Company NameNevisford Residents Limited
Company StatusActive
Company Number02399816
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 June 1989(34 years, 10 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

Director NameMiss Stephanie Dorothy Avison
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address6 Kings Keep
Bromley
Kent
BR2 0HR
Director NameMiss Lesley Margaret McLetchie
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address2 Kings Keep
Bromley
Kent
BR2 0HR
Director NameMrs Sandrea Baber Rayment
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RolePrivate Secretary
Country of ResidenceEngland
Correspondence Address5 Kings Keep
Bromley
Kent
BR2 0HR
Director NameMrs Audrey Pamela Ovenden
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1995(5 years, 9 months after company formation)
Appointment Duration29 years
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 Kings Keep
Mays Hill Road
Bromley
Kent
BR2 0HR
Director NameMr Eric Thomas Linsell
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1996(7 years, 5 months after company formation)
Appointment Duration27 years, 4 months
RolePhotolithographer
Country of ResidenceEngland
Correspondence Address7 Kings Keep
Mays Hill Road
Bromley
Kent
BR2 0HR
Secretary NameMr Andrew Hutchinson
StatusCurrent
Appointed02 January 2012(22 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameMr Hoang Cong Tran
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityVietnamese
StatusCurrent
Appointed07 August 2019(30 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameValerie Abbassi
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 December 1996)
RoleHousewife
Correspondence Address7 Kings Keep
Bromley
Kent
BR2 0HR
Director NameMrs Cynthia Nellie Lawrence
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 3 months after company formation)
Appointment Duration29 years, 4 months (resigned 21 January 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence Address4 Kings Keep
Bromley
Kent
BR2 0HR
Director NameMrs Anne Marie Broom
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 3 months after company formation)
Appointment Duration27 years, 10 months (resigned 07 August 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence Address1 Kings Keep
Bromley
Kent
BR2 0HR
Director NameCecil George Williamson
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 December 1991)
RoleRetired Bank Manager
Correspondence Address3 Kings Keep
Bromley
Kent
BR2 0HR
Director NameGeorge Arthur Lawrence
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 September 2005)
RoleRetired
Correspondence Address4 Kings Keep
Bromley
Kent
BR2 0HR
Director NameGregory Charles Patrick Donoghue
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 3 months after company formation)
Appointment Duration19 years (resigned 30 September 2010)
RoleEngineer
Correspondence Address8 Kings Keep
Bromley
Kent
BR2 0HR
Secretary NameMrs Anne Marie Broom
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 3 months after company formation)
Appointment Duration11 years (resigned 23 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Keep
Bromley
Kent
BR2 0HR
Director NameMrs Kathleen Elizabeth Williamson
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 1995)
RoleHousewife
Correspondence Address3 Kings Keep
Bromley
Kent
BR2 0HR
Director NameMr Clifford Reginald Tony Ovenden
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(5 years, 9 months after company formation)
Appointment Duration25 years, 9 months (resigned 21 January 2021)
RoleArea Sales Manager
Country of ResidenceEngland
Correspondence Address3 Kings Keep
15 Mays Hill Road
Bromley
Kent
BR2 0HR
Secretary NameMrs Deborah Joan Shotton
NationalityBritish
StatusResigned
Appointed23 October 2002(13 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 January 2012)
RoleProperty Management
Correspondence Address2 Oaklands Avenue
West Wickham
Kent
BR4 9LE

Location

Registered AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House
Station Road
Sidcup
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£8
Cash£8

