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

NETHERAVON ESTATE MANAGEMENT COMPANY LIMITED

47 Castle Street, Salisbury, SP1 3SP,
Company Registration Number
05139734
Private Limited Company
Active

Company Overview

About Netheravon Estate Management Company Ltd
NETHERAVON ESTATE MANAGEMENT COMPANY LIMITED was founded on 2004-05-27 and has its registered office in Salisbury. The organisation's status is listed as "Active". Netheravon Estate Management Company 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
NETHERAVON ESTATE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
47 Castle Street
Salisbury
SP1 3SP
Other companies in SP6
 
Filing Information
Company Number 05139734
Company ID Number 05139734
Date formed 2004-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-05-27
Return next due 2025-06-10
Type of accounts DORMANT
Last Datalog update: 2024-06-10 09:54:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETHERAVON ESTATE MANAGEMENT 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 ESTATE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NAPIER MANAGEMENT SERVICES LTD
Company Secretary 2009-03-17
WENDY ELIZABETH HAYWARD WEST
Director 2011-10-21
ERMILA RANPIUM PERERA JAYASURIYA
Director 2014-11-07
JULIA MACKIE
Director 2009-08-27
PETER JAMES THOMAS
Director 2009-08-27
MARK KEITH WILLS
Director 2009-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY DENNING
Director 2009-03-23 2018-06-08
ROGER HENRY ADAMS
Director 2009-03-23 2016-09-14
MICHAEL GILLESPIE CAREW O'DWYER
Director 2011-10-21 2014-11-07
PETER BARBER
Director 2009-08-27 2012-01-12
JAMES ALISTAIR HILL
Director 2009-08-27 2011-06-30
ROBERT STEVEN JOBAR
Director 2009-08-27 2011-06-30
IAN PETER TOMPKINS
Director 2009-03-23 2011-06-30
DOUGLAS VICTOR GARROD
Director 2006-04-23 2009-04-28
YOUNG ASSOCIATES ASSET MANAGEMENT LIMITED
Company Secretary 2007-07-10 2009-03-18
IAN DOUGLAS YOUNG
Company Secretary 2006-04-23 2007-07-10
KATHLEEN BAINBRIDGE
Company Secretary 2004-05-27 2006-04-24
COLIN CHRISTOPHER TETT
Director 2004-05-27 2006-04-24
FILEX SERVICES LIMITED
Company Secretary 2004-05-27 2004-05-27
FILEX NOMINEES LIMITED
Director 2004-05-27 2004-05-27

