Navebury Limited CROYDON


Navebury started in year 1975 as Private Limited Company with registration number 01237385. The Navebury company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 3 directors, namely Claudio L., Beatrice B. and Debra H.. Of them, Debra H. has been with the company the longest, being appointed on 11 October 2006 and Claudio L. has been with the company for the least time - from 29 September 2022. Currently 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.

Navebury Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01237385
Date of Incorporation Fri, 12th Dec 1975
Industry Residents property management
End of financial Year 30th June
Company age 49 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Claudio L.

Position: Director

Appointed: 29 September 2022

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 July 2014

Beatrice B.

Position: Director

Appointed: 20 July 2007

Debra H.

Position: Director

Appointed: 11 October 2006

Robin S.

Position: Director

Appointed: 20 July 2007

Resigned: 24 October 2007

Helen C.

Position: Director

Appointed: 20 July 2007

Resigned: 24 October 2007

Martin S.

Position: Director

Appointed: 18 July 2007

Resigned: 17 April 2008

Anthony N.

Position: Director

Appointed: 12 November 2006

Resigned: 16 April 2013

Charles L.

Position: Secretary

Appointed: 19 February 2004

Resigned: 01 July 2014

Beatrice B.

Position: Director

Appointed: 09 September 2003

Resigned: 11 October 2006

Rodney M.

Position: Director

Appointed: 24 July 2001

Resigned: 19 February 2007

Terence W.

Position: Secretary

Appointed: 12 October 1998

Resigned: 30 June 2003

Richard S.

Position: Secretary

Appointed: 23 September 1998

Resigned: 12 October 1998

Robin S.

Position: Director

Appointed: 26 June 1998

Resigned: 09 November 2000

Christina N.

Position: Director

Appointed: 08 May 1997

Resigned: 23 September 1998

Martin W.

Position: Director

Appointed: 21 April 1997

Resigned: 29 January 2002

Graham P.

Position: Director

Appointed: 05 May 1994

Resigned: 04 June 1997

Bernard W.

Position: Secretary

Appointed: 05 May 1994

Resigned: 23 September 1998

Graham P.

Position: Secretary

Appointed: 18 December 1992

Resigned: 05 May 1994

Judith G.

Position: Secretary

Appointed: 30 June 1992

Resigned: 18 December 1992

Peter H.

Position: Director

Appointed: 30 June 1992

Resigned: 27 June 1996

Enid D.

Position: Director

Appointed: 30 June 1992

Resigned: 30 June 1993

Dan R.

Position: Director

Appointed: 30 June 1992

Resigned: 22 December 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth121212        
Balance Sheet
Debtors1212121212121212   
Other Debtors  121212121212   
Property Plant Equipment  1 9311 9311 9311 9311 9311 931   
Tangible Fixed Assets1 9311 9311 931        
Current Assets1212     12121212
Net Assets Liabilities       12121212
Net Assets Liabilities Including Pension Asset Liability1212         
Reserves/Capital
Called Up Share Capital121212        
Shareholder Funds121212        
Other
Creditors  1 9311 9311 9311 9311 9311 9311 9311 9311 931
Creditors Due Within One Year1 9311 9311 931        
Net Current Assets Liabilities-1 919-1 919-1 919-1 919-1 919-1 919-1 9191 9191 9191 9191 919
Number Shares Allotted 1212        
Other Creditors  1 9311 9311 9311 9311 9311 931   
Par Value Share 11        
Property Plant Equipment Gross Cost  1 9311 9311 9311 9311 931    
Share Capital Allotted Called Up Paid121212        
Tangible Fixed Assets Cost Or Valuation1 9311 931         
Total Assets Less Current Liabilities1212121212121212121212
Fixed Assets1 9311 931     1 9311 9311 9311 931

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements