Nevendon Grange Management Company Limited WICKFORD


Founded in 1996, Nevendon Grange Management Company, classified under reg no. 03267774 is an active company. Currently registered at C/o Harvey Copping & Harrison SS12 0BB, Wickford the company has been in the business for twenty eight years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

The company has one director. Thomas W., appointed on 23 October 1996. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Victor C. who worked with the the company until 19 October 2021.

Nevendon Grange Management Company Limited Address / Contact

Office Address C/o Harvey Copping & Harrison
Office Address2 De Burgh House Market Road
Town Wickford
Post code SS12 0BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03267774
Date of Incorporation Wed, 23rd Oct 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Thomas W.

Position: Director

Appointed: 23 October 1996

Michael R.

Position: Director

Appointed: 13 August 2009

Resigned: 06 October 2015

Steven B.

Position: Director

Appointed: 13 August 2009

Resigned: 05 August 2016

Derek C.

Position: Director

Appointed: 23 October 1996

Resigned: 24 June 2014

Lance H.

Position: Director

Appointed: 23 October 1996

Resigned: 01 November 2001

Darren S.

Position: Director

Appointed: 23 October 1996

Resigned: 08 June 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 1996

Resigned: 23 October 1996

Lolljee T.

Position: Director

Appointed: 23 October 1996

Resigned: 26 November 2003

Karl M.

Position: Director

Appointed: 23 October 1996

Resigned: 11 April 1997

Victor C.

Position: Secretary

Appointed: 23 October 1996

Resigned: 19 October 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth9 38866       
Balance Sheet
Current Assets  5 5466 2196 7396 6858 7047 8525 1516 381
Net Assets Liabilities  667 8397 0338 6119 05766
Debtors7 9465 0725 546       
Net Assets Liabilities Including Pension Asset Liability 66       
Tangible Fixed Assets1 9931 9691 944       
Reserves/Capital
Called Up Share Capital666       
Profit Loss Account Reserve9 382         
Shareholder Funds9 38866       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -760-796-828-1 210-1 176-1 796-890
Creditors  731762 6967303814 1907 260
Fixed Assets  1 9441 9201 8961 8721 8471 8231 7991 775
Net Current Assets Liabilities7 395-1 9634 8155 4576 7395 9897 9748 410961-879
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       939  
Total Assets Less Current Liabilities9 38866 7597 3778 6357 8619 82110 2332 760896
Creditors Due Within One Year5517 035731       
Number Shares Allotted 66       
Par Value Share 11       
Provisions For Liabilities Balance Sheet Subtotal  6 7537 371      
Provisions For Liabilities Charges  6 753       
Share Capital Allotted Called Up Paid666       
Tangible Fixed Assets Cost Or Valuation2 4032 403        
Tangible Fixed Assets Depreciation410434459       
Tangible Fixed Assets Depreciation Charged In Period 2425       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-10-31
filed on: 18th, August 2023
Free Download (7 pages)

Company search

Advertisements