About

Registered Number: 06067543
Date of Incorporation: 25/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 38 Timbertree Road, Cradley Heath, West Midlands, B64 7LE

 

Founded in 2007, Nell Gwynn House Freehold Ltd have registered office in Cradley Heath, it has a status of "Active". The companies directors are listed as Dobbin, Elizabeth, Aral, Leyla, Dr, Davie, Simon John, Dobbin, Elizabeth, Macleod, Julian Robert, Morais, Brian Lazar, Toomey, Bill, Weekes, Benjamin, Rjb Secretaries Limited, Condon, Terence Laurence Alfred, Dunipace, Robert Bruce John, Harvey, Jean Veronica, Herzlich, Paul, Herzlich, Paul, Howe, Anthony Charles, Le Moignan, Valerie Sara, Manson, Shirley, Prentice, Heather Helen Scott, Rensch, Frances Janine, Springham, Christopher John at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARAL, Leyla, Dr 05 August 2008 - 1
DAVIE, Simon John 25 January 2007 - 1
DOBBIN, Elizabeth 03 February 2010 - 1
MACLEOD, Julian Robert 17 September 2015 - 1
MORAIS, Brian Lazar 12 June 2018 - 1
TOOMEY, Bill 17 September 2015 - 1
WEEKES, Benjamin 10 March 2016 - 1
CONDON, Terence Laurence Alfred 25 January 2007 30 September 2014 1
DUNIPACE, Robert Bruce John 25 January 2007 21 August 2009 1
HARVEY, Jean Veronica 15 September 2016 31 July 2017 1
HERZLICH, Paul 17 November 2014 28 December 2015 1
HERZLICH, Paul 27 July 2011 06 June 2012 1
HOWE, Anthony Charles 25 January 2007 31 July 2017 1
LE MOIGNAN, Valerie Sara 25 January 2007 18 December 2007 1
MANSON, Shirley 25 January 2007 16 September 2015 1
PRENTICE, Heather Helen Scott 18 December 2007 03 February 2010 1
RENSCH, Frances Janine 25 January 2007 21 March 2008 1
SPRINGHAM, Christopher John 25 January 2007 25 September 2018 1
Secretary Name Appointed Resigned Total Appointments
DOBBIN, Elizabeth 29 December 2014 - 1
RJB SECRETARIES LIMITED 21 August 2009 03 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 31 January 2019
TM01 - Termination of appointment of director 23 October 2018
AP01 - Appointment of director 14 June 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 06 February 2018
CH01 - Change of particulars for director 04 September 2017
CH01 - Change of particulars for director 28 August 2017
CH03 - Change of particulars for secretary 28 August 2017
TM01 - Termination of appointment of director 01 August 2017
TM01 - Termination of appointment of director 31 July 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 06 February 2017
AP01 - Appointment of director 20 September 2016
AA - Annual Accounts 18 August 2016
AP01 - Appointment of director 22 March 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 28 December 2015
AP01 - Appointment of director 28 October 2015
AP01 - Appointment of director 27 October 2015
TM01 - Termination of appointment of director 23 September 2015
CH01 - Change of particulars for director 21 July 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 15 February 2015
CH01 - Change of particulars for director 15 February 2015
CH03 - Change of particulars for secretary 15 February 2015
CH01 - Change of particulars for director 15 February 2015
AP03 - Appointment of secretary 10 February 2015
TM02 - Termination of appointment of secretary 10 February 2015
AD01 - Change of registered office address 16 January 2015
TM01 - Termination of appointment of director 09 December 2014
AP01 - Appointment of director 09 December 2014
TM02 - Termination of appointment of secretary 02 December 2014
AAMD - Amended Accounts 22 October 2014
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 19 February 2014
AP04 - Appointment of corporate secretary 11 July 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 12 September 2012
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
AA - Annual Accounts 13 September 2011
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 06 June 2011
AR01 - Annual Return 24 May 2011
CH04 - Change of particulars for corporate secretary 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
RESOLUTIONS - N/A 11 November 2010
AA - Annual Accounts 16 September 2010
AA01 - Change of accounting reference date 16 September 2010
AA01 - Change of accounting reference date 30 April 2010
AP01 - Appointment of director 22 February 2010
TM01 - Termination of appointment of director 22 February 2010
TM01 - Termination of appointment of director 22 February 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 04 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
287 - Change in situation or address of Registered Office 20 August 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
AA - Annual Accounts 24 July 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
363a - Annual Return 07 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
287 - Change in situation or address of Registered Office 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.