You are here: bizstats.co.uk > a-z index > 1 list > 11 list

110-112 Netherhampton Road Limited HAMPSHIRE


110-112 Netherhampton Road started in year 2002 as Private Limited Company with registration number 04370581. The 110-112 Netherhampton Road company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hampshire at 8 Newbury Street. Postal code: SP10 1DW.

The company has 4 directors, namely Mark T., Claire G. and Gail G. and others. Of them, Nigel D. has been with the company the longest, being appointed on 10 October 2005 and Mark T. has been with the company for the least time - from 26 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

110-112 Netherhampton Road Limited Address / Contact

Office Address 8 Newbury Street
Office Address2 Andover
Town Hampshire
Post code SP10 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04370581
Date of Incorporation Fri, 8th Feb 2002
Industry Residents property management
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Mark T.

Position: Director

Appointed: 26 January 2023

Claire G.

Position: Director

Appointed: 24 November 2022

Gail G.

Position: Director

Appointed: 18 September 2019

Nigel D.

Position: Director

Appointed: 10 October 2005

Wessex Company Secretaries Limited

Position: Corporate Secretary

Appointed: 21 September 2005

Alicia B.

Position: Director

Appointed: 13 January 2020

Resigned: 26 January 2023

Jane L.

Position: Director

Appointed: 19 September 2013

Resigned: 18 September 2019

Jane H.

Position: Director

Appointed: 11 May 2007

Resigned: 24 November 2022

Lisa O.

Position: Director

Appointed: 22 April 2007

Resigned: 23 May 2013

Margaret L.

Position: Director

Appointed: 30 June 2006

Resigned: 12 April 2007

Karen J.

Position: Director

Appointed: 18 February 2003

Resigned: 27 November 2006

Samantha L.

Position: Secretary

Appointed: 22 October 2002

Resigned: 10 October 2005

Douglas M.

Position: Director

Appointed: 08 July 2002

Resigned: 30 June 2006

Janet T.

Position: Director

Appointed: 30 June 2002

Resigned: 13 January 2020

Simon C.

Position: Director

Appointed: 30 June 2002

Resigned: 01 October 2002

Samantha L.

Position: Director

Appointed: 30 June 2002

Resigned: 10 October 2005

Andrew M.

Position: Director

Appointed: 08 February 2002

Resigned: 30 June 2002

Wesex Company Secretaries Limited

Position: Secretary

Appointed: 08 February 2002

Resigned: 22 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth5 4466 7015 0246 191       
Balance Sheet
Current Assets5 7276 9975 3206 4874 5265 7896 1086 4127 1838 0626 451
Net Assets Liabilities   6 1914 8685 4666 0866 3657 3038 0946 142
Cash Bank In Hand5 3926 6524 9386 127       
Debtors335345382360       
Net Assets Liabilities Including Pension Asset Liability5 4466 7015 0246 191       
Tangible Fixed Assets4444       
Reserves/Capital
Called Up Share Capital4444       
Profit Loss Account Reserve5 4426 6975 0206 187       
Shareholder Funds5 4466 7015 0246 191       
Other
Average Number Employees During Period     444444
Creditors   300350700400400400400852
Fixed Assets44444444444
Net Current Assets Liabilities5 4426 6975 0206 1874 8645 4626 0826 3617 2998 0906 138
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   360688373374349516428539
Total Assets Less Current Liabilities   6 1914 8685 4666 086    
Creditors Due Within One Year285300300300       
Number Shares Allotted4444       
Par Value Share 111       
Value Shares Allotted4444       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on February 28, 2023
filed on: 14th, November 2023
Free Download (6 pages)

Company search

Advertisements