Neatwelcome Limited UMBERLEIGH


Founded in 1987, Neatwelcome, classified under reg no. 02093084 is an active company. Currently registered at Oaken Cleave EX37 9SG, Umberleigh the company has been in the business for 37 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 7 directors in the the firm, namely Robert J., Richard J. and Clare F. and others. In addition one secretary - Jacqueline H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Neatwelcome Limited Address / Contact

Office Address Oaken Cleave
Office Address2 Cobbaton
Town Umberleigh
Post code EX37 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02093084
Date of Incorporation Mon, 26th Jan 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Robert J.

Position: Director

Appointed: 28 May 2017

Jacqueline H.

Position: Secretary

Appointed: 08 May 2010

Richard J.

Position: Director

Appointed: 01 July 2002

Clare F.

Position: Director

Appointed: 01 July 2002

Sally W.

Position: Director

Appointed: 26 April 2000

Pauline A.

Position: Director

Appointed: 26 April 2000

Jacqueline H.

Position: Director

Appointed: 28 November 1999

Rodney E.

Position: Director

Appointed: 16 September 1991

Robert J.

Position: Director

Resigned: 28 November 1999

Robert A.

Position: Secretary

Appointed: 03 May 2005

Resigned: 08 May 2010

Jacqueline H.

Position: Secretary

Appointed: 28 November 1999

Resigned: 21 May 2005

Nancy F.

Position: Director

Appointed: 16 September 1991

Resigned: 10 December 1997

Ernest L.

Position: Director

Appointed: 16 September 1991

Resigned: 01 July 2002

Dennis L.

Position: Director

Appointed: 16 September 1991

Resigned: 28 January 2000

Iris L.

Position: Director

Appointed: 16 September 1991

Resigned: 07 December 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Jacqueline H. This PSC has significiant influence or control over the company,.

Jacqueline H.

Notified on 1 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 996296255    
Balance Sheet
Current Assets29529625514216685153
Net Assets Liabilities   1 8431 8671 7861 854
Net Assets Liabilities Including Pension Asset Liability1 9961 997255    
Reserves/Capital
Shareholder Funds1 996296255    
Other
Creditors    1 7011 701 
Fixed Assets1 7011 7011 7011 7011 7011 7011 701
Net Current Assets Liabilities29529625514216685153
Total Assets Less Current Liabilities1 9961 9971 9561 8431 8671 7861 854
Creditors Due After One Year 1 7011 701    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 7th, June 2023
Free Download (3 pages)

Company search

Advertisements