Nevin & Wells Residential Ltd LIPHOOK


Nevin & Wells Residential started in year 2014 as Private Limited Company with registration number 09192888. The Nevin & Wells Residential company has been functioning successfully for ten years now and its status is active. The firm's office is based in Liphook at Newtown House, 38. Postal code: GU30 7DX. Since Thu, 6th Nov 2014 Nevin & Wells Residential Ltd is no longer carrying the name Nevin & Wright Residential.

There is a single director in the firm at the moment - Paul N., appointed on 29 August 2014. In addition, a secretary was appointed - Sally W., appointed on 29 August 2014. As of 29 April 2024, there was 1 ex director - Roy M.. There were no ex secretaries.

Nevin & Wells Residential Ltd Address / Contact

Office Address Newtown House, 38
Office Address2 Newtown Road
Town Liphook
Post code GU30 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09192888
Date of Incorporation Fri, 29th Aug 2014
Industry Real estate agencies
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Sally W.

Position: Secretary

Appointed: 29 August 2014

Paul N.

Position: Director

Appointed: 29 August 2014

Roy M.

Position: Director

Appointed: 29 August 2014

Resigned: 30 August 2014

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Sally W. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Paul N. This PSC owns 25-50% shares. Then there is Roy M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Sally W.

Notified on 1 July 2019
Nature of control: 25-50% shares

Paul N.

Notified on 1 July 2016
Nature of control: 25-50% shares

Roy M.

Notified on 1 July 2016
Ceased on 1 July 2019
Nature of control: 25-50% shares

Company previous names

Nevin & Wright Residential November 6, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth63 87246 106155 221      
Balance Sheet
Cash Bank In Hand73 47087 201206 349      
Cash Bank On Hand  206 349299 626311 241322 968395 107563 177705 821
Current Assets179 359118 542267 928331 554352 290413 686427 072654 702789 831
Debtors105 88931 34161 57931 92841 04990 71831 96591 52584 010
Net Assets Liabilities  155 221177 080240 264296 190344 024463 436522 443
Net Assets Liabilities Including Pension Asset Liability63 87246 106155 221      
Other Debtors  20 66517 23415 27925 77115 75524 42143 565
Property Plant Equipment  3 0093 3431 7852 0832 2362 013 
Tangible Fixed Assets2 8123 0153 009      
Reserves/Capital
Called Up Share Capital150150150      
Profit Loss Account Reserve63 72240 986150 101      
Shareholder Funds63 87246 106155 221      
Other
Accumulated Amortisation Impairment Intangible Assets       6 00012 000
Accumulated Depreciation Impairment Property Plant Equipment  1 3802 4953 4224 1164 8635 5332 192
Amounts Owed By Group Undertakings     55 537   
Average Number Employees During Period   888899
Bank Borrowings Overdrafts       50 000 
Creditors  115 113157 182113 197119 18384 859216 896287 867
Creditors Due Within One Year118 29974 848115 113      
Debtors Due Within One Year 31 34161 579      
Deferred Tax Liability 603603      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    362    
Disposals Property Plant Equipment    1 449    
Fixed Assets      2 23626 01321 061
Increase From Amortisation Charge For Year Intangible Assets       6 0006 000
Increase From Depreciation Charge For Year Property Plant Equipment   1 1151 289694747670334
Intangible Assets       24 00018 000
Intangible Assets Gross Cost       30 000 
Net Current Assets Liabilities61 06043 694152 815174 372239 093294 503342 213437 806501 964
Number Shares Allotted  150      
Other Creditors  13 52632 75020 29120 41527 26314 190121 836
Other Creditors Due Within One Year 14 40513 526      
Other Taxation Social Security Payable  86 901107 37782 10393 11354 156147 844155 070
Par Value Share  1      
Profit Loss For Period  139 115      
Property Plant Equipment Gross Cost  4 3895 8385 2076 1997 0997 5463 193
Provisions For Liabilities Balance Sheet Subtotal  603635614396425383582
Provisions For Liabilities Charges 603603      
Share Capital Allotted Called Up Paid 150150      
Share Premium Account 4 9704 970      
Tangible Fixed Assets Additions 3 401988      
Tangible Fixed Assets Cost Or Valuation 3 4014 389      
Tangible Fixed Assets Depreciation 3861 380      
Tangible Fixed Assets Depreciation Charged In Period 386994      
Taxation Social Security Due Within One Year 44 87586 901      
Total Additions Including From Business Combinations Property Plant Equipment   1 4498189929004472 069
Total Assets Less Current Liabilities63 87246 709155 824177 715240 878296 586344 449463 819523 025
Total Dividend Payment  30 000      
Total Reserves 45 956155 071      
Trade Creditors Trade Payables  14 68617 05510 8035 6553 4404 86210 961
Trade Creditors Within One Year 15 56814 686      
Trade Debtors Trade Receivables  40 91414 69425 7709 41016 21067 10440 445
Total Additions Including From Business Combinations Intangible Assets       30 000 

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 5th, October 2023
Free Download (9 pages)

Company search

Advertisements