Netanel Holdings Ltd

DataGardener
netanel holdings ltd
live
Micro

Netanel Holdings Ltd

09658806Private Limited With Share Capital

45 Friars House 6 Parkway, Chelmsford, CM20NF
Incorporated

26/06/2015

Company Age

10 years

Directors

3

Employees

2

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Netanel Holdings Ltd (09658806) is a private limited with share capital incorporated on 26/06/2015 (10 years old) and registered in chelmsford, CM20NF. The company operates under SIC code 68100 - buying and selling of own real estate.

Netanel holdings ltd is a real estate company based out of 98a highland road, northwood, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 26/06/2015
CM20NF
2 employees

Financial Overview

Total Assets

£8.84M

Liabilities

£7.70M

Net Assets

£1.14M

Cash

£4.06M

Key Metrics

2

Employees

3

Directors

1

Shareholders

4

CCJs

Board of Directors

3

Filed Documents

50
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:24-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:28-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:23-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2016
Incorporation Company
Category:Incorporation
Date:26-06-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/12/2025
Filing Date22/04/2025
Latest Accounts31/03/2024

Trading Addresses

45 Friars House 6 Parkway, Chelmsford, CM20NFRegistered

Contact

45 Friars House 6 Parkway, Chelmsford, CM20NF