NEVILLES COURT (DOLLIS HILL) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1GE

Company number 02936385
Status Active
Incorporation Date 2 June 1994
Company Type Private Limited Company
Address C/O STILES HAROLD WILLIAMS LLP, ONE JUBILEE STREET, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 1GE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 51 ; Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU. The most likely internet sites of NEVILLES COURT (DOLLIS HILL) LIMITED are www.nevillescourtdollishill.co.uk, and www.nevilles-court-dollis-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Nevilles Court Dollis Hill Limited is a Private Limited Company. The company registration number is 02936385. Nevilles Court Dollis Hill Limited has been working since 02 June 1994. The present status of the company is Active. The registered address of Nevilles Court Dollis Hill Limited is C O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex England Bn1 1ge. The company`s financial liabilities are £52.63k. It is £-0.81k against last year. The cash in hand is £54.42k. It is £-8.84k against last year. And the total assets are £54.5k, which is £-8.8k against last year. STILES HAROLD WILLIAMS LLP is a Secretary of the company. CYRUS, Nooshin is a Director of the company. MIMNAGH, Caroline is a Director of the company. PAPPAS, Hermione is a Director of the company. PARKIN, Andrew is a Director of the company. TAYLOR, David Howard is a Director of the company. YOUNG, Alexander William is a Director of the company. Secretary BURNAND, Robert George has been resigned. Secretary MCCARTHY, John has been resigned. Secretary PEMBERTONS SECRETARIES LIMITED has been resigned. Secretary RINGLEY LIMITED has been resigned. Secretary SOLITAIRE PROPERTY MANAGEMENT COMPANY LIMITED has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Secretary STILES HAROLD WILLIAMS LIMITED has been resigned. Director ALONGI, Anna Maria has been resigned. Director ALONGI, Anna Maria has been resigned. Director ALONGI, Anna has been resigned. Director BERGER, Godfrey has been resigned. Director BRUCE, Robert Arthur Andreas has been resigned. Director BRUCE, Robert Arthur Andreas has been resigned. Director COOK, Alastair has been resigned. Director COX, Julie has been resigned. Director DAVIDSON, Douglas James Fraser has been resigned. Director DENNIS, John has been resigned. Director HAMED, Joseph Mohamed has been resigned. Director JEFFERY, Clare Joanna has been resigned. Director KLIMOWICZ, Stanislaw has been resigned. Director MACFARLANE, Barbara has been resigned. Director MACFARLANE, William Woodrow has been resigned. Director MCCARTHY, John has been resigned. Director STOPA, Christopher has been resigned. Director TAYLOR, David Howard has been resigned. Director TRUMAN, Elisabeth has been resigned. Director TRUMAN, Roy Frederick has been resigned. Director WIRRER, Elisabeth has been resigned. Director WIRRER, Elisabeth has been resigned. Director WOLFF, Greta has been resigned. Director WOLFF, Greta has been resigned. Director WOLFF, Greta has been resigned. Director YOUNG, Brian has been resigned. The company operates in "Residents property management".


nevilles court (dollis hill) Key Finiance

LIABILITIES £52.63k
-2%
CASH £54.42k
-14%
TOTAL ASSETS £54.5k
-14%
All Financial Figures

Current Directors

Secretary
STILES HAROLD WILLIAMS LLP
Appointed Date: 23 June 2016

Director
CYRUS, Nooshin
Appointed Date: 02 March 2011
56 years old

Director
MIMNAGH, Caroline
Appointed Date: 05 December 2012
45 years old

Director
PAPPAS, Hermione
Appointed Date: 22 November 2011
88 years old

Director
PARKIN, Andrew
Appointed Date: 09 July 2014
52 years old

Director
TAYLOR, David Howard
Appointed Date: 22 November 2011
70 years old

Director
YOUNG, Alexander William
Appointed Date: 21 January 2011
76 years old

Resigned Directors

Secretary
BURNAND, Robert George
Resigned: 03 September 1999
Appointed Date: 01 November 1994

Secretary
MCCARTHY, John
Resigned: 01 November 1994
Appointed Date: 02 June 1994

Secretary
PEMBERTONS SECRETARIES LIMITED
Resigned: 01 September 2011
Appointed Date: 01 June 2005

