Company NameNeville House Residents Management Limited
DirectorsMark Chain and Joy Elizabeth Skipper
Company StatusActive
Company Number01225458
CategoryPrivate Limited Company
Incorporation Date5 September 1975(48 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed05 August 2015(39 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMark Chain
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(40 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address7 Hoppers Road Winchmore Hill
London
N21 3LN
Director NameJoy Elizabeth Skipper
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(48 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRegistered Nutritionist
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellside Villas Stoke Row
Henley On Thames
R9 5QJ
Director NameMiss Anne Owen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleManagement Consultant
Correspondence Address2 Neville House
Twickenham
Middlesex
TW1 1EG
Director NameTeresa Maria Benzinski
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 March 2000)
RoleTraining And Projects Manager
Correspondence Address6 Neville House
137 London Road
Twickenham
Middlesex
TW1 1EG
Secretary NameMiss Hilary Jane Chapman
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address2 Cedar Cottages
Thackhams Lane Hartley Wintney
Basingstoke
Hampshire
RG27 8HN
Director NameThomas Paedar Goddard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1995(20 years after company formation)
Appointment Duration5 years, 10 months (resigned 18 July 2001)
RoleAgent
Correspondence AddressFlat 8 Neville House
137 London Road
Twickenham
Middlesex
TW1 1EG
Secretary NameNoelle Allison Hughes
NationalityBritish
StatusResigned
Appointed14 January 1997(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressFlat 2 Neville House
137 London Road
Twickenham
Middlesex
TW1 1EG
Secretary NameJames Frederick Burnage
NationalityBritish
StatusResigned
Appointed01 January 1999(23 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 July 2001)
RoleProperty Manager
Correspondence Address25-27 Kew Road
Richmond
Surrey
TW9 2NQ
Director NameAndrew James Goddard
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(25 years, 9 months after company formation)
Appointment Duration22 years, 6 months (resigned 07 December 2023)
RoleSolution Manager Ibm
Correspondence Address1 Neville House
137 London Road
Twickenham
Middlesex
TW1 1EG
Director NameAngela Bunting
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(25 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 November 2001)
RolePurchasing Manager
Correspondence Address9 Neville House
137 London Road
Twickenham
Middlesex
TW1 1EG
Director NameFreya Kirk
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(25 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2005)
RoleAdministration Sales
Correspondence Address7 Neville House
137 London Road
Twickenham
Middlesex
TW1 1EG
Director NameMs Joy Elizabeth Skipper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2005(30 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2013)
RoleFood Stylist
Country of ResidenceEngland
Correspondence Address13 Eve Road
Isleworth
Middlesex
TW7 7HS
Director NameAnthony James Gaffney
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2013(37 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 November 2015)
RoleDesign Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address5 Neville House
137 London Road
Twickenham
TW1 1EG
Director NameIsabel Newton
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(37 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Burlington Avenue
Richmond
Surrey
TW9 4DH
Director NameCatherine Alexandra Elizabeth Eastwood
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(41 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 December 2023)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address2 Neville House 137 London Road
Twickenham
Middlesex
TW1 1EG
Director NameJoy Elizabeth Skipper
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2023(47 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 February 2024)
RoleRegistered Nutritionist
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellside Villas Stoke Row
Henley On Thames
R9 5QJ
Secretary NameShaw & Company (Corporation)
StatusResigned
Appointed16 July 2001(25 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 January 2007)
Correspondence Address25 Kew Road
Richmond
Surrey
TW9 2NQ
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed23 January 2007(31 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2009)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Andertons Ltd (Corporation)
StatusResigned
Appointed01 October 2009(34 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 December 2009)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(34 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 August 2015)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James Edward Enright & Amanda Jane Enright
10.00%
Ordinary
1 at £1John Patrick O'brien
10.00%
Ordinary
1 at £1Matthew Elliot Jones
10.00%
Ordinary
1 at £1Mr Andrew James Goddard
10.00%
Ordinary
1 at £1Mr Mark B. Chain
10.00%
Ordinary
1 at £1Mr Stephen J. Dormon & Mrs O. Dormon
10.00%
Ordinary
1 at £1Ms J. Skipper
10.00%
Ordinary
1 at £1Samuel Henry Newton
10.00%
Ordinary
1 at £1Sophie Haywood
10.00%
Ordinary
1 at £1Tracy Helene Mccrory
10.00%
Ordinary

