NETHOUSEPRICES LIMITED - WHITELEY
Company Profile | Company Filings |
Overview
NETHOUSEPRICES LIMITED is a Private Limited Company from WHITELEY ENGLAND and has the status: Active.
NETHOUSEPRICES LIMITED was incorporated 19 years ago on 22/04/2005 and has the registered number: 05433243. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NETHOUSEPRICES LIMITED was incorporated 19 years ago on 22/04/2005 and has the registered number: 05433243. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NETHOUSEPRICES LIMITED - WHITELEY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 TURNBERRY HOUSE
WHITELEY
HANTS
PO15 7FJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LETTERCARD LIMITED (until 06/07/2005)
LETTERCARD LIMITED (until 06/07/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/12/2023 | 21/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BABAK ISMAYIL | Apr 1980 | British | Director | 2019-07-23 | CURRENT |
MR ELLIOTT JAMES VIGAR | Secretary | 2019-07-23 | CURRENT | ||
ONEDOME LTD | Corporate Director | 2019-07-23 | CURRENT | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-04-22 UNTIL 2005-06-09 | RESIGNED | ||
MR GREGORY STEWART LAMOND | Jul 1979 | British | Director | 2015-01-20 UNTIL 2017-07-25 | RESIGNED |
MRS CATHERINE VICTORIA LAMOND | Oct 1980 | British | Director | 2005-06-09 UNTIL 2020-04-03 | RESIGNED |
STEPHEN GORDON DUNNETT | Feb 1956 | British | Director | 2005-06-15 UNTIL 2006-02-03 | RESIGNED |
MR ROGER CLARK | Mar 1946 | British | Director | 2005-06-15 UNTIL 2019-07-23 | RESIGNED |
MR JOHN BRASSINGTON | British | Director | 2005-06-09 UNTIL 2019-07-23 | RESIGNED | |
PAUL FRANCIS BETTERIDGE | Nov 1978 | British | Director | 2007-02-15 UNTIL 2010-05-04 | RESIGNED |
MRS CATHERINE VICTORIA LAMOND | Oct 1980 | British | Secretary | 2005-06-09 UNTIL 2019-07-23 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2005-04-22 UNTIL 2005-06-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Onedome Ltd | 2019-07-23 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr John Brassington | 2016-12-22 - 2019-07-23 | 8/1951 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Roger Clark | 2016-12-22 - 2019-07-23 | 3/1946 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Catherine Victoria Lamond | 2016-12-22 - 2019-07-23 | 10/1980 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Nethouseprices Limited - Period Ending 2022-12-31 | 2023-10-06 | 31-12-2022 | £54,095 Cash |
Nethouseprices Limited - Period Ending 2021-12-31 | 2022-09-27 | 31-12-2021 | £22,713 Cash |
Nethouseprices Limited - Period Ending 2021-06-30 | 2022-03-25 | 30-06-2021 | £87,597 Cash |
Nethouseprices Limited - Period Ending 2020-06-30 | 2021-07-02 | 30-06-2020 | £55,465 Cash |
Nethouseprices Limited - Accounts to registrar (filleted) - small 18.1 | 2018-08-11 | 30-04-2018 | £103,105 Cash £247,397 equity |
Nethouseprices Limited - Accounts to registrar - small 17.1.1 | 2017-06-30 | 30-04-2017 | £224,777 Cash £309,027 equity |
Nethouseprices Limited - Abbreviated accounts 16.1 | 2016-07-30 | 30-04-2016 | £47,821 Cash £97,696 equity |
Nethouseprices Limited - Limited company - abbreviated - 11.6 | 2015-07-08 | 30-04-2015 | £13,612 Cash £25,287 equity |