21 NEVERN PLACE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

21 NEVERN PLACE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01858405

Incorporation date

25/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Lees-Buckley & Co, 16 Northfields Prospect, Putney Bridge Road, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1984)
dot icon13/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon01/10/2023
Confirmation statement made on 2023-09-04 with updates
dot icon24/05/2023
Termination of appointment of Allyson Diane Lesley Stevens as a director on 2022-12-02
dot icon24/05/2023
Appointment of Christian Alexander Stevens as a director on 2023-05-12
dot icon09/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/11/2022
Termination of appointment of Thomas Edur as a director on 2022-04-14
dot icon14/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon12/11/2021
Termination of appointment of Iliana Vladimirova Paskova as a director on 2021-11-09
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon24/05/2021
Director's details changed for Allyson Diane Lesley Rees on 2021-04-29
dot icon24/05/2021
Termination of appointment of Shubha Allen as a director on 2021-03-24
dot icon09/03/2021
Director's details changed for Della Foglia S.R.L on 2021-03-04
dot icon14/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon14/09/2020
Director's details changed for Thomas Edur on 2020-09-03
dot icon14/09/2020
Director's details changed for Thomas Edur on 2020-09-03
dot icon07/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Director's details changed for Della Foglia S.R.L on 2017-11-23
dot icon03/10/2017
Confirmation statement made on 2017-09-04 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/09/2017
Appointment of Miss Iliana Vladimirova Paskova as a director on 2017-07-21
dot icon22/09/2017
Appointment of Della Foglia S.R.L as a director on 2017-07-31
dot icon10/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-04 with updates
dot icon30/06/2016
Termination of appointment of Richard Peter Hoare as a director on 2015-11-09
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon05/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon07/07/2014
Appointment of Shubha Allen as a director
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon21/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon18/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon07/11/2011
Termination of appointment of Erica Yamashita as a director
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon27/10/2010
Appointment of Richard Peter Hoare as a director
dot icon27/10/2010
Director's details changed for Mohammed Imtiaz Siddeeq on 2010-10-04
dot icon26/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon27/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/09/2009
Return made up to 04/09/09; full list of members
dot icon06/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/10/2008
Return made up to 04/09/08; full list of members
dot icon20/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/09/2007
Return made up to 04/09/07; full list of members
dot icon23/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/10/2006
Return made up to 04/09/06; full list of members
dot icon21/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/10/2005
Return made up to 04/09/05; full list of members
dot icon30/09/2005
Director's particulars changed
dot icon30/09/2005
Secretary's particulars changed
dot icon30/09/2005
New secretary appointed
dot icon21/09/2005
Registered office changed on 21/09/05 from: c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP
dot icon21/09/2005
Secretary resigned
dot icon10/07/2005
Location of register of members
dot icon13/09/2004
Return made up to 04/09/04; full list of members
dot icon05/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/04/2004
Director resigned
dot icon15/09/2003
Return made up to 04/09/03; full list of members
dot icon17/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/09/2002
Return made up to 04/09/02; full list of members
dot icon21/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/09/2001
Return made up to 04/09/01; full list of members
dot icon18/09/2000
Return made up to 04/09/00; full list of members
dot icon05/06/2000
Full accounts made up to 1999-12-31
dot icon07/09/1999
