CHRISTOPHER NEVILL LETTINGS LTD

Register to unlock more data on OkredoRegister

CHRISTOPHER NEVILL LETTINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03128644

Incorporation date

21/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

274 High Street, Uxbridge, Middlesex UB8 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1995)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon14/06/2024
Appointment of Mrs Michelle Murphy as a director on 2024-06-01
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/02/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon10/04/2019
Registration of charge 031286440008, created on 2019-04-08
dot icon04/04/2019
Satisfaction of charge 1 in full
dot icon04/04/2019
Satisfaction of charge 2 in full
dot icon11/01/2019
Confirmation statement made on 2018-11-21 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon20/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon07/12/2009
Director's details changed for Christopher Nevill Harper on 2009-12-07
dot icon07/12/2009
Director's details changed for Darren Christopher Murphy on 2009-12-07
dot icon21/09/2009
Return made up to 21/11/08; full list of members
dot icon07/09/2009
Director and secretary's change of particulars / daren murphy / 19/01/1996
dot icon07/09/2009
Director and secretary's change of particulars / daren murphy / 01/09/2007
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/12/2007
Return made up to 21/11/07; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2006
Return made up to 21/11/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/12/2005
Return made up to 21/11/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/11/2004
Return made up to 21/11/04; full list of members
dot icon28/05/2004
Certificate of change of name
dot icon24/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/11/2003
Return made up to 21/11/03; full list of members
dot icon20/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/11/2002
Return made up to 21/11/02; full list of members
dot icon12/07/2002
Particulars of mortgage/charge
dot icon28/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/11/2001
Return made up to 21/11/01; full list of members
dot icon17/08/2001
Particulars of mortgage/charge
dot icon16/05/2001
Particulars of mortgage/charge
dot icon16/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/11/2000
Return made up to 21/11/00; full list of members
dot icon07/04/2000
Particulars of mortgage/charge
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon15/11/1999
Return made up to 21/11/99; full list of members
dot icon08/01/1999
Accounts for a small company made up to 1998-03-31
dot icon18/11/1998
Return made up to 21/11/98; full list of members
dot icon13/01/1998
Return made up to 21/11/97; full list of members
dot icon24/09/1997
Accounts for a small company made up to 1997-03-31
dot icon02/09/1997
Accounting reference date extended from 30/11/96 to 31/03/97
dot icon04/12/1996
Return made up to 21/11/96; full list of members
dot icon03/07/1996
Particulars of mortgage/charge
dot icon18/06/1996
Particulars of mortgage/charge
dot icon25/01/1996
Ad 19/01/96--------- £ si 2@1=2 £ ic 2/4
dot icon25/01/1996
Registered office changed on 25/01/96 from: 82-84 high street stony stratford milton keynes buckinghamshire MK11 1AH
dot icon25/01/1996
New secretary appointed;new director appointed
dot icon25/01/1996
New director appointed
dot icon23/01/1996
Accounting reference date notified as 30/11
dot icon23/01/1996
Secretary resigned
dot icon23/01/1996
Director resigned
dot icon22/12/1995
New secretary appointed
dot icon22/12/1995
New director appointed
dot icon21/12/1995
Secretary resigned
dot icon21/12/1995
Director resigned
dot icon21/12/1995
Registered office changed on 21/12/95 from: 43 lawrence road hove east sussex BN3 5QE
dot icon21/11/1995
Incorporation
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

£647,883.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.75M
-
0.00
301.75K
-
2023
0
2.16M
-
0.00
647.88K
-
2023
0
2.16M
-
0.00
647.88K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.16M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

647.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
21/11/1995 - 18/12/1995
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
21/11/1995 - 18/12/1995
9606
Cookson, Russell Paul
Director
18/12/1995 - 19/01/1996
40
Mr Christopher Nevill Harper
Director
19/01/1996 - Present
5
Dell, Hillary Janice
Secretary
18/12/1995 - 19/01/1996
5

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHRISTOPHER NEVILL LETTINGS LTD

CHRISTOPHER NEVILL LETTINGS LTD is an(a) Active company incorporated on 21/11/1995 with the registered office located at 274 High Street, Uxbridge, Middlesex UB8 1LQ. There are currently 4 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 CHRISTOPHER NEVILL LETTINGS LTD?

toggle

CHRISTOPHER NEVILL LETTINGS LTD is currently Active. It was registered on 21/11/1995 .

Where is CHRISTOPHER NEVILL LETTINGS LTD located?

toggle

CHRISTOPHER NEVILL LETTINGS LTD is registered at 274 High Street, Uxbridge, Middlesex UB8 1LQ.

What does CHRISTOPHER NEVILL LETTINGS LTD do?

toggle

CHRISTOPHER NEVILL LETTINGS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER NEVILL LETTINGS LTD?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.