43/44 NEVERN SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

43/44 NEVERN SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03987499

Incorporation date

08/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Queensway House, Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2000)
dot icon27/02/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon09/01/2026
Micro company accounts made up to 2025-05-31
dot icon08/01/2026
Director's details changed for Mr Saman Rabbani on 2026-01-08
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon16/01/2025
Director's details changed for William Wilson on 2025-01-16
dot icon16/01/2025
Micro company accounts made up to 2024-05-31
dot icon22/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon10/01/2024
Micro company accounts made up to 2023-05-31
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon11/12/2023
Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 2023-12-07
dot icon05/10/2023
Secretary's details changed for Blenheims Estate and Asset Management Limited on 2023-10-05
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with updates
dot icon19/01/2023
Registered office address changed from 15 Young Street Second Floor London W8 5EH England to Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-01-19
dot icon06/06/2022
Micro company accounts made up to 2022-05-31
dot icon09/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon26/01/2022
Micro company accounts made up to 2021-05-31
dot icon10/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon04/12/2020
Micro company accounts made up to 2020-05-31
dot icon21/10/2020
Appointment of Saman Rabbani as a director on 2020-10-19
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon27/04/2020
Secretary's details changed for Blenheims Estate and Asset Management Limited on 2020-04-27
dot icon05/02/2020
Micro company accounts made up to 2019-05-31
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon16/01/2019
Micro company accounts made up to 2018-05-31
dot icon07/01/2019
Appointment of Mr Mario Masik as a director on 2018-12-27
dot icon10/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon01/11/2017
Director's details changed for Emma Donnelly on 2017-11-01
dot icon16/10/2017
Appointment of Blenheims Estate & Asset Management Company Limited as a secretary on 2017-10-03
dot icon30/08/2017
Micro company accounts made up to 2017-05-31
dot icon14/06/2017
Director's details changed for William Wilson on 2017-06-14
dot icon14/06/2017
Director's details changed for Emma Donnelly on 2017-06-14
dot icon16/05/2017
Appointment of Mrs Satinder Sophie Amasha as a director on 2017-05-04
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon14/03/2017
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 15 Young Street Second Floor London W8 5EH on 2017-03-14
dot icon14/03/2017
Termination of appointment of Stardata Business Services Limited as a secretary on 2017-03-14
dot icon27/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-08-15
dot icon02/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon25/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon12/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon27/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon22/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon17/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon17/05/2010
Director's details changed for William Wilson on 2010-05-08
dot icon17/05/2010
Director's details changed for Emma Donnelly on 2010-05-08
dot icon17/05/2010
Secretary's details changed for Stardata Business Services Limited on 2010-05-08
dot icon30/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon14/05/2009
Return made up to 08/05/09; full list of members
dot icon27/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon11/06/2008
Appointment terminated director sophie lumba
dot icon14/05/2008
Return made up to 08/05/08; full list of members
dot icon25/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon18/05/2007
Return made up to 08/05/07; full list of members
dot icon18/05/2007
Director's particulars changed
dot icon02/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon17/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon27/09/2006
Director resigned
dot icon27/09/2006
Director resigned
dot icon23/05/2006
Return made up to 08/05/06; full list of members
dot icon30/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon26/05/2005
Return made up to 08/05/05; no change of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon26/05/2004
Return made up to 08/05/04; full list of members
dot icon13/04/2004
Resolutions
dot icon05/04/2004
Accounts for a dormant company made up to 2003-05-31
dot icon29/03/2004
Declaration of shares redemption:auditor's report
dot icon29/03/2004
£ ic 18/17 16/02/04 £ sr 1@1=1
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New director appointed
dot icon16/03/2004
Return made up to 08/05/03; full list of members
dot icon16/03/2004
Return made up to 08/05/02; full list of members
dot icon15/03/2004
Director resigned
dot icon09/12/2003
Compulsory strike-off action has been discontinued
dot icon05/12/2003
New director appointed
dot icon05/12/2003
Registered office changed on 05/12/03 from: 82 parkway regents park london NW1 7AN
dot icon05/12/2003
New secretary appointed
dot icon05/12/2003
Accounts for a dormant company made up to 2002-05-31
dot icon28/10/2003
First Gazette notice for compulsory strike-off
dot icon29/11/2002
Director resigned
dot icon29/11/2002
Secretary resigned
dot icon29/11/2002
Registered office changed on 29/11/02 from: 123 high street epsom surrey KT19 8AU
dot icon13/02/2002
Accounts for a dormant company made up to 2001-05-31
dot icon13/06/2001
Ad 11/08/00-02/03/01 £ si 13@1
dot icon13/06/2001
Return made up to 08/05/01; full list of members
dot icon14/08/2000
Ad 30/06/00-01/08/00 £ si 3@1=3 £ ic 2/5
dot icon30/05/2000
Secretary resigned
dot icon30/05/2000
Director resigned
dot icon30/05/2000
New secretary appointed
dot icon30/05/2000
New director appointed
dot icon08/05/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED
Corporate Secretary
03/10/2017 - 07/12/2023
94
STARDATA BUSINESS SERVICES LIMITED
Corporate Secretary
24/11/2003 - 14/03/2017
91
Wilson, William
Director
21/03/2004 - Present
1
Rabbani, Saman
Director
19/10/2020 - Present
4

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 43/44 NEVERN SQUARE MANAGEMENT COMPANY LIMITED

43/44 NEVERN SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/05/2000 with the registered office located at Queensway House, Queensway, New Milton, Hampshire BH25 5NR. There are currently 6 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 43/44 NEVERN SQUARE MANAGEMENT COMPANY LIMITED?

toggle

43/44 NEVERN SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/05/2000 .

Where is 43/44 NEVERN SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

43/44 NEVERN SQUARE MANAGEMENT COMPANY LIMITED is registered at Queensway House, Queensway, New Milton, Hampshire BH25 5NR.

What does 43/44 NEVERN SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

43/44 NEVERN SQUARE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 43/44 NEVERN SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.