Napier House Limited CROWBOROUGH


Founded in 1999, Napier House, classified under reg no. 03728979 is an active company. Currently registered at Post Mill House Argos Hill Road TN6 3QF, Crowborough the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 5 directors, namely Geoffrey D., John T. and Nigel B. and others. Of them, Geoffrey D., John T., Nigel B., Jonathan S., Johanna I. have been with the company the longest, being appointed on 15 March 1999. As of 1 May 2024, there was 1 ex secretary - Jonathan S.. There were no ex directors.

Napier House Limited Address / Contact

Office Address Post Mill House Argos Hill Road
Office Address2 Rotherfield
Town Crowborough
Post code TN6 3QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03728979
Date of Incorporation Tue, 9th Mar 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Geoffrey D.

Position: Director

Appointed: 15 March 1999

John T.

Position: Director

Appointed: 15 March 1999

Nigel B.

Position: Director

Appointed: 15 March 1999

Jonathan S.

Position: Director

Appointed: 15 March 1999

Johanna I.

Position: Director

Appointed: 15 March 1999

Jonathan S.

Position: Secretary

Appointed: 15 March 1999

Resigned: 23 November 2022

Angela M.

Position: Nominee Director

Appointed: 09 March 1999

Resigned: 15 March 1999

Margaret W.

Position: Nominee Secretary

Appointed: 09 March 1999

Resigned: 15 March 1999

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is Suzanne B. The abovementioned PSC and has 25-50% shares.

Suzanne B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand31 34633 24735 45929 97744 05948 21830 79024 344
Current Assets    44 05950 21833 87024 344
Debtors     2 0003 080 
Other Debtors     2 0003 080 
Other
Average Number Employees During Period   555  
Corporation Tax Payable21 13920 73920 22020 65520 84421 00921 71221 965
Creditors23 08423 01322 25422 80923 18925 81326 94323 765
Dividends Paid100 00090 00090 000100 00080 000  100 000
Investment Property1 700 0001 700 0001 700 0001 700 0001 700 0001 700 0001 700 0001 700 000
Investment Property Fair Value Model  1 700 0001 700 0001 700 0001 700 0001 700 000 
Net Current Assets Liabilities8 26210 23413 2057 16820 87024 4056 927579
Number Shares Issued Fully Paid 1 0001 0001 000   1 000
Other Creditors1 9452 2742 0342 1542 3454 8045 231 
Par Value Share 111   1
Profit Loss94 06091 97292 97193 96393 702  93 652
Total Assets Less Current Liabilities1 708 2621 710 2341 713 2051 707 1681 720 8701 724 4051 706 9271 700 579
Accrued Liabilities      5 2311 800

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (7 pages)

Company search