Return made up to 04/09/99; full list of members
dot icon04/05/1999
Director resigned
dot icon02/05/1999
Full accounts made up to 1998-12-31
dot icon08/09/1998
Return made up to 04/09/98; full list of members
dot icon07/05/1998
Full accounts made up to 1997-12-31
dot icon05/05/1998
New director appointed
dot icon09/09/1997
Return made up to 04/09/97; full list of members
dot icon02/07/1997
Full accounts made up to 1996-12-31
dot icon01/07/1997
Registered office changed on 01/07/97 from: c/o boyle & co (property management LIMITED) 173 old brompton road london SW5 0AN
dot icon30/01/1997
Director resigned
dot icon16/09/1996
Return made up to 04/09/96; full list of members
dot icon14/07/1996
New director appointed
dot icon14/05/1996
Full accounts made up to 1995-12-31
dot icon03/01/1996
Director resigned
dot icon12/09/1995
Return made up to 04/09/95; change of members
dot icon10/08/1995
New director appointed
dot icon19/07/1995
Accounts for a small company made up to 1994-12-31
dot icon14/02/1995
Ad 09/09/94--------- £ si 1@1=1 £ ic 7/8
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Ad 09/09/94--------- £ si 1@1=1 £ ic 6/7
dot icon27/09/1994
New director appointed
dot icon27/09/1994
Secretary resigned;new secretary appointed
dot icon16/09/1994
Return made up to 04/09/94; no change of members
dot icon16/08/1994
Director resigned
dot icon29/06/1994
Accounts for a small company made up to 1993-12-31
dot icon27/10/1993
New director appointed
dot icon21/10/1993
New director appointed
dot icon21/09/1993
Return made up to 04/09/93; full list of members
dot icon21/06/1993
New director appointed
dot icon11/05/1993
Accounts for a small company made up to 1992-12-31
dot icon11/02/1993
Director resigned
dot icon21/10/1992
Director resigned
dot icon01/10/1992
Return made up to 04/09/92; no change of members
dot icon27/07/1992
Full accounts made up to 1991-12-31
dot icon30/06/1992
Full accounts made up to 1990-12-31
dot icon12/02/1992
Director resigned;new director appointed
dot icon27/11/1991
Director resigned
dot icon27/11/1991
Director resigned
dot icon06/11/1991
Return made up to 04/09/91; no change of members
dot icon04/12/1990
Full accounts made up to 1990-03-31
dot icon20/09/1990
Director resigned
dot icon20/09/1990
Full accounts made up to 1989-03-31
dot icon20/09/1990
Return made up to 04/09/90; full list of members
dot icon15/08/1990
Secretary resigned;new secretary appointed
dot icon31/07/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon30/10/1989
Director resigned;new director appointed
dot icon13/06/1989
Registered office changed on 13/06/89 from: 21 nevern place flat 2 london SW5 9NR
dot icon02/03/1989
Full accounts made up to 1988-03-31
dot icon02/03/1989
Return made up to 22/02/89; full list of members
dot icon02/03/1989
Return made up to 22/02/88; full list of members
dot icon01/03/1988
Full accounts made up to 1987-03-31
dot icon23/04/1987
Full accounts made up to 1986-03-31
dot icon04/02/1987
Return made up to 27/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUADRANT PROPERTY MANAGEMENT LIMITED
Corporate Secretary
20/09/1994 - 31/08/2005
130
DELLA FOGLIA S.R.L
Corporate Director
31/07/2017 - Present
-
Stevens, Allyson Diane Lesley
Director
09/09/1994 - 02/12/2022
-
Siddeeq, Mohamed Imtiaz
Director
03/06/1993 - Present
-
Mc Clellan, John
Secretary
31/08/2005 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 NEVERN PLACE RESIDENTS ASSOCIATION LIMITED

21 NEVERN PLACE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 25/10/1984 with the registered office located at C/O Lees-Buckley & Co, 16 Northfields Prospect, Putney Bridge Road, London SW18 1PE. There are currently 4 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 NEVERN PLACE RESIDENTS ASSOCIATION LIMITED?

toggle

21 NEVERN PLACE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 25/10/1984 .

Where is 21 NEVERN PLACE RESIDENTS ASSOCIATION LIMITED located?

toggle

21 NEVERN PLACE RESIDENTS ASSOCIATION LIMITED is registered at C/O Lees-Buckley & Co, 16 Northfields Prospect, Putney Bridge Road, London SW18 1PE.

What does 21 NEVERN PLACE RESIDENTS ASSOCIATION LIMITED do?

toggle

21 NEVERN PLACE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 NEVERN PLACE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 13/09/2025: Confirmation statement made on 2025-09-04 with no updates.