33/34 NEVERN SQUARE LIMITED

Register to unlock more data on OkredoRegister

33/34 NEVERN SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01533013

Incorporation date

08/12/1980

Size

Micro Entity

Contacts

Registered address

Registered address

13 Crescent Place, London, Greater London SW3 2EACopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1981)
dot icon24/04/2026
Director's details changed for Gorka Viar on 2026-04-01
dot icon11/11/2025
Micro company accounts made up to 2025-03-25
dot icon06/11/2025
Director's details changed for Ernst Meinhard Hausleitner on 2025-11-05
dot icon03/07/2025
Director's details changed for Ms Louise Alexandra Berthault on 2025-07-01
dot icon02/07/2025
Secretary's details changed for Tlc Real Estate Services Limited on 2025-07-01
dot icon02/07/2025
Registered office address changed from 8 Hogarth Place London SW5 0QT England to 13 Crescent Place London Greater London SW3 2EA on 2025-07-02
dot icon28/04/2025
Confirmation statement made on 2025-04-22 with updates
dot icon20/06/2024
Appointment of Ms Louise Alexandra Berthault as a director on 2024-06-19
dot icon13/06/2024
Micro company accounts made up to 2024-03-25
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with updates
dot icon18/08/2023
Termination of appointment of Manuela Brizio Angeli as a director on 2023-08-15
dot icon16/06/2023
Termination of appointment of Gail Janette Ackrill as a director on 2023-06-05
dot icon25/05/2023
Micro company accounts made up to 2023-03-25
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon14/11/2022
Micro company accounts made up to 2022-03-25
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with updates
dot icon18/07/2022
Appointment of Tlc Real Estate Services Limited as a secretary on 2022-07-07
dot icon18/07/2022
Registered office address changed from C/O Christine Hughes-Onslow Direx Residential Property Management 52 Kenway Road London SW5 0RA to 8 Hogarth Place London SW5 0QT on 2022-07-18
dot icon18/10/2021
Total exemption full accounts made up to 2021-03-25
dot icon29/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon22/03/2021
Termination of appointment of Joanne Clare Fenner as a director on 2021-03-22
dot icon26/02/2021
Total exemption full accounts made up to 2020-03-25
dot icon29/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-25
dot icon29/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-25
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-03-25
dot icon31/07/2017
Notification of a person with significant control statement
dot icon31/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon31/07/2017
Cessation of Joanne Clare Fenner as a person with significant control on 2017-07-27
dot icon08/12/2016
Termination of appointment of Christine Susannah Hughes-Onslow as a secretary on 2016-12-08
dot icon12/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2016-03-25
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-25
dot icon24/08/2015
Appointment of Mrs Christine Susannah Hughes-Onslow as a secretary on 2015-01-16
dot icon11/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon04/08/2015
Termination of appointment of Philippa Jane Hart as a secretary on 2015-01-31
dot icon03/08/2015
Registered office address changed from Furzefield Farm Furzefield Lane Lee Gate Great Missenden Bucks HP16 9NR to C/O Christine Hughes-Onslow Direx Residential Property Management 52 Kenway Road London SW5 0RA on 2015-08-03
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-24
dot icon28/11/2014
Appointment of Mrs Gail Janette Ackrill as a director on 2014-11-01
dot icon28/11/2014
Termination of appointment of Philippa Jane Hart as a director on 2014-11-01
dot icon29/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-24
dot icon31/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-24
dot icon02/10/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon02/10/2012
Director's details changed for Wx Investments Limited on 2012-10-01
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-24
dot icon23/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-24
dot icon12/10/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon12/10/2010
Registered office address changed from 33-34 Nevern Square London SW5 9PE on 2010-10-12
dot icon12/10/2010
Director's details changed for Ernst Meinhard Hausleitner on 2010-05-01
dot icon11/10/2010
Director's details changed for Geoffrey Alexander Teague on 2010-05-01
dot icon11/10/2010
Director's details changed for Mr Neil Cooper on 2010-05-01
dot icon11/10/2010
Director's details changed for Manuela Brizio Angeli on 2010-05-01
dot icon11/10/2010
Director's details changed for Gwenno Lloyd on 2010-05-07
dot icon11/10/2010
Director's details changed for Wx Investments Limited on 2010-05-01
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-24
dot icon06/08/2009
Return made up to 28/07/09; full list of members
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-24
dot icon31/10/2008
Director and secretary's change of particulars / philippa hart / 31/10/2008
dot icon31/10/2008
Director's change of particulars / manuela brizio angeli / 31/10/2008
dot icon31/10/2008
Return made up to 28/07/08; full list of members
dot icon18/01/2008
Total exemption full accounts made up to 2007-03-24
dot icon23/10/2007
Return made up to 28/07/07; no change of members
