Company Information for ROBERT NEVIN ANTIQUES LIMITED
HANGAR VIEW 7 PRESHAW ESTATE, UPHAM, SOUTHAMPTON, SO32 1SU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ROBERT NEVIN ANTIQUES LIMITED | |
Legal Registered Office | |
HANGAR VIEW 7 PRESHAW ESTATE UPHAM SOUTHAMPTON SO32 1SU Other companies in SE25 | |
Company Number | 06367487 | |
---|---|---|
Company ID Number | 06367487 | |
Date formed | 2007-09-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 11/09/2015 | |
Return next due | 09/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 07:52:56 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
KENNETH JOHN STRATTON |
||
ROBERT DAVID NEVIN |
||
SOPHIE VICTORIA NEVIN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LYNX TECHNOLOGIES LTD | Company Secretary | 2009-06-17 | CURRENT | 2007-03-30 | Active - Proposal to Strike off | |
PARKES DAWSON LIMITED | Company Secretary | 2008-11-14 | CURRENT | 2008-11-14 | Active - Proposal to Strike off | |
THE YOGA ACADEMY LIMITED | Company Secretary | 2008-11-06 | CURRENT | 2007-10-11 | Active - Proposal to Strike off | |
LEON KEYWORTH LIMITED | Company Secretary | 2008-10-22 | CURRENT | 2008-10-22 | Dissolved 2013-09-03 | |
HOPLANDS ESTATE LIMITED | Company Secretary | 2008-06-16 | CURRENT | 1991-04-30 | Active | |
WOODHOUSE UPLYME MANAGEMENT LIMITED | Company Secretary | 2008-03-27 | CURRENT | 2008-03-27 | Active | |
NEVILLE J TAYLOR LIMITED | Company Secretary | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2018-05-15 | |
EVENVYNE LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1992-10-20 | Active | |
EAGLEY VALLEY LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1999-10-15 | Active | |
TRANSMARINE BSS (UK) LIMITED | Company Secretary | 2008-01-15 | CURRENT | 2007-07-09 | Dissolved 2018-05-29 | |
ADVANCED STRUCTURAL MONITORING LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
FLUENT PMO LIMITED | Company Secretary | 2007-07-27 | CURRENT | 2007-02-21 | Dissolved 2014-10-01 | |
CONENG LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2007-02-05 | Dissolved 2016-03-22 | |
FTL THATCHING LIMITED | Company Secretary | 2007-03-06 | CURRENT | 2007-03-06 | Active | |
SNUG ARCHITECTS LIMITED | Company Secretary | 2007-01-15 | CURRENT | 2003-11-17 | Active | |
HYDE PARK INTERNATIONAL LIMITED | Company Secretary | 2006-10-24 | CURRENT | 1985-06-07 | Active | |
HARLOES CONSULTING LTD | Company Secretary | 2006-10-08 | CURRENT | 2004-11-03 | Active | |
ANDREW SEBER LIMITED | Company Secretary | 2006-09-12 | CURRENT | 2006-09-12 | Dissolved 2013-12-09 | |
PEOPLE'S PROJECTS LIMITED | Company Secretary | 2006-06-13 | CURRENT | 2006-06-13 | Active | |
DONALD W B PERRIN LTD. | Company Secretary | 2006-03-17 | CURRENT | 2006-03-17 | Active | |
MICHAEL SCHMIDT BUILDERS LIMITED | Company Secretary | 2005-10-17 | CURRENT | 2005-10-17 | Dissolved 2015-10-27 | |
TAVISTOCK CARE LIMITED | Company Secretary | 2005-09-14 | CURRENT | 2001-10-24 | Liquidation | |
SENSATE LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2005-08-23 | Active - Proposal to Strike off | |
FURZEDOWN PROPERTIES LIMITED | Company Secretary | 2005-04-14 | CURRENT | 2005-04-14 | Dissolved 2016-08-16 | |
CLOSE RESOURCE MANAGEMENT LIMITED | Company Secretary | 2005-03-31 | CURRENT | 2005-03-31 | Active | |
ANCELLS COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1989-07-24 | Active | |
SOMBORNE VALLEY VINEYARD LIMITED | Company Secretary | 2004-10-25 | CURRENT | 2001-03-23 | Active | |
LYMEWOOD CARE LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2004-05-07 | Liquidation | |
WORLD RENEWABLE ENERGY CONGRESS LIMITED | Company Secretary | 2004-03-31 | CURRENT | 2004-03-31 | Active | |
CARE HOMES MAINTENANCE LIMITED | Company Secretary | 2004-03-12 | CURRENT | 2004-03-12 | Active | |
CRABWOOD FARMING SERVICES LIMITED | Company Secretary | 2003-11-04 | CURRENT | 2003-11-04 | Active | |
BEECH LAWN CARE LIMITED | Company Secretary | 2003-08-21 | CURRENT | 2003-08-21 | Active | |
