About

Registered Number: 01925686
Date of Incorporation: 25/06/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: 29 Netherby Park, Weybridge, Surrey, KT13 0AE

 

Having been setup in 1985, Netherby Park Ltd have registered office in Surrey. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Foster, James Norman, Wilson, Caroline Alexandra Elizabeth, Baker, John Albert, Barake-kharpoutly, Nadine, Boaden, Diane Phyllis, Brown, Ronald Mather, Crane, Derek William, Dutton, Janice Carol, Fountain, Michael Francis, Gowland, Susan Jayne, Hall, Molly Irene, Hook, Alfred Walter, Hook, Margaret Evelyn, Kirkpatrick, Margot Claire, Lewis, Paul Alan, Miles, Clifford Henry Charles, Smith, Kathleen Jennifer, Woodbridge, Andrew John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, James Norman 21 April 2016 - 1
WILSON, Caroline Alexandra Elizabeth 11 March 2020 - 1
BAKER, John Albert N/A 31 December 2006 1
BARAKE-KHARPOUTLY, Nadine 12 September 2011 23 December 2018 1
BOADEN, Diane Phyllis 12 September 2011 18 December 2017 1
BROWN, Ronald Mather N/A 03 February 2016 1
CRANE, Derek William N/A 07 November 2000 1
DUTTON, Janice Carol 12 September 2006 16 December 2008 1
FOUNTAIN, Michael Francis 05 February 2002 31 May 2006 1
GOWLAND, Susan Jayne 10 September 2002 10 December 2003 1
HALL, Molly Irene N/A 31 December 2015 1
HOOK, Alfred Walter N/A 30 September 1994 1
HOOK, Margaret Evelyn N/A 30 September 1994 1
KIRKPATRICK, Margot Claire 05 February 2002 10 December 2003 1
LEWIS, Paul Alan 01 December 2002 25 December 2018 1
MILES, Clifford Henry Charles N/A 16 October 2001 1
SMITH, Kathleen Jennifer 20 October 1994 27 September 2001 1
WOODBRIDGE, Andrew John 24 February 1999 04 December 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 11 March 2020
CS01 - N/A 28 December 2019
AA - Annual Accounts 26 November 2019
TM01 - Termination of appointment of director 03 July 2019
AP01 - Appointment of director 21 March 2019
AA - Annual Accounts 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 23 December 2018
CS01 - N/A 18 December 2018
CS01 - N/A 13 January 2018
TM01 - Termination of appointment of director 22 December 2017
AA - Annual Accounts 22 December 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 08 November 2016
AP01 - Appointment of director 21 April 2016
AR01 - Annual Return 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 10 January 2015
AA - Annual Accounts 22 November 2014
AR01 - Annual Return 26 December 2013
AA - Annual Accounts 07 December 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 16 December 2012
AR01 - Annual Return 03 January 2012
SH01 - Return of Allotment of shares 01 January 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 19 October 2011
AR01 - Annual Return 01 January 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
363s - Annual Return 21 January 2008
288b - Notice of resignation of directors or secretaries 21 November 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 08 September 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2004
AA - Annual Accounts 07 February 2003
363s - Annual Return 16 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 28 December 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
287 - Change in situation or address of Registered Office 02 October 2001
363s - Annual Return 22 January 2001
287 - Change in situation or address of Registered Office 20 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
AA - Annual Accounts 03 November 2000
288c - Notice of change of directors or secretaries or in their particulars 30 March 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 04 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288c - Notice of change of directors or secretaries or in their particulars 14 March 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
363s - Annual Return 20 December 1998
AA - Annual Accounts 03 September 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 29 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1997
363s - Annual Return 15 December 1996
AA - Annual Accounts 30 August 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 23 August 1995
288 - N/A 28 February 1995
363s - Annual Return 21 December 1994
288 - N/A 15 November 1994
288 - N/A 15 November 1994
288 - N/A 24 October 1994
288 - N/A 24 October 1994
288 - N/A 24 October 1994
AA - Annual Accounts 15 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1994
363s - Annual Return 06 January 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 17 December 1992
AA - Annual Accounts 09 November 1992
AA - Annual Accounts 20 December 1991
363b - Annual Return 20 December 1991
288 - N/A 12 November 1991
AA - Annual Accounts 08 January 1991
363a - Annual Return 08 January 1991
363 - Annual Return 13 December 1989
287 - Change in situation or address of Registered Office 01 December 1989
288 - N/A 01 December 1989
288 - N/A 01 December 1989
AA - Annual Accounts 27 November 1989
RESOLUTIONS - N/A 18 January 1989
MEM/ARTS - N/A 18 January 1989
363 - Annual Return 13 January 1989
288 - N/A 13 January 1989
AA - Annual Accounts 21 December 1988
288 - N/A 27 July 1988
AA - Annual Accounts 15 January 1988
363 - Annual Return 15 January 1988
288 - N/A 10 November 1987
288 - N/A 25 September 1987
363 - Annual Return 07 January 1987
288 - N/A 30 December 1986
AA - Annual Accounts 22 December 1986
287 - Change in situation or address of Registered Office 09 December 1986
CERTNM - Change of name certificate 07 July 1986
288 - N/A 17 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.