Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEYLAND COURT RESIDENTS' ASSOCIATION LIMITED
Company Information for

NEYLAND COURT RESIDENTS' ASSOCIATION LIMITED

50 DOWNEND ROAD, DOWNEND, BRISTOL, BS16 5UE,
Company Registration Number
01225656
Private Limited Company
Active

Company Overview

About Neyland Court Residents' Association Ltd
NEYLAND COURT RESIDENTS' ASSOCIATION LIMITED was founded on 1975-09-09 and has its registered office in Bristol. The organisation's status is listed as "Active". Neyland Court Residents' Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NEYLAND COURT RESIDENTS' ASSOCIATION LIMITED
 
Legal Registered Office
50 DOWNEND ROAD
DOWNEND
BRISTOL
BS16 5UE
Other companies in SO22
 
Filing Information
Company Number 01225656
Company ID Number 01225656
Date formed 1975-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 29/06/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 12:52:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEYLAND COURT RESIDENTS' ASSOCIATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CUBAROSE LIMITED   FLAT MANAGEMENT CO. ACCOUNTS LIMITED   PETER SMITH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEYLAND COURT RESIDENTS' ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
BELGARUM PROPERTY MANAGEMENT LIMITED
Company Secretary 2014-11-10
STEVEN BROWN
Director 1992-11-14
JOHN COLCOUGH
Director 1992-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN BROWN
Company Secretary 2003-04-01 2016-11-14
FLORENCE VIOLET WILLIAMS
Director 1992-11-14 2004-03-10
RICHARD DAVID SERLE
Company Secretary 1996-02-01 2003-04-01
TIMOTHY DAVID BENEDICT BRYAN
Director 1996-02-01 2003-04-01
GEORGE KENDRICK FINDLAY
Director 1992-11-14 2003-04-01
CHRISTINE LINDSAY SAWYER
Director 1992-11-14 2003-04-01
STEPHANIE MARION FORMAN
Director 1992-11-14 1998-10-31
JOHN O'LEARY
Director 1992-11-14 1998-10-31
WINIFRED ALICE DANN
Director 1992-11-14 1997-08-31
SHEILA SLAUGHTER
Director 1992-11-14 1997-06-30
JOHN ALEXANDER FINDLAY
Company Secretary 1994-01-18 1996-02-01
SHEILA SLAUGHTER
Company Secretary 1993-01-09 1994-01-18
ROSETTA KATE BEATTIE
Director 1992-11-14 1994-01-14
ALAN CHRISTOPHER RUFFALLS
Director 1992-11-14 1993-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BELGARUM PROPERTY MANAGEMENT LIMITED 40-55 PROVIDENCE PARK RESIDENTS COMPANY LIMITED Company Secretary 2017-11-03 CURRENT 2013-04-05 Active
BELGARUM PROPERTY MANAGEMENT LIMITED 20SS MANAGEMENT LIMITED Company Secretary 2015-06-01 CURRENT 2014-12-10 Active
BELGARUM PROPERTY MANAGEMENT LIMITED THE MARSTON GATE MANAGEMENT COMPANY (WINCHESTER) LIMITED Company Secretary 2015-06-01 CURRENT 1998-04-17 Active
BELGARUM PROPERTY MANAGEMENT LIMITED MARSTON GATE RTM COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 2009-09-14 Active
BELGARUM PROPERTY MANAGEMENT LIMITED MOZZETTA MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-01 CURRENT 2005-09-05 Active
BELGARUM PROPERTY MANAGEMENT LIMITED SOUTHAMPTON HOUSE MANAGEMENT LTD Company Secretary 2015-03-01 CURRENT 2014-12-10 Active
BELGARUM PROPERTY MANAGEMENT LIMITED THE PENINSULA BARRACKS MANAGEMENT COMPANY LIMITED Company Secretary 2014-09-04 CURRENT 1994-08-09 Active
BELGARUM PROPERTY MANAGEMENT LIMITED THE PENINSULA SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2014-09-04 CURRENT 2004-10-22 Active
BELGARUM PROPERTY MANAGEMENT LIMITED THE LOWER PENINSULA BARRACKS MANAGEMENT COMPANY LIMITED Company Secretary 2014-09-04 CURRENT 2011-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM Belgarum Property Management Ltd Old Manor Nursery Kilham Lane Winchester Hampshire SO22 5QD
2023-12-13Termination of appointment of Belgarum Property Management Limited on 2023-06-09
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/22
2022-07-18AP01DIRECTOR APPOINTED MISS CAROLINE SARAH DEAN
2022-04-05CH04SECRETARY'S DETAILS CHNAGED FOR BELGARUM PROPERTY MANAGEMENT LIMITED on 2022-04-05
2022-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/21
2021-12-20DIRECTOR APPOINTED MISS KELLY LLANFEAR
2021-12-20AP01DIRECTOR APPOINTED MISS KELLY LLANFEAR
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-07-09AP01DIRECTOR APPOINTED MR MALGORZATA PASZKOWSKA
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLCOUGH
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/20
2020-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-05-30CH01Director's details changed for Steven Brown on 2019-05-29
2019-05-30CH01Director's details changed for Steven Brown on 2019-05-29
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-01-25AA29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14TM02Termination of appointment of Steven Brown on 2016-11-14
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 12
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-06-29AA29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 12
