status: Active.
NETHERLEIGH LIMITED was incorporated 27 years ago on 24/01/1997 and has the registered number: 03307158. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
NETHERLEIGH LIMITED was incorporated 27 years ago on 24/01/1997 and has the registered number: 03307158. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
NETHERLEIGH LIMITED -
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
NETHERLEIGH ELMETE LANE
LS8 2LN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/12/2023 | 22/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD JOHN DAVIS | Jan 1972 | British | Director | 2000-11-15 | CURRENT |
MR MATTHEW STEVEN JOHNSON | Apr 1984 | British | Director | 2021-01-31 | CURRENT |
MR MICHAEL DAVID PARNHAM | Apr 1965 | British | Director | 1999-12-20 UNTIL 2003-01-03 | RESIGNED |
HILARY SUZANNE LILLYWHITE | Secretary | 1997-01-24 UNTIL 1998-01-30 | RESIGNED | ||
DAVID GWENFORD LISTER | Dec 1947 | British | Secretary | 2004-07-04 UNTIL 2022-12-02 | RESIGNED |
BRENDAN FRANCIS O'CONNOR | Feb 1968 | British | Secretary | 1998-02-19 UNTIL 2004-07-04 | RESIGNED |
BRENDAN FRANCIS O'CONNOR | Feb 1968 | British | Director | 1998-02-19 UNTIL 2005-02-06 | RESIGNED |
ROBERT JUSTIN GUY WESTON | Dec 1960 | British | Director | 1997-01-24 UNTIL 1999-10-20 | RESIGNED |
KENNETH STEELE | Aug 1970 | British | Director | 1999-10-20 UNTIL 2021-01-21 | RESIGNED |
TRISPIAN ANDREW SPELLACY | Jul 1971 | British | Director | 1997-01-24 UNTIL 2001-12-21 | RESIGNED |
MARTIN POLLARD | May 1971 | British | Director | 1998-06-30 UNTIL 2001-11-15 | RESIGNED |
DR EMMA WHICHER | Apr 1973 | British | Director | 2000-12-21 UNTIL 2003-12-22 | RESIGNED |
BARRIE NIGEL KING | Aug 1937 | British | Director | 1997-07-15 UNTIL 1998-06-30 | RESIGNED |
DAVID GWENFORD LISTER | Dec 1947 | British | Director | 2003-12-22 UNTIL 2014-05-30 | RESIGNED |
MARK JOHN LILLYWHITE | Jul 1965 | British | Director | 1997-01-24 UNTIL 1998-01-30 | RESIGNED |
ALBERT EDWARD HILLS | Aug 1956 | British | Director | 1997-01-24 UNTIL 1998-02-28 | RESIGNED |
ANGELA MARIE GRANT | Aug 1969 | British | Director | 2003-01-03 UNTIL 2011-01-07 | RESIGNED |
MR JAMES WILLIAM FOX | Mar 1973 | British | Director | 1998-02-19 UNTIL 1999-12-20 | RESIGNED |
MRS DEBRA HAZEL BAKER | May 1956 | British | Director | 2015-09-01 UNTIL 2022-11-28 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Netherleigh Limited | 2023-10-31 | 31-01-2023 | £6,234 equity |
Netherleigh Limited | 2022-10-11 | 31-01-2022 | £5,923 equity |
Netherleigh Limited | 2021-11-02 | 31-01-2021 | £4,881 equity |
Netherleigh Limited | 2020-11-06 | 31-01-2020 | £4,815 equity |
Netherleigh Limited | 2019-11-14 | 31-01-2019 | £3,299 equity |
Micro-entity Accounts - NETHERLEIGH LIMITED | 2018-10-31 | 31-01-2018 | £4,837 equity |
Netherleigh Limited - Accounts to registrar - small 17.2 | 2017-10-19 | 31-01-2017 | £5,611 equity |
Abbreviated Company Accounts - NETHERLEIGH LIMITED | 2016-11-01 | 31-01-2016 | £150 Cash £5,427 equity |
Abbreviated Company Accounts - NETHERLEIGH LIMITED | 2015-10-29 | 31-01-2015 | £2 Cash £3,783 equity |
Abbreviated Company Accounts - NETHERLEIGH LIMITED | 2014-11-01 | 31-01-2014 | £2 Cash £3,824 equity |