Nevilles Court (dollis Hill) Limited BRIGHTON


Founded in 1994, Nevilles Court (dollis Hill), classified under reg no. 02936385 is an active company. Currently registered at C/o Stiles Harold Williams Partnership Llp Lees House BN1 3FE, Brighton the company has been in the business for 30 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 6 directors, namely Mesorina B., Charles A. and Simon S. and others. Of them, Alexander Y. has been with the company the longest, being appointed on 21 January 2011 and Mesorina B. has been with the company for the least time - from 12 May 2023. 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.

Nevilles Court (dollis Hill) Limited Address / Contact

Office Address C/o Stiles Harold Williams Partnership Llp Lees House
Office Address2 Dyke Road
Town Brighton
Post code BN1 3FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02936385
Date of Incorporation Thu, 2nd Jun 1994
Industry Residents property management
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Mesorina B.

Position: Director

Appointed: 12 May 2023

Charles A.

Position: Director

Appointed: 06 March 2023

Simon S.

Position: Director

Appointed: 03 June 2019

Stiles Harold Williams Llp

Position: Corporate Secretary

Appointed: 23 June 2016

Andrew P.

Position: Director

Appointed: 09 July 2014

Hermione P.

Position: Director

Appointed: 22 November 2011

Alexander Y.

Position: Director

Appointed: 21 January 2011

Paril V.

Position: Director

Appointed: 01 June 2021

Resigned: 15 February 2023

Caroline M.

Position: Director

Appointed: 05 December 2012

Resigned: 05 May 2020

David T.

Position: Director

Appointed: 22 November 2011

Resigned: 01 December 2021

Stiles Harold Williams Limited

Position: Corporate Secretary

Appointed: 01 September 2011

Resigned: 23 June 2016

Nooshin C.

Position: Director

Appointed: 02 March 2011

Resigned: 14 September 2023

Anna A.

Position: Director

Appointed: 08 December 2010

Resigned: 12 May 2015

Greta W.

Position: Director

Appointed: 08 December 2010

Resigned: 15 June 2016

Anna A.

Position: Director

Appointed: 06 December 2010

Resigned: 07 December 2010

Greta W.

Position: Director

Appointed: 06 December 2010

Resigned: 07 December 2010

Elisabeth W.

Position: Director

Appointed: 10 October 2010

Resigned: 30 November 2012

Robert B.

Position: Director

Appointed: 23 September 2010

Resigned: 18 October 2013

Elisabeth W.

Position: Director

Appointed: 14 May 2008

Resigned: 28 June 2010

Robert B.

Position: Director

Appointed: 18 October 2007

Resigned: 28 June 2010

Solitaire Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 June 2005

Resigned: 01 September 2011

Solitaire Property Management Company Limited

Position: Corporate Secretary

Appointed: 01 July 2004

Resigned: 01 June 2005

Douglas D.

Position: Director

Appointed: 12 November 2003

Resigned: 08 October 2007

Ringley Limited

Position: Corporate Secretary

Appointed: 01 July 2002

Resigned: 30 June 2004

Anna A.

Position: Director

Appointed: 18 January 2001

Resigned: 28 June 2010

David T.

Position: Director

Appointed: 18 January 2001

Resigned: 27 June 2007

Elisabeth T.

Position: Director

Appointed: 18 January 2001

Resigned: 31 August 2005

Joseph H.

Position: Director

Appointed: 18 January 2001

Resigned: 18 February 2008

Christopher S.

Position: Director

Appointed: 01 June 2000

Resigned: 06 June 2002

Solitaire Secretaries Ltd

Position: Corporate Secretary

Appointed: 03 September 1999

Resigned: 30 June 2002

William M.

Position: Director

Appointed: 30 June 1999

Resigned: 18 January 2001

Alastair C.

Position: Director

Appointed: 12 January 1999

Resigned: 31 March 2006

Brian Y.

Position: Director

Appointed: 17 February 1997

Resigned: 11 October 2004

Julie C.

Position: Director

Appointed: 09 February 1995

Resigned: 16 December 1996

Roy T.

Position: Director

Appointed: 09 February 1995

Resigned: 18 January 2001

Stanislaw K.

Position: Director

Appointed: 09 February 1995

Resigned: 18 January 2001

Godfrey B.

Position: Director

Appointed: 09 February 1995

Resigned: 18 January 2001

Greta W.

Position: Director

Appointed: 09 February 1995

Resigned: 28 June 2010

Clare J.

Position: Director

Appointed: 09 February 1995

Resigned: 18 December 1995

Barbara M.

Position: Director

Appointed: 09 February 1995

Resigned: 10 September 1997

Robert B.

Position: Secretary

Appointed: 01 November 1994

Resigned: 03 September 1999

John D.

Position: Director

Appointed: 02 June 1994

Resigned: 16 December 1996

John M.

Position: Director

Appointed: 02 June 1994

Resigned: 14 June 1996

John M.

Position: Secretary

Appointed: 02 June 1994

Resigned: 01 November 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth19 26520 26753 43952 629       
Balance Sheet
Cash Bank In Hand19 25220 87763 26554 425       
Current Assets19 26520 87763 30054 49554 389104 44295 72650 442124 932179 570166 757
Debtors13 3570       
Net Assets Liabilities Including Pension Asset Liability19 26520 267         
Reserves/Capital
Called Up Share Capital50505151       
Profit Loss Account Reserve19 21520 21753 38852 578       
Shareholder Funds19 26520 26753 43952 629       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     111111
Creditors   1 8661 74811 2332 3701 96715 98514 2061 057
Creditors Due Within One Year 6109 8611 866       
Net Current Assets Liabilities 20 26753 43952 62952 64193 20993 35648 475108 947165 364165 700
Number Shares Allotted50505151       
Par Value Share 111       
Share Capital Allotted Called Up Paid 505151       
Total Assets Less Current Liabilities 20 26753 43952 62952 64193 21093 35748 476108 948165 365165 701
Value Shares Allotted5050         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 29th, February 2024
Free Download (5 pages)

Company search