NETHERLEIGH PARK MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 00789212 |
Category | Private Limited Company |
Incorporated | 24 Jan 1964 |
Age | 60 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
NETHERLEIGH PARK MANAGEMENT LIMITED is an active private limited company with number 00789212. It was incorporated 60 years, 4 months, 10 days ago, on 24 January 1964. The company address is 8 Netherleigh Park 8 Netherleigh Park, Redhill, RH1 5NH, England.
Company Fillings
Confirmation statement with updates
Date: 06 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Appoint person secretary company with name date
Date: 13 Nov 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-10-19
Officer name: Ms Samantha Jane Richards
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2023
Action Date: 30 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-30
Old address: 11 Netherleigh Park South Nutfield Redhill RH1 5NH England
New address: 8 Netherleigh Park South Nutfield Redhill RH1 5NH
Documents
Termination secretary company with name termination date
Date: 30 Sep 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham John Rouse
Termination date: 2023-09-30
Documents
Accounts with accounts type dormant
Date: 07 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Samantha Jane Richards
Documents
Accounts with accounts type dormant
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Appoint person director company with name date
Date: 12 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leszek Banasiak
Appointment date: 2021-04-01
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2021
Action Date: 07 Feb 2021
Category: Address
Type: AD01
New address: 11 Netherleigh Park South Nutfield Redhill RH1 5NH
Change date: 2021-02-07
Old address: 2 Netherleigh Park South Nutfield Redhill Surrey RH1 5NH
Documents
Termination secretary company with name termination date
Date: 07 Feb 2021
Action Date: 30 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-30
Officer name: Karina Smith
Documents
Termination director company with name termination date
Date: 07 Feb 2021
Action Date: 30 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-30
Officer name: Karina Smith
Documents
Termination director company with name termination date
Date: 07 Feb 2021
Action Date: 30 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-30
Officer name: Paul Howard Smith
Documents
Appoint person secretary company with name date
Date: 07 Feb 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-01-31
Officer name: Mr Graham John Rouse
Documents
Accounts with accounts type dormant
Date: 02 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 30 Jan 2021
Action Date: 30 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Samantha Jane Richards
Appointment date: 2021-01-30
Documents
Confirmation statement with updates
Date: 15 Jan 2021
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type dormant
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type dormant
Date: 23 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Appoint person director company with name date
Date: 14 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Allison Chambers
Appointment date: 2019-01-09
Documents
Accounts with accounts type dormant
Date: 06 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Jan 2018
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-29
Officer name: Jane Sarah Rouse
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-29
Officer name: Graham John Rouse
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Jan 2017
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2016
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Howard Smith
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham John Rouse
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Rouse
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karina Smith
Documents
Termination director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Pearl
Documents
Termination director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Brown
Documents
Appoint person secretary company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Karina Smith
Documents
Change registered office address company with date old address
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-20
Old address: 1 Netherleigh Park South Nutfield Redhill Surrey RH1 5NH United Kingdom
Documents
Termination secretary company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Brown
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2012
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Appoint person secretary company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Robert Ian Brown
Documents
Change person director company with change date
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Anthony Pearl
Change date: 2012-12-11
Documents
Termination secretary company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Pearl
Documents
Change registered office address company with date old address
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-11
Old address: 5 Netherleigh Park South Nutfield Redhill Surrey RH1 5NH United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Appoint person director company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Ian Brown
Documents
Termination director company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marilyn Rodd
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2010
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Termination secretary company with name
Date: 31 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marilyn Rodd
Documents
Appoint person secretary company with name
Date: 31 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Keith Anthony Pearl
Documents
Appoint person director company with name
Date: 31 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Anthony Pearl
Documents
Termination director company with name
Date: 31 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isobel Taylor
Documents
Termination director company with name
Date: 31 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Rouse
Documents
Change registered office address company with date old address
Date: 31 Dec 2010
Action Date: 31 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-31
Old address: 7 Netherleigh Park Kings Cross Lane South Nutfield Redhill Surrey RH1 5NH
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-08
Officer name: Mr Graham John Rouse
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Isobel Mary Taylor
Change date: 2009-12-08
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-08
Officer name: Marilyn Constance Rodd
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Legacy
Date: 29 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr graham john rouse
Documents
Legacy
Date: 29 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director allison leach
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/07; full list of members
Documents
Legacy
Date: 31 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/03; no change of members
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 12 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/01; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/00; full list of members
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 10 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/99; change of members
Documents
Accounts with accounts type small
Date: 07 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 11 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/98; change of members
Documents
Accounts with accounts type small
Date: 09 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Some Companies
102 MONKHILL LANE, PONTEFRACT,PONTEFRACT,WF8 1RT
Number: | 10616881 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE WORLDWIDE LOGISTICS LIMITED
FIRST FLOOR,SAWBRIDGEWORTH,CM21 9JS
Number: | 09299455 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DERRYCHARA LINK,ENNISKILLEN,BT74 6JB
Number: | NI657541 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CORONA BUILDING,LONDON,E14 9NR
Number: | 10341060 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOOL FOR SOCIAL ENTREPRENEURS
139 TOOLEY STREET,LONDON,SE1 2HZ
Number: | 03900741 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE ECO PAPER STRAW COMPANY LTD.
ENTERPRISE HOUSE,BROMBOROUGH,CH62 4UE
Number: | 11313314 |
Status: | ACTIVE |
Category: | Private Limited Company |