About

Registered Number: 03378051
Date of Incorporation: 30/05/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: NAPIER MANAGEMENT SERVICES LTD, Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ

 

Based in Fordingbridge, Netheravon Residents Company Ltd was established in 1997, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are listed as Austin, Karen Louise, Beecher, Jacqueline, Cappleman, Pauline, Jackett, Emma, Jaffray, David Ian, Mcmillan, Heather, Sheppard, Sarah Jane, Spencer, Phillip Anthony, Wills, Timothy John, Young, Kate Joanna, Chandler, Timothy Charles, Cuddy, Darren Peter, Darkins, Catherine, Lang, Raymond, Mcmillan, Charles Angus, Mcsorley, Peter John, Michel-dempsey, Christina, Sharp, Timothy Simon Howard Granville, Simmonds, Keith Andrew, Walton, Stephen, Wills, Helen Dawn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Karen Louise 01 March 2012 - 1
BEECHER, Jacqueline 21 July 2010 - 1
CAPPLEMAN, Pauline 01 June 2009 - 1
JACKETT, Emma 09 March 2014 - 1
JAFFRAY, David Ian 16 January 2018 - 1
MCMILLAN, Heather 21 July 2010 - 1
SHEPPARD, Sarah Jane 15 May 2003 - 1
SPENCER, Phillip Anthony 01 June 2009 - 1
WILLS, Timothy John 15 May 2003 - 1
YOUNG, Kate Joanna 15 May 2003 - 1
CHANDLER, Timothy Charles 16 May 2003 01 October 2006 1
CUDDY, Darren Peter 15 May 2003 22 October 2003 1
DARKINS, Catherine 15 May 2003 08 August 2005 1
LANG, Raymond 16 May 2003 09 December 2008 1
MCMILLAN, Charles Angus 16 May 2003 10 June 2010 1
MCSORLEY, Peter John 15 May 2003 17 March 2010 1
MICHEL-DEMPSEY, Christina 04 February 2015 23 October 2017 1
SHARP, Timothy Simon Howard Granville 15 May 2003 08 April 2016 1
SIMMONDS, Keith Andrew 15 March 2003 15 November 2013 1
WALTON, Stephen 15 May 2003 21 July 2010 1
WILLS, Helen Dawn 15 December 2003 16 January 2008 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 30 May 2019
AP01 - Appointment of director 03 April 2019
AA - Annual Accounts 10 December 2018
TM01 - Termination of appointment of director 08 August 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 25 July 2017
CS01 - N/A 04 July 2017
CS01 - N/A 06 June 2017
CS01 - N/A 26 May 2017
TM01 - Termination of appointment of director 29 March 2017
AA - Annual Accounts 08 December 2016
AP04 - Appointment of corporate secretary 03 November 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 21 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 20 May 2014
AP01 - Appointment of director 01 April 2014
TM01 - Termination of appointment of director 21 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 29 May 2013
AD01 - Change of registered office address 05 March 2013
TM02 - Termination of appointment of secretary 31 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 24 May 2012
AP01 - Appointment of director 21 March 2012
CH04 - Change of particulars for corporate secretary 06 October 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 25 May 2011
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 30 September 2010
AP01 - Appointment of director 19 August 2010
TM01 - Termination of appointment of director 29 July 2010
AA - Annual Accounts 27 July 2010
TM01 - Termination of appointment of director 15 June 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH04 - Change of particulars for corporate secretary 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH04 - Change of particulars for corporate secretary 20 May 2010
TM01 - Termination of appointment of director 31 March 2010
AA - Annual Accounts 13 July 2009
287 - Change in situation or address of Registered Office 10 June 2009
363a - Annual Return 09 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 01 November 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 13 September 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 02 June 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
AA - Annual Accounts 09 January 2004
288a - Notice of appointment of directors or secretaries 11 June 2003
363s - Annual Return 01 June 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 25 May 2001
RESOLUTIONS - N/A 26 March 2001
AA - Annual Accounts 29 November 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
363s - Annual Return 31 May 2000
287 - Change in situation or address of Registered Office 25 November 1999
AA - Annual Accounts 24 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
AUD - Auditor's letter of resignation 13 July 1999
363s - Annual Return 08 July 1999
AA - Annual Accounts 08 December 1998
363b - Annual Return 26 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
CERTNM - Change of name certificate 07 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 July 1997
123 - Notice of increase in nominal capital 08 July 1997
RESOLUTIONS - N/A 03 July 1997
RESOLUTIONS - N/A 03 July 1997
RESOLUTIONS - N/A 03 July 1997
RESOLUTIONS - N/A 03 July 1997
MEM/ARTS - N/A 03 July 1997
225 - Change of Accounting Reference Date 03 July 1997
CERTNM - Change of name certificate 26 June 1997
NEWINC - New incorporation documents 30 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.