39 NEVILLE STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

39 NEVILLE STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04739851

Incorporation date

22/04/2003

Size

Dormant

Contacts

Registered address

Registered address

169 Warwick Building 366 Queenstown Road, London SW11 8PLCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2003)
dot icon21/04/2026
Confirmation statement made on 2026-04-21 with no updates
dot icon15/04/2026
Director's details changed for Ms Angharad Jones on 2026-04-14
dot icon15/04/2026
Director's details changed for Mrs Angharad Freemantle Jones on 2026-04-14
dot icon07/01/2026
Change of details for Mr Lee Phillips as a person with significant control on 2025-12-01
dot icon07/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon26/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon14/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon29/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon18/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-04-22 with updates
dot icon09/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon14/12/2022
Cessation of Paul Morris as a person with significant control on 2022-12-08
dot icon14/12/2022
Termination of appointment of Paul Morris as a director on 2022-12-14
dot icon12/12/2022
Appointment of Mr Kyle Martin Freemantle as a director on 2022-12-08
dot icon12/12/2022
Appointment of Ms Angharad Jones as a director on 2022-12-07
dot icon05/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon18/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon24/11/2021
Registered office address changed from 37 Hillcrest Avenue Aberdare CF44 6YH Wales to 169 Warwick Building 366 Queenstown Road London SW11 8PL on 2021-11-24
dot icon27/08/2021
Registered office address changed from Flat 1 39 Neville Street Cardiff CF11 6LQ to 37 Hillcrest Avenue Aberdare CF44 6YH on 2021-08-27
dot icon04/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon04/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon01/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon29/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon06/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon11/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon09/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon16/03/2018
Termination of appointment of Rachel Carlton-Leigh as a director on 2018-03-09
dot icon06/03/2018
Director's details changed for Paul Morris on 2018-03-01
dot icon29/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon26/09/2017
Appointment of Ms Rachel Carlton-Leigh as a director on 2017-09-14
dot icon23/08/2017
Notification of Paul Morris as a person with significant control on 2017-08-23
dot icon04/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon30/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon18/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon29/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon19/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon26/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon16/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon09/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon09/01/2014
Registered office address changed from 169 Warwick Building 366 Queenstown Road London SW8 4PL England on 2014-01-09
dot icon29/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon31/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon28/08/2012
Registered office address changed from 37 Hillcrest Avenue Aberdare Mid Glamorgan CF44 6YH on 2012-08-28
dot icon26/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon12/07/2011
Registered office address changed from 101 Llandaff Road Cardiff CF11 9NH United Kingdom on 2011-07-12
dot icon11/07/2011
Accounts for a dormant company made up to 2011-04-30
dot icon17/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon18/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon28/06/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon23/06/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon23/06/2010
Return of Allotment of Shares
dot icon23/06/2010
Return of Allotment of Shares
dot icon23/06/2010
Director's details changed for Dorian Lee Phillips on 2010-04-22
dot icon23/06/2010
Director's details changed for Paul Morris on 2010-04-22
dot icon02/03/2010
Accounts for a dormant company made up to 2009-04-30
dot icon16/06/2009
Return made up to 22/04/09; full list of members
dot icon16/06/2009
Registered office changed on 16/06/2009 from 101 llandaff road cardiff CF11 9NH united kingdom
dot icon12/06/2009
Registered office changed on 12/06/2009 from flat 3 39 neville street riverside caridiff CF11 6LQ
dot icon26/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon24/06/2008
Appointment terminated secretary john rushton
dot icon24/06/2008
Appointment terminated director john rushton
dot icon29/04/2008
Return made up to 22/04/08; full list of members
dot icon04/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon16/05/2007
Return made up to 22/04/07; no change of members
dot icon04/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon03/11/2006
New director appointed
dot icon31/10/2006
Director resigned
dot icon16/05/2006
Return made up to 22/04/06; full list of members
dot icon16/12/2005
Accounts for a dormant company made up to 2005-04-30
dot icon29/04/2005
Return made up to 22/04/05; full list of members
dot icon08/09/2004
Return made up to 22/04/04; full list of members
dot icon10/05/2004
Accounts for a dormant company made up to 2004-04-30
dot icon18/09/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon23/05/2003
New secretary appointed;new director appointed
dot icon23/05/2003
Secretary resigned
dot icon23/05/2003
Director resigned
dot icon22/04/2003
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
30/04/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Beardsley Morris
Director
26/10/2006 - 14/12/2022
1
Jones, Angharad
Director
07/12/2022 - Present
3
Freemantle, Kyle Martin
Director
08/12/2022 - Present
4
Phillips, Dorian Lee
Director
22/04/2003 - Present
1

Persons with Significant Control

2
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 39 NEVILLE STREET MANAGEMENT COMPANY LIMITED

39 NEVILLE STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/04/2003 with the registered office located at 169 Warwick Building 366 Queenstown Road, London SW11 8PL. There are currently 3 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 39 NEVILLE STREET MANAGEMENT COMPANY LIMITED?

toggle

39 NEVILLE STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/04/2003 .

Where is 39 NEVILLE STREET MANAGEMENT COMPANY LIMITED located?

toggle

39 NEVILLE STREET MANAGEMENT COMPANY LIMITED is registered at 169 Warwick Building 366 Queenstown Road, London SW11 8PL.

What does 39 NEVILLE STREET MANAGEMENT COMPANY LIMITED do?

toggle

39 NEVILLE STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 39 NEVILLE STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-21 with no updates.