AUCTION HOUSE (N & NS) LTD

Register to unlock more data on OkredoRegister

AUCTION HOUSE (N & NS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07140791

Incorporation date

29/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hill House The Street, Wissett, Halesworth, Suffolk IP19 0JHCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2010)
dot icon24/03/2026
Director's details changed for Mr Oliver James Leathes Prior on 2026-02-24
dot icon04/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon07/01/2026
Termination of appointment of Roger William Lake as a director on 2026-01-01
dot icon06/01/2026
-
dot icon16/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon25/09/2024
Appointment of Mr Oliver James Leathes Prior as a director on 2024-09-16
dot icon07/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon02/01/2024
Director's details changed for Mr Bryan Phillip Baxter on 2023-12-28
dot icon13/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon23/11/2018
Registered office address changed from 15B Regatta Quay Key Street Ipswich Suffolk IP4 1FH England to Hill House the Street Wissett Halesworth Suffolk IP19 0JH on 2018-11-23
dot icon29/08/2018
Change of details for Tops Holdings Ltd as a person with significant control on 2018-08-22
dot icon23/07/2018
Termination of appointment of John Samuel Howard as a director on 2018-06-20
dot icon23/07/2018
Termination of appointment of Jeremy Mark Scowsill as a director on 2018-06-20
dot icon23/07/2018
Termination of appointment of Jeremy Mark Scowsill as a secretary on 2018-06-20
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/03/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon04/07/2017
Registered office address changed from 17 Neptune Quay Ipswich Suffolk IP4 1QJ to 15B Regatta Quay Key Street Ipswich Suffolk IP4 1FH on 2017-07-04
dot icon04/05/2017
Micro company accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon18/07/2014
Registered office address changed from 9 Cromwell Court St Peter's Street Ipswich Suffolk IP1 1XB on 2014-07-18
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/03/2014
Appointment of Mr Bryan Phillip Baxter as a director on 2014-02-04
dot icon10/03/2014
Appointment of Mr Roger William Lake as a director on 2014-02-04
dot icon17/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon08/04/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon06/02/2010
Resolutions
dot icon06/02/2010
Memorandum and Articles of Association
dot icon29/01/2010
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
29/01/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scowsill, Jeremy Mark
Director
29/01/2010 - 20/06/2018
44
Howard, John Samuel
Director
29/01/2010 - 20/06/2018
86
Scowsill, Jeremy Mark
Secretary
29/01/2010 - 20/06/2018
-
Baxter, Bryan Phillip
Director
04/02/2014 - Present
7
Prior, Oliver James Leathes
Director
16/09/2024 - Present
6

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AUCTION HOUSE (N & NS) LTD

AUCTION HOUSE (N & NS) LTD is an(a) Active company incorporated on 29/01/2010 with the registered office located at Hill House The Street, Wissett, Halesworth, Suffolk IP19 0JH. 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 AUCTION HOUSE (N & NS) LTD?

toggle

AUCTION HOUSE (N & NS) LTD is currently Active. It was registered on 29/01/2010 .

Where is AUCTION HOUSE (N & NS) LTD located?

toggle

AUCTION HOUSE (N & NS) LTD is registered at Hill House The Street, Wissett, Halesworth, Suffolk IP19 0JH.

What does AUCTION HOUSE (N & NS) LTD do?

toggle

AUCTION HOUSE (N & NS) LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for AUCTION HOUSE (N & NS) LTD?

toggle

The latest filing was on 24/03/2026: Director's details changed for Mr Oliver James Leathes Prior on 2026-02-24.