Neathouse Partners Limited CHESTER


Founded in 2013, Neathouse Partners, classified under reg no. 08596836 is an active company. Currently registered at Regus Herons Way CH4 9QR, Chester the company has been in the business for 11 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 3 directors, namely Neil P., Sayeem A. and James R.. Of them, Sayeem A., James R. have been with the company the longest, being appointed on 17 September 2018 and Neil P. has been with the company for the least time - from 23 November 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ellora M. who worked with the the company until 13 March 2020.

Neathouse Partners Limited Address / Contact

Office Address Regus Herons Way
Office Address2 Chester Business Park
Town Chester
Post code CH4 9QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08596836
Date of Incorporation Thu, 4th Jul 2013
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Neil P.

Position: Director

Appointed: 23 November 2018

Sayeem A.

Position: Director

Appointed: 17 September 2018

James R.

Position: Director

Appointed: 17 September 2018

Ellora M.

Position: Secretary

Appointed: 23 November 2018

Resigned: 13 March 2020

Sophia K.

Position: Director

Appointed: 23 November 2018

Resigned: 23 February 2023

Sayeem A.

Position: Director

Appointed: 01 August 2018

Resigned: 16 August 2018

Alanna L.

Position: Director

Appointed: 30 September 2013

Resigned: 04 July 2018

Ellora M.

Position: Director

Appointed: 04 July 2013

Resigned: 23 November 2018

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Ellora M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Sayeem A. This PSC owns 25-50% shares and has 25-50% voting rights.

Ellora M.

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

Sayeem A.

Notified on 1 August 2018
Ceased on 16 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312020-01-312021-01-31
Net Worth100100    
Balance Sheet
Cash Bank On Hand   10086 869233 936
Current Assets 100100100136 131327 752
Debtors100100  49 26293 816
Net Assets Liabilities   100-104 319-97 111
Other Debtors    6 1306 130
Reserves/Capital
Called Up Share Capital100100    
Shareholder Funds100100    
Other
Accumulated Amortisation Impairment Intangible Assets    40 13966 898
Accumulated Depreciation Impairment Property Plant Equipment    446 
Average Number Employees During Period    89
Bank Borrowings Overdrafts    172 606228 859
Creditors    172 606228 859
Dividends Paid On Shares    93 659 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    11 08722 192
Increase From Amortisation Charge For Year Intangible Assets    40 13926 759
Increase From Depreciation Charge For Year Property Plant Equipment    446 
Intangible Assets    93 65966 900
Intangible Assets Gross Cost    133 798 
Net Current Assets Liabilities 100100100-46 40747 960
Other Creditors    153 686202 465
Other Taxation Social Security Payable    28 58275 552
Property Plant Equipment Gross Cost    446 
Provisions For Liabilities Balance Sheet Subtotal    -21 035-16 888
Total Additions Including From Business Combinations Property Plant Equipment    446 
Total Assets Less Current Liabilities100100 10047 252114 860
Trade Creditors Trade Payables    270 
Trade Debtors Trade Receivables    43 13287 686
Number Shares Allotted 100    
Par Value Share 1    
Share Capital Allotted Called Up Paid100100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 18th, October 2023
Free Download (12 pages)

Company search

Advertisements