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

NETHERAVON RESIDENTS COMPANY LIMITED

NAPIER MANAGEMENT SERVICES LTD, ELIZABETH HOUSE UNIT 13 FORDINGBRIDGE BUSINESS PARK, ASHFORD ROAD, FORDINGBRIDGE, HAMPSHIRE, SP6 1BZ,
Company Registration Number
03378051
Private Limited Company
Active

Company Overview

About Netheravon Residents Company Ltd
NETHERAVON RESIDENTS COMPANY LIMITED was founded on 1997-05-30 and has its registered office in Fordingbridge. The organisation's status is listed as "Active". Netheravon Residents Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NETHERAVON RESIDENTS COMPANY LIMITED
 
Legal Registered Office
NAPIER MANAGEMENT SERVICES LTD
ELIZABETH HOUSE UNIT 13 FORDINGBRIDGE BUSINESS PARK
ASHFORD ROAD
FORDINGBRIDGE
HAMPSHIRE
SP6 1BZ
Other companies in SP6
 
Filing Information
Company Number 03378051
Company ID Number 03378051
Date formed 1997-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 09:36:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETHERAVON RESIDENTS COMPANY 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 NETHERAVON RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NAPIER MANAGEMENT SERVICES LTD
Company Secretary 2012-05-01
KAREN LOUISE AUSTIN
Director 2012-03-01
JACQUELINE BEECHER
Director 2010-07-21
PAULINE CAPPLEMAN
Director 2009-06-01
RICHARD WILLIAM RAOUL DRURY
Director 2010-10-06
JONATHAN HARVEY HOOK
Director 2003-05-15
EMMA JACKETT
Director 2014-03-09
HEATHER MCMILLAN
Director 2010-07-21
SARAH JANE SHEPPARD
Director 2003-05-15
PHILLIP ANTHONY SPENCER
Director 2009-06-01
TIMOTHY JOHN WILLS
Director 2003-05-15
KATE JOANNA YOUNG
Director 2003-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINA MICHEL-DEMPSEY
Director 2015-02-04 2017-10-23
TIMOTHY SIMON HOWARD GRANVILLE SHARP
Director 2003-05-15 2016-04-08
KEITH ANDREW SIMMONDS
Director 2003-03-15 2013-11-15
GEM ESTATE MANAGEMENT LIMITED
Company Secretary 2000-05-24 2013-01-31
STEPHEN WALTON
Director 2003-05-15 2010-07-21
CHARLES ANGUS MCMILLAN
Director 2003-05-16 2010-06-10
PETER JOHN MCSORLEY
Director 2003-05-15 2010-03-17
RAYMOND LANG
Director 2003-05-16 2008-12-09
HELEN DAWN WILLS
Director 2003-12-15 2008-01-16
TIMOTHY CHARLES CHANDLER
Director 2003-05-16 2006-10-01
CATHERINE DARKINS
Director 2003-05-15 2005-08-08
DARREN PETER CUDDY
Director 2003-05-15 2003-10-22
ANNINGTON NOMINEES LTD
Director 1997-06-25 2003-05-16
FILBUK (SECRETARIES) LIMITED
Company Secretary 1997-05-30 1999-11-12
FILBUK NOMINEES LIMITED
Director 1997-05-30 1997-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAPIER MANAGEMENT SERVICES LTD CHILWORTH HEIGHTS RTM COMPANY LIMITED Company Secretary 2018-04-17 CURRENT 2010-07-12 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD CRUSADER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-07 CURRENT 1983-09-01 Active
NAPIER MANAGEMENT SERVICES LTD 20 PURBECK ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-30 CURRENT 2017-10-30 Active
NAPIER MANAGEMENT SERVICES LTD BRAMLEY HOUSE MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2015-07-23 CURRENT 2002-03-06 Active
NAPIER MANAGEMENT SERVICES LTD CRAG HALL (FREEHOLD) LIMITED Company Secretary 2015-02-01 CURRENT 2007-04-11 Active
NAPIER MANAGEMENT SERVICES LTD THE BOSCOMBE POINT MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-26 CURRENT 2001-12-13 Active
NAPIER MANAGEMENT SERVICES LTD MPA MANAGEMENT LIMITED Company Secretary 2014-06-06 CURRENT 2011-07-29 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD METHUEN DRIVE RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-04-17 CURRENT 1977-10-06 Active
NAPIER MANAGEMENT SERVICES LTD ROTHWELL DENE MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-22 CURRENT 1997-04-28 Active
NAPIER MANAGEMENT SERVICES LTD ROZEL MANOR RESIDENTS LIMITED Company Secretary 2013-02-22 CURRENT 1997-07-24 Active
NAPIER MANAGEMENT SERVICES LTD ROTHESAY POINT LIMITED Company Secretary 2012-02-01 CURRENT 2010-07-02 Active
NAPIER MANAGEMENT SERVICES LTD KINGS COURTYARD RTM COMPANY LIMITED Company Secretary 2012-01-20 CURRENT 2011-09-21 Active
NAPIER MANAGEMENT SERVICES LTD ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 2003-07-24 Active
NAPIER MANAGEMENT SERVICES LTD LANGDOWN FIRS RTM COMPANY LIMITED Company Secretary 2011-04-11 CURRENT 2010-11-09 Active
NAPIER MANAGEMENT SERVICES LTD WHITEWATERS (SEA ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-26 CURRENT 2005-04-20 Active