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 NETHERAVON RESIDENTS COMPANY LIMITED Company Secretary 2012-05-01 CURRENT 1997-05-30 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 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
PETER JAMES THOMAS WALPOLE LIMITED Director 1993-04-28 CURRENT 1993-04-28 Active - Proposal to Strike off
MARK KEITH WILLS SAINTS SOUNDS LTD Director 2014-07-30 CURRENT 2014-07-30 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
2023-10-23APPOINTMENT TERMINATED, DIRECTOR CAROLINE SUMNER
2023-10-23DIRECTOR APPOINTED MR COLIN WILLIAM HILL
2023-07-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-07-01AP03Appointment of Marcus John Bryan Shepherd as company secretary on 2022-07-01
2022-07-01CH01Director's details changed for Wendy Elizabeth Hayward West on 2022-07-01
2022-05-27TM02Termination of appointment of Napier Management Services Ltd on 2022-01-05
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM Elizabeth House Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Dorset SP6 1BD
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03AP01DIRECTOR APPOINTED MS CHARLOTTE VEITCH
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MARIA MILLER
2021-06-16CH01Director's details changed for Ms Caroline Summer on 2021-06-16
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2019-12-06CH01Director's details changed for Ermila Ranpium Perera Jayasuriya on 2016-07-09
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEITH WILLS
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11PSC08Notification of a person with significant control statement
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2018-10-12AP01DIRECTOR APPOINTED MRS JULIE MARIA MILLER
2018-10-08AP01DIRECTOR APPOINTED MS CAROLINE SUMMER
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DENNING
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 9
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER BARBER
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HENRY ADAMS
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 9
2016-06-09AR0127/05/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 9
2015-06-01AR0127/05/15 ANNUAL RETURN FULL LIST
2015-03-03AP01DIRECTOR APPOINTED ERMILA RANPIUM PERERA JAYASURIYA
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILLESPIE CAREW O'DWYER
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 9
2014-06-17AR0127/05/14 ANNUAL RETURN FULL LIST
2013-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-29AR0127/05/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-30AR0127/05/12 FULL LIST
2012-01-31AP01DIRECTOR APPOINTED MICHAEL GILLESPIE CAREW O'DWYER
2011-11-29AP01DIRECTOR APPOINTED WENDY ELIZABETH HAYWARD WEST
2011-09-21AA31/12/10 TOTAL EXEMPTION FULL
2011-07-22AA01PREVEXT FROM 31/10/2010 TO 31/12/2010
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN TOMPKINS
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HILL
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOBAR
2011-06-30AR0127/05/11 FULL LIST
2010-07-27AA31/10/09 TOTAL EXEMPTION FULL
2010-06-08AR0127/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA MACKIE / 27/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEVEN JOBAR / 27/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BARBER / 27/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HENRY ADAMS / 27/05/2010
2010-06-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NAPIER MANAGEMENT SERVICES LTD / 27/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KEITH WILLS / 27/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALISTAIR HILL / 27/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DENNING / 27/05/2010
2009-11-16AA31/10/08 TOTAL EXEMPTION FULL
2009-09-24288aDIRECTOR APPOINTED JULIA MACKIE
2009-09-24288aDIRECTOR APPOINTED PETER BARBER
2009-09-24288aDIRECTOR APPOINTED ROBERT STEVEN JOBAR
2009-09-24288aDIRECTOR APPOINTED PETER JAMES THOMAS
2009-09-23288aDIRECTOR APPOINTED JAMES ALISTAIR HILL
2009-09-09RES13APPOINTMENT OF DIRECTOR 21/08/2009
2009-09-09RES12VARYING SHARE RIGHTS AND NAMES
2009-09-0988(2)AD 27/08/09 GBP SI 7@1=7 GBP IC 2/9
2009-06-04363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL
2009-05-26288aDIRECTOR APPOINTED MARK KEITH WILLS
2009-05-09288aDIRECTOR APPOINTED JEREMY DENNING
2009-05-09288aDIRECTOR APPOINTED ROGER HENRY ADAMS
2009-05-09288aSECRETARY APPOINTED NAPIER MANAGEMENT SERVICES LTD
2009-05-09288aDIRECTOR APPOINTED IAN PETER TOMPKINS
2009-05-09288bAPPOINTMENT TERMINATED SECRETARY YOUNG ASSOCIATES ASSET MANAGEMENT LIMITED
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS GARROD
2008-08-27AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-03363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: SECOND FLOOR BROOK HOUSE 60-62 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1AH
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-25288bSECRETARY RESIGNED
2007-07-25288aNEW SECRETARY APPOINTED
2007-07-25363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2006-08-09363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26287REGISTERED OFFICE CHANGED ON 26/05/06 FROM: WORMSTALL WICKHAM NEWBURY BERKSHIRE RG20 8HB
2006-05-26288bDIRECTOR RESIGNED
2006-05-10288aNEW SECRETARY APPOINTED
2006-05-10288bSECRETARY RESIGNED
2006-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-07-23287REGISTERED OFFICE CHANGED ON 23/07/05 FROM: HAMSTEAD PARK HAMSTEAD MARSHALL NEWBURY RG20 0HE
2005-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/05
2005-06-20363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-05-11225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05
2005-05-11287REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS
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 ESTATE MANAGEMENT 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 ESTATE MANAGEMENT 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 ESTATE MANAGEMENT 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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ESTATE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 9

Debtors and other cash assets

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