21 NAPIER PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

21 NAPIER PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05847822

Incorporation date

15/06/2006

Size

Dormant

Contacts

Registered address

Registered address

30/34 North Street, Hailsham BN27 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2006)
dot icon12/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon11/03/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon25/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon07/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon27/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon22/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon09/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon20/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon29/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon21/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon25/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon23/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon10/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon10/03/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon11/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon11/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon24/07/2018
Director's details changed for Mrs Vanessa Louise Wilson on 2018-07-23
dot icon24/07/2018
Change of details for Mrs Vanessa Louise Wilson as a person with significant control on 2018-07-23
dot icon24/07/2018
Registered office address changed from 202-208 Kensal Road London W10 5BN England to 30/34 North Street Hailsham BN27 1DW on 2018-07-24
dot icon21/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon21/03/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon11/04/2017
Director's details changed for Mrs Vanessa Louise Wilson on 2017-04-01
dot icon29/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon23/03/2017
Confirmation statement made on 2017-01-21 with updates
dot icon23/05/2016
Registered office address changed from 30 - 34 North Street Hailsham East Sussex BN27 1DW England to 202-208 Kensal Road London W10 5BN on 2016-05-23
dot icon27/04/2016
Appointment of Mrs Vanessa Louise Wilson as a director on 2016-04-18
dot icon06/04/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon06/04/2016
Registered office address changed from Swan Wood Farm Gun Hill Heathfield East Sussex TN21 0JS to 30 - 34 North Street Hailsham East Sussex BN27 1DW on 2016-04-06
dot icon06/04/2016
Termination of appointment of Ian Gordon Fox Wilson as a director on 2015-11-13
dot icon06/04/2016
Termination of appointment of Ian Gordon Fox Wilson as a secretary on 2015-11-13
dot icon30/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon04/03/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon04/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon04/04/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon31/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon04/12/2013
Director's details changed for Ian Gordon Fox Wilson on 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon25/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon28/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon28/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon29/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon21/03/2011
Termination of appointment of Vanessa Wilson as a director
dot icon25/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon25/02/2011
Director's details changed for Ian Gordon Fox Wilson on 2011-01-21
dot icon25/02/2011
Secretary's details changed for Ian Gordon Fox Wilson on 2011-01-21
dot icon25/02/2011
Director's details changed for Vanessa Louise Wilson on 2011-01-21
dot icon25/03/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon25/03/2010
Director's details changed for Octavia Housing and Care (I & P No 13991R) on 2009-10-01
dot icon25/03/2010
Director's details changed for Vanessa Louise Wilson on 2009-10-01
dot icon25/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon28/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon11/03/2009
Return made up to 21/01/09; full list of members
dot icon11/03/2009
Registered office changed on 11/03/2009 from swanwood farm gun hill heathfield east sussex TN21 0JS
dot icon27/08/2008
Accounts for a dormant company made up to 2007-06-30
dot icon09/06/2008
Registered office changed on 09/06/2008 from 100 brompton road london SW3 1ER
dot icon06/05/2008
Director appointed vanessa louise wilson
dot icon06/05/2008
Director and secretary appointed ian gordon fox wilson
dot icon06/05/2008
Director appointed octavia housing and care (I & p no 13991R)
dot icon06/05/2008
Appointment terminated director gillian simmonds
dot icon06/05/2008
Appointment terminated secretary richards williams
dot icon06/05/2008
Appointment terminated director julian simmonds
dot icon06/05/2008
Appointment terminated director nicholas candy
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Director's particulars changed
dot icon29/01/2008
Return made up to 21/01/08; full list of members
dot icon18/12/2007
First Gazette notice for compulsory strike-off
dot icon12/07/2006
Ad 26/06/06--------- £ si 3@1=3 £ ic 1/4
dot icon15/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmonds, Julian Michael
Director
15/06/2006 - 20/03/2008
21
OCTAVIA HOUSING (I & P NO 13991R)
Corporate Director
20/03/2008 - Present
-
Williams, Richards
Secretary
15/06/2006 - 20/03/2008
-
Wilson, Ian Gordon Fox
Secretary
20/03/2008 - 13/11/2015
2
Mrs Vanessa Louise Wilson
Director
20/03/2008 - 21/03/2011
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 NAPIER PLACE MANAGEMENT COMPANY LIMITED

21 NAPIER PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/06/2006 with the registered office located at 30/34 North Street, Hailsham BN27 1DW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 NAPIER PLACE MANAGEMENT COMPANY LIMITED?

toggle

21 NAPIER PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/06/2006 .

Where is 21 NAPIER PLACE MANAGEMENT COMPANY LIMITED located?

toggle

21 NAPIER PLACE MANAGEMENT COMPANY LIMITED is registered at 30/34 North Street, Hailsham BN27 1DW.

What does 21 NAPIER PLACE MANAGEMENT COMPANY LIMITED do?

toggle

21 NAPIER PLACE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 21 NAPIER PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Accounts for a dormant company made up to 2025-06-30.