NAPIER MANAGEMENT SERVICES LTD THE SHELL HOUSE OWNERS LIMITED Company Secretary 2010-09-21 CURRENT 2009-09-11 Active
NAPIER MANAGEMENT SERVICES LTD FOREST HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2010-08-18 CURRENT 1976-06-10 Active
NAPIER MANAGEMENT SERVICES LTD SHADY BOWER (SALISBURY) RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-06-12 CURRENT 1963-08-21 Active
NAPIER MANAGEMENT SERVICES LTD NETHERAVON ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2009-03-17 CURRENT 2004-05-27 Active
NAPIER MANAGEMENT SERVICES LTD PHOENIX COURT MANAGEMENT CO. LIMITED Company Secretary 2007-11-29 CURRENT 1990-08-21 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD 48 SOUTHERN ROAD (FREEHOLD) LIMITED Company Secretary 2007-11-26 CURRENT 2007-07-25 Active
NAPIER MANAGEMENT SERVICES LTD DRAGOON WAY MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-14 CURRENT 1997-05-02 Active
NAPIER MANAGEMENT SERVICES LTD NORWICH COURT LIMITED Company Secretary 2007-08-01 CURRENT 2006-09-26 Active
NAPIER MANAGEMENT SERVICES LTD ROSEVILLE LODGE MANAGEMENT COMPANY LTD Company Secretary 2007-06-01 CURRENT 2001-05-21 Active
NAPIER MANAGEMENT SERVICES LTD COOLHURST RESIDENTS' ASSOCIATION LIMITED Company Secretary 2006-04-01 CURRENT 1969-01-15 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD VICTORIA COURT (NETLEY ABBEY) LIMITED Company Secretary 2006-01-01 CURRENT 1995-09-27 Active
NAPIER MANAGEMENT SERVICES LTD WEST HILL PLACE MANAGEMENT LIMITED Company Secretary 2004-12-01 CURRENT 1987-10-06 Active
NAPIER MANAGEMENT SERVICES LTD CALEDONIAN COURT (BOURNEMOUTH) LIMITED Company Secretary 2004-12-01 CURRENT 1994-07-12 Active
NAPIER MANAGEMENT SERVICES LTD ARGYLL FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 1987-06-05 Active
NAPIER MANAGEMENT SERVICES LTD BRANDON COURT RESIDENTS LIMITED Company Secretary 2004-12-01 CURRENT 1959-09-17 Active
NAPIER MANAGEMENT SERVICES LTD BOURNE HALL MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2004-12-01 CURRENT 1984-06-21 Active
NAPIER MANAGEMENT SERVICES LTD FALCON FALLS LIMITED Company Secretary 2004-12-01 CURRENT 1999-08-25 Active
NAPIER MANAGEMENT SERVICES LTD PARK GATE MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 1987-09-11 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (13) LIMITED Company Secretary 2004-12-01 CURRENT 1986-03-04 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (5) LIMITED Company Secretary 2004-12-01 CURRENT 1987-01-26 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (11) LIMITED Company Secretary 2004-12-01 CURRENT 1987-01-26 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (7) LIMITED Company Secretary 2004-12-01 CURRENT 1987-04-08 Active
NAPIER MANAGEMENT SERVICES LTD HEATHSIDE COURTS MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 1979-10-10 Active
NAPIER MANAGEMENT SERVICES LTD THE GAINSBOROUGH RESIDENTS ASSOCIATION (BOURNEMOUTH) LTD. Company Secretary 2004-12-01 CURRENT 1999-06-15 Active
RICHARD WILLIAM RAOUL DRURY KAYTOM LIMITED Director 2002-10-04 CURRENT 2002-10-02 Active - Proposal to Strike off
JONATHAN HARVEY HOOK HOOKS HAULAGE LIMITED Director 2006-09-01 CURRENT 2006-09-01 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
2024-05-29CONFIRMATION STATEMENT MADE ON 29/05/24, WITH UPDATES
2024-03-25DIRECTOR APPOINTED MISS HANNAH SUZZY CLARIDGE
2023-10-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JACKETT
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07AP01DIRECTOR APPOINTED DR MARK BECHTER
2021-06-25AP01DIRECTOR APPOINTED MISS ALICE JONES
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN WILLS
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2021-03-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-04-03AP01DIRECTOR APPOINTED MR DAVID IAN JAFFRAY
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MICHEL-DEMPSEY
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH NO UPDATES
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 15
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON HOWARD GRANVILLE SHARP
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03AP04Appointment of Napier Management Services Ltd as company secretary on 2012-05-01
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 15
2016-06-02AR0118/05/16 ANNUAL RETURN FULL LIST
2015-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 15
2015-06-01AR0118/05/15 ANNUAL RETURN FULL LIST
2015-02-21AP01DIRECTOR APPOINTED CHRISTINA MICHEL-DEMPSEY