Secretary
RINGLEY LIMITED
Resigned: 30 June 2004
Appointed Date: 01 July 2002

Secretary
SOLITAIRE PROPERTY MANAGEMENT COMPANY LIMITED
Resigned: 01 June 2005
Appointed Date: 01 July 2004

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 30 June 2002
Appointed Date: 03 September 1999

Secretary
STILES HAROLD WILLIAMS LIMITED
Resigned: 23 June 2016
Appointed Date: 01 September 2011

Director
ALONGI, Anna Maria
Resigned: 12 May 2015
Appointed Date: 08 December 2010
71 years old

Director
ALONGI, Anna Maria
Resigned: 07 December 2010
Appointed Date: 06 December 2010
71 years old

Director
ALONGI, Anna
Resigned: 28 June 2010
Appointed Date: 18 January 2001
71 years old

Director
BERGER, Godfrey
Resigned: 18 January 2001
Appointed Date: 09 February 1995
96 years old

Director
BRUCE, Robert Arthur Andreas
Resigned: 18 October 2013
Appointed Date: 23 September 2010
75 years old

Director
BRUCE, Robert Arthur Andreas
Resigned: 28 June 2010
Appointed Date: 18 October 2007
75 years old

Director
COOK, Alastair
Resigned: 31 March 2006
Appointed Date: 12 January 1999
54 years old

Director
COX, Julie
Resigned: 16 December 1996
Appointed Date: 09 February 1995
63 years old

Director
DAVIDSON, Douglas James Fraser
Resigned: 08 October 2007
Appointed Date: 12 November 2003
51 years old

Director
DENNIS, John
Resigned: 16 December 1996
Appointed Date: 02 June 1994
72 years old

Director
HAMED, Joseph Mohamed
Resigned: 18 February 2008
Appointed Date: 18 January 2001
70 years old

Director
JEFFERY, Clare Joanna
Resigned: 18 December 1995
Appointed Date: 09 February 1995
97 years old

Director
KLIMOWICZ, Stanislaw
Resigned: 18 January 2001
Appointed Date: 09 February 1995
69 years old

Director
MACFARLANE, Barbara
Resigned: 10 September 1997
Appointed Date: 09 February 1995
94 years old

Director
MACFARLANE, William Woodrow
Resigned: 18 January 2001
Appointed Date: 30 June 1999
108 years old

Director
MCCARTHY, John
Resigned: 14 June 1996
Appointed Date: 02 June 1994
61 years old

Director
STOPA, Christopher
Resigned: 06 June 2002
Appointed Date: 01 June 2000
96 years old

Director
TAYLOR, David Howard
Resigned: 27 June 2007
Appointed Date: 18 January 2001
70 years old

Director
TRUMAN, Elisabeth
Resigned: 31 August 2005
Appointed Date: 18 January 2001
71 years old

Director
TRUMAN, Roy Frederick
Resigned: 18 January 2001
Appointed Date: 09 February 1995
84 years old

Director
WIRRER, Elisabeth
Resigned: 30 November 2012
Appointed Date: 10 October 2010
71 years old

Director
WIRRER, Elisabeth
Resigned: 28 June 2010
Appointed Date: 14 May 2008
71 years old

Director
WOLFF, Greta
Resigned: 15 June 2016
Appointed Date: 08 December 2010
105 years old

Director
WOLFF, Greta
Resigned: 07 December 2010
Appointed Date: 06 December 2010
105 years old

Director
WOLFF, Greta
Resigned: 28 June 2010
Appointed Date: 09 February 1995
105 years old

Director
YOUNG, Brian
Resigned: 11 October 2004
Appointed Date: 17 February 1997
79 years old

NEVILLES COURT (DOLLIS HILL) LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 May 2016
24 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 51

24 Jun 2016
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
23 Jun 2016
Termination of appointment of Greta Wolff as a director on 15 June 2016
23 Jun 2016
Appointment of Stiles Harold Williams Llp as a secretary on 23 June 2016
...
... and 149 more events
17 Feb 1995
New director appointed

17 Feb 1995
New director appointed

24 Nov 1994
Secretary resigned;new secretary appointed

11 Nov 1994
Registered office changed on 11/11/94 from: 21 southampton row london WC1B 5HS

02 Jun 1994
Incorporation