2015-11-23AR0110/11/15 ANNUAL RETURN FULL LIST
2014-12-16AA28/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-21AP04Appointment of Belgarum Property Management Limited as company secretary on 2014-11-10
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 12
2014-11-11AR0110/11/14 ANNUAL RETURN FULL LIST
2014-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 12
2014-01-24AR0114/11/13 ANNUAL RETURN FULL LIST
2013-03-14AA28/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-10AR0114/11/12 ANNUAL RETURN FULL LIST
2012-07-17AA28/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-17AR0114/11/11 ANNUAL RETURN FULL LIST
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/11 FROM the Estate Office Manor Estate Kilham Lane Winchester Hampshire SO22 5QD
2011-06-23AA28/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-16AR0114/11/10 ANNUAL RETURN FULL LIST
2010-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/09
2009-11-27AR0114/11/09 ANNUAL RETURN FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLCOUGH / 23/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROWN / 23/11/2009
2009-07-29AA28/09/08 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-03363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2008-10-24AA28/09/07 TOTAL EXEMPTION FULL
2007-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06
2007-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/07
2007-02-20363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-01-16363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 5 & 6 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA
2005-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/03
2004-12-08363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-04-14288aNEW SECRETARY APPOINTED
2004-03-29288bDIRECTOR RESIGNED
2004-03-02288bDIRECTOR RESIGNED
2004-03-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-02288bDIRECTOR RESIGNED
2004-03-02288bDIRECTOR RESIGNED
2004-02-17363(288)SECRETARY RESIGNED
2004-02-17363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-11-28AAFULL ACCOUNTS MADE UP TO 29/09/02
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: THE TOR CORONATION ROAD SOUTH ASCOT BERKSHIRE SL5 9LP
2002-12-10363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-09-06AAFULL ACCOUNTS MADE UP TO 29/09/01
2001-11-23363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-07-23AAFULL ACCOUNTS MADE UP TO 29/09/00
2000-11-28363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-05-23AAFULL ACCOUNTS MADE UP TO 29/09/99
1999-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-10363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-04-28AAFULL ACCOUNTS MADE UP TO 29/09/98
1998-12-04363sRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-09-24AAFULL ACCOUNTS MADE UP TO 29/09/97
1998-01-21288bDIRECTOR RESIGNED
1998-01-21288bDIRECTOR RESIGNED
1998-01-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-01-12363sRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1997-07-13AAFULL ACCOUNTS MADE UP TO 29/09/96
1996-12-10363sRETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS
1996-05-02288NEW DIRECTOR APPOINTED
1996-04-16AAFULL ACCOUNTS MADE UP TO 29/09/95
1996-02-16288SECRETARY RESIGNED
1996-02-16288NEW SECRETARY APPOINTED
1996-02-11363sRETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS
1995-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/94
1994-12-13363(288)DIRECTOR RESIGNED
1994-12-13363sRETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS
1994-11-10288DIRECTOR RESIGNED
1994-09-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-08-19363sRETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS
1994-08-19363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to NEYLAND COURT RESIDENTS' ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEYLAND COURT RESIDENTS' ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEYLAND COURT RESIDENTS' ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-29
Annual Accounts
2016-09-29
Annual Accounts
2017-09-29
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEYLAND COURT RESIDENTS' ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of NEYLAND COURT RESIDENTS' ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEYLAND COURT RESIDENTS' ASSOCIATION LIMITED
Trademarks
We have not found any records of NEYLAND COURT RESIDENTS' ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEYLAND COURT RESIDENTS' ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as NEYLAND COURT RESIDENTS' ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where NEYLAND COURT RESIDENTS' ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEYLAND COURT RESIDENTS' ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEYLAND COURT RESIDENTS' ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.