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 -

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BENCE LANE DEVELOPMENT COMPANY LIMITED BARNSLEY Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SPEDAN TOWER MANAGEMENT COMPANY LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
FIRECREST MANAGEMENT COMPANY LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
1-2-1 CONSULTANCY (UK) LIMITED CARDIFF Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
RED LEAF MEDIA LTD BOSTON SPA Active MICRO ENTITY 58190 - Other publishing activities
KOMATI LIMITED LEEDS Active MICRO ENTITY 62090 - Other information technology service activities
FOUR PAR LTD BOSTON SPA Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BERKSHIRE CHAUFFEUR SERVICES LTD READING ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
BLUE LEAF MEDIA LTD SETTLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
APAX PROPERTY LIMITED SHEFFIELD ENGLAND Active -... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PEAL QUANTUM LIMITED BROXBOURNE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 85590 - Other education n.e.c.
JAMES FOX DEVELOPMENTS - WATERSTOCK LIMITED COLCHESTER ENGLAND Active -... MICRO ENTITY 68100 - Buying and selling of own real estate

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KOMATI LIMITED LEEDS Active MICRO ENTITY 62090 - Other information technology service activities
MATTHEW JOHNSON FINANCIAL LTD LEEDS ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified