Neva Assets LLP REDHILL


Neva Assets LLP started in year 2006 as Limited Liability Partnership with registration number OC317044. The Neva Assets LLP company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Redhill at The Old Mill, Kings Mill Kings Mill Lane. Postal code: RH1 5NB. Since March 29, 2012 Neva Assets LLP is no longer carrying the name Neva Consultants Llp.

As of 24 April 2024, our data shows no information about any ex officers on these positions.

Neva Assets LLP Address / Contact

Office Address The Old Mill, Kings Mill Kings Mill Lane
Office Address2 South Nutfield
Town Redhill
Post code RH1 5NB
Country of origin United Kingdom

Company Information / Profile

Registration Number OC317044
Date of Incorporation Thu, 5th Jan 2006
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Glenn L.

Position: LLP Designated Member

Appointed: 01 January 2023

Stephen H.

Position: LLP Designated Member

Appointed: 05 January 2006

Nicholas C.

Position: LLP Designated Member

Appointed: 05 January 2006

Jonathan P.

Position: LLP Member

Appointed: 06 April 2011

Resigned: 26 March 2012

Russell H.

Position: LLP Member

Appointed: 02 August 2010

Resigned: 26 March 2012

Ian A.

Position: LLP Member

Appointed: 01 April 2010

Resigned: 26 March 2012

Jon M.

Position: LLP Member

Appointed: 17 December 2008

Resigned: 30 June 2010

Gary S.

Position: LLP Member

Appointed: 17 December 2008

Resigned: 31 March 2010

M Stanton Limited

Position: Corporate LLP Member

Appointed: 01 February 2007

Resigned: 08 December 2008

M Lambert Limited

Position: Corporate LLP Member

Appointed: 01 February 2007

Resigned: 08 December 2008

William P.

Position: LLP Member

Appointed: 03 July 2006

Resigned: 26 March 2012

Martyn L.

Position: LLP Member

Appointed: 06 April 2006

Resigned: 31 March 2007

Steven A.

Position: LLP Member

Appointed: 06 April 2006

Resigned: 08 December 2008

Neil C.

Position: LLP Member

Appointed: 06 April 2006

Resigned: 31 August 2009

Steven D.

Position: LLP Member

Appointed: 06 April 2006

Resigned: 26 March 2012

Simon E.

Position: LLP Member

Appointed: 06 April 2006

Resigned: 26 March 2012

Michael E.

Position: LLP Member

Appointed: 06 April 2006

Resigned: 04 April 2009

Mark S.

Position: LLP Member

Appointed: 06 April 2006

Resigned: 31 March 2007

Neva Consultants Services Limited

Position: Corporate LLP Member

Appointed: 15 January 2006

Resigned: 26 March 2012

Graham P.

Position: LLP Designated Member

Appointed: 05 January 2006

Resigned: 12 January 2022

Neva Consultants (uk) Limited

Position: Corporate LLP Designated Member

Appointed: 05 January 2006

Resigned: 30 September 2010

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats researched, there is Nicholas C. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Stephen H. This PSC and has 25-50% voting rights. Moving on, there is Nicholas C., who also meets the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Nicholas C.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Stephen H.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Nicholas C.

Notified on 6 April 2016
Ceased on 12 January 2022
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Graham P.

Notified on 6 April 2016
Ceased on 12 January 2022
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Company previous names

Neva Consultants Llp March 29, 2012
Neva Consultants (gb) Llp January 16, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2 6462 0463 58919 44010 8786 465
Current Assets21 03421 09421 06419 44010 878331 359
Property Plant Equipment375 000375 000375 000480 000480 000 
Total Inventories     324 894
Debtors18 38819 04817 475   
Other Debtors16 38817 04815 475   
Other
Average Number Employees During Period333323
Creditors57 74157 80157 7713 0001 080109 701
Disposals Property Plant Equipment     480 000
Net Current Assets Liabilities-36 707-36 707-36 70716 4409 798221 658
Other Creditors7 3537 4137 3833 0001 0801 500
Property Plant Equipment Gross Cost375 000375 000375 000480 000480 000 
Trade Creditors Trade Payables     108 201
Amounts Owed To Group Undertakings50 38850 38850 388   
Total Increase Decrease From Revaluations Property Plant Equipment   105 000  
Trade Debtors Trade Receivables2 0002 0002 000   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
On January 1, 2023 new director was appointed.
filed on: 6th, July 2023
Free Download (2 pages)

Company search