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-24
dot icon19/09/2006
Return made up to 28/07/06; full list of members
dot icon25/01/2006
Total exemption full accounts made up to 2005-03-24
dot icon26/08/2005
Return made up to 28/07/05; full list of members
dot icon24/01/2005
Total exemption full accounts made up to 2004-03-24
dot icon05/08/2004
Return made up to 28/07/04; full list of members
dot icon22/01/2004
Total exemption full accounts made up to 2003-03-24
dot icon31/08/2003
Return made up to 28/07/03; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-03-24
dot icon04/10/2002
New director appointed
dot icon04/10/2002
Director resigned
dot icon13/08/2002
Return made up to 28/07/02; full list of members
dot icon15/02/2002
Director resigned
dot icon15/02/2002
New director appointed
dot icon22/01/2002
Total exemption full accounts made up to 2001-03-24
dot icon06/08/2001
Return made up to 28/07/01; full list of members
dot icon21/08/2000
Return made up to 28/07/00; full list of members
dot icon20/06/2000
Full accounts made up to 2000-03-24
dot icon14/06/2000
New director appointed
dot icon14/06/2000
Director resigned
dot icon16/03/2000
Director's particulars changed
dot icon25/01/2000
Full accounts made up to 1999-03-24
dot icon06/09/1999
Return made up to 28/07/99; no change of members
dot icon26/01/1999
Full accounts made up to 1998-03-24
dot icon18/09/1998
Return made up to 28/07/98; full list of members
dot icon22/01/1998
Full accounts made up to 1997-03-24
dot icon20/08/1997
Director resigned
dot icon20/08/1997
Return made up to 28/07/97; change of members
dot icon26/06/1997
New director appointed
dot icon26/01/1997
Full accounts made up to 1996-03-24
dot icon12/11/1996
Director resigned
dot icon12/11/1996
New director appointed
dot icon01/10/1996
Return made up to 28/07/96; change of members
dot icon23/01/1996
Full accounts made up to 1995-03-24
dot icon27/07/1995
Return made up to 28/07/95; full list of members
dot icon18/11/1994
Full accounts made up to 1994-03-24
dot icon15/11/1994
Director resigned;new director appointed
dot icon24/10/1994
Director resigned;new director appointed
dot icon26/07/1994
Return made up to 28/07/94; no change of members
dot icon02/12/1993
Full accounts made up to 1993-03-24
dot icon23/08/1993
Director resigned;new director appointed
dot icon26/07/1993
Return made up to 28/07/93; full list of members
dot icon25/01/1993
Director resigned;new director appointed
dot icon24/01/1993
Full accounts made up to 1992-03-24
dot icon27/11/1992
Director resigned;new director appointed
dot icon28/09/1992
Return made up to 28/07/92; change of members
dot icon05/06/1992
Director resigned;new director appointed
dot icon14/08/1991
Full accounts made up to 1991-03-24
dot icon14/08/1991
Return made up to 28/07/91; change of members
dot icon19/07/1991
Director resigned;new director appointed
dot icon15/11/1990
New secretary appointed
dot icon15/11/1990
Director resigned
dot icon15/11/1990
New director appointed
dot icon15/11/1990
Director resigned
dot icon29/08/1990
Return made up to 28/07/90; full list of members
dot icon08/08/1990
Full accounts made up to 1990-03-24
dot icon12/01/1990
Return made up to 16/11/89; full list of members
dot icon07/12/1989
Full accounts made up to 1989-03-24
dot icon04/03/1989
Full accounts made up to 1988-03-24
dot icon04/03/1989
Secretary resigned;new secretary appointed
dot icon20/05/1988
Full accounts made up to 1987-03-24
dot icon20/05/1988
Return made up to 14/04/88; full list of members
dot icon21/04/1988
New director appointed
dot icon25/02/1988
Director resigned
dot icon25/02/1988
Director resigned
dot icon25/02/1988
New director appointed
dot icon15/02/1988
Annual account delivery extended by 08 weeks
dot icon09/09/1987
New director appointed
dot icon27/07/1987
Director resigned;new director appointed
dot icon28/05/1987
New secretary appointed
dot icon28/05/1987
New director appointed
dot icon24/02/1987
Full accounts made up to 1986-03-24
dot icon24/02/1987
Return made up to 22/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/03/1981
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
10.00
-
0.00
-
-
2023
0
10.00
-
0.00
-
-
2023
0
10.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
07/07/2022 - Present
135
Mr Gorka Viar
Director
08/06/2000 - Present
12
Ackrill, Gail Janette
Director
01/11/2014 - 05/06/2023
13
Miss Joanne Clare Fenner
Director
12/09/2002 - 22/03/2021
5
Parr, Dominic Harold Forsyth
Director
10/06/1996 - 13/12/1999
5

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 33/34 NEVERN SQUARE LIMITED

33/34 NEVERN SQUARE LIMITED is an(a) Active company incorporated on 08/12/1980 with the registered office located at 13 Crescent Place, London, Greater London SW3 2EA. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 33/34 NEVERN SQUARE LIMITED?

toggle

33/34 NEVERN SQUARE LIMITED is currently Active. It was registered on 08/12/1980 .

Where is 33/34 NEVERN SQUARE LIMITED located?

toggle

33/34 NEVERN SQUARE LIMITED is registered at 13 Crescent Place, London, Greater London SW3 2EA.

What does 33/34 NEVERN SQUARE LIMITED do?

toggle

33/34 NEVERN SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 33/34 NEVERN SQUARE LIMITED?

toggle

The latest filing was on 24/04/2026: Director's details changed for Gorka Viar on 2026-04-01.