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

21 January 2021Termination of appointment of Clifford Reginald Tony Ovenden as a director on 21 January 2021 (1 page)
21 January 2021Termination of appointment of Cynthia Nellie Lawrence as a director on 21 January 2021 (1 page)
12 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
9 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
7 August 2019Termination of appointment of Anne Marie Broom as a director on 7 August 2019 (1 page)
7 August 2019Appointment of Mr Hoang Cong Tran as a director on 7 August 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
23 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
14 June 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
6 November 2016Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page)
6 November 2016Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page)
11 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 October 2015Annual return made up to 30 September 2015 no member list (9 pages)
16 October 2015Annual return made up to 30 September 2015 no member list (9 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 December 2014Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
19 December 2014Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
11 December 2014Annual return made up to 30 September 2014 no member list (9 pages)
11 December 2014Annual return made up to 30 September 2014 no member list (9 pages)
12 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 November 2013Annual return made up to 30 September 2013 no member list (9 pages)
9 November 2013Annual return made up to 30 September 2013 no member list (9 pages)
12 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 October 2012Annual return made up to 30 September 2012 no member list (9 pages)
5 October 2012Annual return made up to 30 September 2012 no member list (9 pages)
16 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
16 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 April 2012Appointment of Mr Andrew Hutchinson as a secretary (1 page)
23 April 2012Appointment of Mr Andrew Hutchinson as a secretary (1 page)
22 April 2012Termination of appointment of Deborah Shotton as a secretary (1 page)
22 April 2012Termination of appointment of Deborah Shotton as a secretary (1 page)
29 March 2012Registered office address changed from Flat 1,Kings Keep 15 Mays Hill Road Shortlands Bromley Kent BR2 0HR on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Flat 1,Kings Keep 15 Mays Hill Road Shortlands Bromley Kent BR2 0HR on 29 March 2012 (1 page)
12 October 2011Annual return made up to 30 September 2011 no member list (10 pages)
12 October 2011Annual return made up to 30 September 2011 no member list (10 pages)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
8 November 2010Termination of appointment of Gregory Donoghue as a director (1 page)
8 November 2010Director's details changed for Cynthia Nellie Lawrence on 30 September 2010 (2 pages)
8 November 2010Director's details changed for Clifford Reginald Tony Ovenden on 30 September 2010 (2 pages)
8 November 2010Director's details changed for Mrs Anne Marie Broom on 30 September 2010 (2 pages)
8 November 2010Termination of appointment of Gregory Donoghue as a director (1 page)
8 November 2010Director's details changed for Eric Thomas Linsell on 30 September 2010 (2 pages)
8 November 2010Director's details changed for Sandrea Baber Rayment on 30 September 2010 (2 pages)
8 November 2010Director's details changed for Stephanie Dorothy Avison on 30 September 2010 (2 pages)
8 November 2010Director's details changed for Audrey Pamela Ovenden on 30 September 2010 (2 pages)
8 November 2010Annual return made up to 30 September 2010 no member list (10 pages)
8 November 2010Annual return made up to 30 September 2010 no member list (10 pages)
8 November 2010Director's details changed for Clifford Reginald Tony Ovenden on 30 September 2010 (2 pages)
8 November 2010Director's details changed for Audrey Pamela Ovenden on 30 September 2010 (2 pages)
8 November 2010Director's details changed for Stephanie Dorothy Avison on 30 September 2010 (2 pages)
8 November 2010Director's details changed for Cynthia Nellie Lawrence on 30 September 2010 (2 pages)
8 November 2010Director's details changed for Sandrea Baber Rayment on 30 September 2010 (2 pages)
8 November 2010Director's details changed for Mrs Anne Marie Broom on 30 September 2010 (2 pages)
8 November 2010Director's details changed for Lesley Margaret Mcletchie on 30 September 2010 (2 pages)
8 November 2010Director's details changed for Lesley Margaret Mcletchie on 30 September 2010 (2 pages)
8 November 2010Director's details changed for Eric Thomas Linsell on 30 September 2010 (2 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
26 October 2009Secretary's details changed for Deborah Jean Needham-Steddy on 5 September 2009 (2 pages)
26 October 2009Secretary's details changed for Deborah Jean Needham-Steddy on 5 September 2009 (2 pages)
26 October 2009Secretary's details changed for Deborah Jean Needham-Steddy on 5 September 2009 (2 pages)
26 October 2009Annual return made up to 30 September 2009 no member list (5 pages)
26 October 2009Annual return made up to 30 September 2009 no member list (5 pages)
17 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
17 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
11 November 2008Annual return made up to 30/09/08 (5 pages)
11 November 2008Annual return made up to 30/09/08 (5 pages)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
29 October 2007Annual return made up to 30/09/07 (7 pages)
29 October 2007Annual return made up to 30/09/07 (7 pages)
12 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
12 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Annual return made up to 30/09/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 November 2006Director resigned (1 page)
16 November 2006Annual return made up to 30/09/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
17 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
18 November 2005Annual return made up to 30/09/05 (8 pages)
18 November 2005Annual return made up to 30/09/05 (8 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
31 October 2004Annual return made up to 30/09/04 (8 pages)
31 October 2004Annual return made up to 30/09/04 (8 pages)
7 September 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
7 September 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
30 October 2003Annual return made up to 30/09/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 October 2003Annual return made up to 30/09/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
28 October 2002Annual return made up to 30/09/02 (8 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Location of register of members (1 page)
28 October 2002Annual return made up to 30/09/02 (8 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002Location of register of members (1 page)
28 October 2002Secretary resigned (1 page)
19 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
19 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
25 October 2001Annual return made up to 30/09/01 (6 pages)
25 October 2001Annual return made up to 30/09/01 (6 pages)
26 October 2000Annual return made up to 30/09/00 (6 pages)
26 October 2000Annual return made up to 30/09/00 (6 pages)
26 October 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
26 October 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
15 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
15 October 1999Annual return made up to 30/09/99 (6 pages)
15 October 1999Annual return made up to 30/09/99 (6 pages)
15 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
29 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
29 October 1998Annual return made up to 30/09/98 (6 pages)
29 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
29 October 1998Annual return made up to 30/09/98 (6 pages)
26 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
26 October 1997Annual return made up to 30/09/97 (6 pages)
26 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
26 October 1997Annual return made up to 30/09/97 (6 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
29 October 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
29 October 1996Annual return made up to 30/09/96 (6 pages)
29 October 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
29 October 1996Annual return made up to 30/09/96 (6 pages)
4 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
4 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
2 May 1995New director appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995New director appointed (2 pages)