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 15
2014-05-20AR0118/05/14 ANNUAL RETURN FULL LIST
2014-04-01AP01DIRECTOR APPOINTED EMMA JACKETT
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SIMMONDS
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-29AR0118/05/13 ANNUAL RETURN FULL LIST
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/13 FROM Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
2013-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEM ESTATE MANAGEMENT LIMITED
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-24AR0118/05/12 ANNUAL RETURN FULL LIST
2012-03-21AP01DIRECTOR APPOINTED KAREN LOUISE AUSTIN
2011-10-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GREENHART ESTATE MANAGEMENT LIMITED / 02/06/2011
2011-09-12AA31/03/11 TOTAL EXEMPTION FULL
2011-05-25AR0118/05/11 FULL LIST
2010-11-22AP01DIRECTOR APPOINTED RICHARD WILLIAM RAOUL DRURY
2010-09-30AP01DIRECTOR APPOINTED HEATHER MCMILLAN
2010-08-19AP01DIRECTOR APPOINTED JACQUELINE BEECHER
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALTON
2010-07-27AA31/03/10 TOTAL EXEMPTION FULL
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCMILLAN
2010-05-24AR0118/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE JOANNA YOUNG / 18/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON HOWARD GRANVILLE SHARP / 18/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE CAPPLEMAN / 18/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WILLS / 18/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALTON / 18/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANTHONY SPENCER / 18/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW SIMMONDS / 18/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE SHEPPARD / 18/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANGUS MCMILLAN / 18/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HARVEY HOOK / 18/05/2010
2010-05-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GREENHART ESTATE MANAGEMENT LIMITED / 18/05/2010
2010-05-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GREENHART ESTATE MANAGEMENT LIMITED / 01/06/2009
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCSORLEY
2009-07-13AA31/03/09 TOTAL EXEMPTION FULL
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 10 WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB
2009-06-09363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-06-08288aDIRECTOR APPOINTED PHILLIP ANTHONY SPENCER
2009-06-08288aDIRECTOR APPOINTED PAULINE CAPPLEMAN
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND LANG
2008-10-17AA31/03/08 TOTAL EXEMPTION FULL
2008-05-19363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR HELEN WILLS
2008-03-19AA31/03/07 TOTAL EXEMPTION FULL
2007-07-03363sRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-19288bDIRECTOR RESIGNED
2006-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-22363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-23288bDIRECTOR RESIGNED
2005-05-31363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/04
2004-06-02363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-03-02288aNEW DIRECTOR APPOINTED
2004-01-28288bDIRECTOR RESIGNED
2004-01-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-11288aNEW DIRECTOR APPOINTED
2003-06-01363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-05-21288aNEW DIRECTOR APPOINTED
2003-05-21288aNEW DIRECTOR APPOINTED
2003-05-21288aNEW DIRECTOR APPOINTED
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 NETHERAVON RESIDENTS COMPANY 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 NETHERAVON RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NETHERAVON RESIDENTS COMPANY 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
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NETHERAVON RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of NETHERAVON RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NETHERAVON RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of NETHERAVON RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETHERAVON RESIDENTS COMPANY 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 NETHERAVON RESIDENTS COMPANY 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 NETHERAVON RESIDENTS COMPANY 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 NETHERAVON RESIDENTS COMPANY 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 NETHERAVON RESIDENTS COMPANY 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.