BASINGSTOKE PRECISION PRODUCTS LIMITED | Company Secretary | 2003-03-07 | CURRENT | 2003-03-07 | Liquidation | |
PROLINE PROTECTION SYSTEMS LIMITED | Company Secretary | 2003-01-14 | CURRENT | 2002-04-22 | Liquidation | |
D J HANNU LIMITED | Company Secretary | 2002-08-08 | CURRENT | 2002-06-14 | Active | |
BRUNTON TECHNICAL PUBLICATIONS LIMITED | Company Secretary | 2002-04-08 | CURRENT | 2002-04-08 | Dissolved 2016-08-16 | |
KIMBALL SMITH CONSULTANTS LIMITED | Company Secretary | 2001-06-19 | CURRENT | 2001-06-19 | Active | |
MAYDAY (AUTO SPARES) LIMITED | Company Secretary | 2000-09-11 | CURRENT | 1975-04-25 | Active | |
MENECON LIMITED | Company Secretary | 1999-12-06 | CURRENT | 1999-12-06 | Active | |
PRIMROSE (2013) LIMITED | Company Secretary | 1999-03-26 | CURRENT | 1999-03-26 | Active | |
BRUNTON PUBLICATIONS (2006) LIMITED | Company Secretary | 1998-04-17 | CURRENT | 1998-04-17 | Dissolved 2013-10-15 | |
SPORTING INTERESTS INTERNATIONAL LIMITED | Company Secretary | 1996-11-11 | CURRENT | 1996-11-11 | Dissolved 2013-11-19 | |
PACKAGING INTELLIGENCE NETWORK LIMITED | Company Secretary | 1995-10-23 | CURRENT | 1995-06-13 | Active | |
ZEPHYR PUBLISHING LIMITED | Company Secretary | 1995-08-04 | CURRENT | 1995-08-04 | Active - Proposal to Strike off | |
KIMBALL SMITH LIMITED | Company Secretary | 1994-09-30 | CURRENT | 1994-09-30 | Active | |
STRUCTURAL STATICS LIMITED | Company Secretary | 1992-01-01 | CURRENT | 1983-03-24 | Dissolved 2013-09-05 | |
THRUSHBRIDGE LIMITED | Company Secretary | 1991-06-30 | CURRENT | 1981-05-14 | Active | |
PACKAGING STRATEGIES LIMITED | Company Secretary | 1991-06-11 | CURRENT | 1991-06-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/09/24, WITH NO UPDATES | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES | |
SH01 | 30/09/21 STATEMENT OF CAPITAL GBP 9996 | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert David Nevin on 2020-05-27 | |
PSC04 | Change of details for Mr Robert David Nevin as a person with significant control on 2020-05-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/20 FROM 19 Lancaster Road London SE25 4BJ | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Robert David Nevin as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES | |
LATEST SOC | 10/07/18 STATEMENT OF CAPITAL;GBP 120 | |
SH01 | 15/09/17 STATEMENT OF CAPITAL GBP 120 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MRS SOPHIE VICTORIA NEVIN | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Robert David Nevin as a person with significant control on 2016-09-09 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2016-11-24 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2016-07-07 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2015-04-01 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert David Nevin on 2014-05-20 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/14 FROM 16 Tivoli Road London SE27 0EB United Kingdom | |
AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Robert David Nevin on 2013-02-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 56 MAY TREE CLOSE WINCHESTER HAMPSHIRE SO22 4JF | |
AR01 | 11/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID NEVIN / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 11/09/07 | |
ELRES | S366A DISP HOLDING AGM 11/09/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.69 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47791 - Retail sale of antiques including antique books in stores
Creditors Due Within One Year | 2011-10-01 | £ 5,230 |
---|
Creditors and other liabilities
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 ROBERT NEVIN ANTIQUES LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 161 |
Current Assets | 2011-10-01 | £ 5,820 |
Debtors | 2011-10-01 | £ 453 |
Stocks Inventory | 2011-10-01 | £ 5,206 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47791 - Retail sale of antiques including antique books in stores) as ROBERT NEVIN ANTIQUES LIMITED are:
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. |