Financials

Year2014
Net Worth£3,212

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

6 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021 (1 page)
20 December 2020Confirmation statement made on 19 December 2020 with updates (6 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (7 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (6 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
30 August 2019Micro company accounts made up to 31 December 2018 (7 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
23 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 March 2017Appointment of Catherine Alexandra Elizabeth Eastwood as a director on 17 March 2017 (2 pages)
20 March 2017Appointment of Catherine Alexandra Elizabeth Eastwood as a director on 17 March 2017 (2 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
19 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10
(6 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10
(6 pages)
13 November 2015Appointment of Mark Chain as a director on 13 November 2015 (2 pages)
13 November 2015Appointment of Mark Chain as a director on 13 November 2015 (2 pages)
3 November 2015Termination of appointment of Anthony James Gaffney as a director on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Anthony James Gaffney as a director on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Anthony James Gaffney as a director on 2 November 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 August 2015Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 5 August 2015 (1 page)
6 August 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 August 2015 (1 page)
6 August 2015Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 5 August 2015 (2 pages)
6 August 2015Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 5 August 2015 (1 page)
6 August 2015Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 5 August 2015 (2 pages)
6 August 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 5 August 2015 (1 page)
6 August 2015Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 5 August 2015 (2 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(7 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(7 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 June 2014Director's details changed for Anthony James Gaffrey on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Anthony James Gaffrey on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Anthony James Gaffrey on 9 June 2014 (2 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10
(7 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10
(7 pages)
19 August 2013Appointment of Isabel Newton as a director (2 pages)
19 August 2013Appointment of Isabel Newton as a director (2 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 May 2013Appointment of Anthony James Gaffrey as a director (2 pages)
28 May 2013Termination of appointment of Joy Skipper as a director (1 page)
28 May 2013Appointment of Anthony James Gaffrey as a director (2 pages)
28 May 2013Termination of appointment of Joy Skipper as a director (1 page)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
15 December 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
15 December 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
15 December 2010Termination of appointment of Hml Andertons Ltd as a secretary (1 page)
15 December 2010Termination of appointment of Hml Andertons Ltd as a secretary (1 page)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (8 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (8 pages)
17 December 2009Appointment of Hml Andertons Ltd as a secretary (2 pages)
17 December 2009Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
17 December 2009Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
17 December 2009Appointment of Hml Andertons Ltd as a secretary (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 January 2009Return made up to 19/12/08; full list of members (4 pages)
12 January 2009Return made up to 19/12/08; full list of members (4 pages)
17 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
17 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
11 January 2008Return made up to 19/12/07; full list of members (2 pages)
11 January 2008Return made up to 19/12/07; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 June 2007Registered office changed on 11/06/07 from: 25-27 kew road richmond surrey TW9 2NQ (1 page)
11 June 2007Registered office changed on 11/06/07 from: 25-27 kew road richmond surrey TW9 2NQ (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007Secretary resigned (1 page)
6 January 2007Return made up to 19/12/06; change of members (7 pages)
6 January 2007Return made up to 19/12/06; change of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 July 2006Return made up to 19/12/05; full list of members (8 pages)
6 July 2006Return made up to 19/12/05; full list of members (8 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
13 January 2005Return made up to 19/12/04; no change of members (7 pages)
13 January 2005Return made up to 19/12/04; no change of members (7 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
6 January 2004Return made up to 19/12/03; no change of members (7 pages)
6 January 2004Return made up to 19/12/03; no change of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
9 January 2003Return made up to 19/12/02; full list of members (11 pages)
9 January 2003Return made up to 19/12/02; full list of members (11 pages)
21 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
21 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
21 December 2001Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
  • 363(288) ‐ Director resigned
(10 pages)
21 December 2001Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
  • 363(288) ‐ Director resigned
(10 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
30 April 2001Full accounts made up to 31 December 2000 (7 pages)
30 April 2001Full accounts made up to 31 December 2000 (7 pages)
22 January 2001Return made up to 22/12/00; full list of members (10 pages)
22 January 2001Return made up to 22/12/00; full list of members (10 pages)
24 March 2000Full accounts made up to 31 December 1999 (7 pages)
24 March 2000Full accounts made up to 31 December 1999 (7 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 January 2000New secretary appointed (2 pages)
1 March 1999Full accounts made up to 31 December 1998 (7 pages)
1 March 1999Full accounts made up to 31 December 1998 (7 pages)
5 January 1999Return made up to 22/12/98; full list of members (6 pages)
5 January 1999Return made up to 22/12/98; full list of members (6 pages)
29 December 1998Secretary resigned (1 page)
29 December 1998Secretary resigned (1 page)
16 March 1998Full accounts made up to 31 December 1997 (7 pages)
16 March 1998Full accounts made up to 31 December 1997 (7 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 March 1997Full accounts made up to 31 December 1996 (7 pages)
13 March 1997Full accounts made up to 31 December 1996 (7 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997New secretary appointed (2 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996Secretary resigned (1 page)
18 April 1996Full accounts made up to 31 December 1995 (6 pages)
18 April 1996Full accounts made up to 31 December 1995 (6 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
22 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
22 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 September 1975Incorporation (14 pages)
5 September 1975Incorporation (14 pages)