Neville Stubbs Limited

DataGardener
live
Micro

Neville Stubbs Limited

01840276Private Limited With Share Capital

Parker House 44 Stafford Road, Wallington, Surrey, SM69AA
Incorporated

13/08/1984

Company Age

41 years

Directors

2

Employees

2

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Neville Stubbs Limited (01840276) is a private limited with share capital incorporated on 13/08/1984 (41 years old) and registered in surrey, SM69AA. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 13/08/1984
SM69AA
2 employees

Financial Overview

Total Assets

£2.45M

Liabilities

£574.8K

Net Assets

£1.88M

Cash

£41.8K

Key Metrics

2

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

13

Registered

2

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2012
Legacy
Category:Mortgage
Date:29-08-2012
Legacy
Category:Mortgage
Date:29-08-2012
Legacy
Category:Mortgage
Date:29-08-2012
Legacy
Category:Mortgage
Date:25-07-2012
Legacy
Category:Mortgage
Date:25-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2011
Termination Secretary Company With Name
Category:Officers
Date:03-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2010
Legacy
Category:Mortgage
Date:16-09-2010
Legacy
Category:Mortgage
Date:11-09-2010
Legacy
Category:Mortgage
Date:11-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2009
Legacy
Category:Annual Return
Date:11-12-2008
Legacy
Category:Mortgage
Date:19-05-2008
Legacy
Category:Annual Return
Date:11-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2007
Legacy
Category:Mortgage
Date:26-09-2007
Legacy
Category:Annual Return
Date:22-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2006
Legacy
Category:Annual Return
Date:15-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2006
Legacy
Category:Annual Return
Date:04-01-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2004
Legacy
Category:Annual Return
Date:19-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2003
Legacy
Category:Annual Return
Date:27-01-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2002
Legacy
Category:Annual Return
Date:11-12-2001
Accounts With Accounts Type Small
Category:Accounts
Date:03-07-2001
Legacy
Category:Officers
Date:27-12-2000
Legacy
Category:Annual Return
Date:22-12-2000
Legacy
Category:Annual Return
Date:12-01-2000
Legacy
Category:Address
Date:12-01-2000
Legacy
Category:Address
Date:03-12-1999
Legacy
Category:Address
Date:03-12-1999
Legacy
Category:Address
Date:03-12-1999
Legacy
Category:Accounts
Date:08-11-1999
Accounts With Accounts Type Full
Category:Accounts
Date:29-10-1999
Legacy
Category:Mortgage
Date:14-07-1999
Legacy
Category:Mortgage
Date:14-07-1999
Legacy
Category:Mortgage
Date:14-07-1999
Legacy
Category:Mortgage
Date:14-07-1999
Legacy
Category:Mortgage
Date:14-07-1999
Legacy
Category:Mortgage
Date:07-06-1999
Legacy
Category:Mortgage
Date:04-06-1999
Legacy
Category:Mortgage
Date:04-06-1999
Legacy
Category:Annual Return
Date:19-01-1999
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-1998
Legacy
Category:Annual Return
Date:22-01-1998
Legacy
Category:Officers
Date:22-01-1998
Legacy
Category:Officers
Date:22-01-1998
Legacy
Category:Address
Date:11-12-1997
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-1997
Legacy
Category:Annual Return
Date:09-12-1996
Legacy
Category:Mortgage
Date:18-04-1996
Legacy
Category:Mortgage
Date:12-04-1996
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-1996

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date14/10/2025
Latest Accounts28/02/2025

Trading Addresses

Holmesdale Business Centre, Platt Industrial Estate, Maidstone Road, Sevenoaks, Kent, TN158JL
Parker House, 44 Stafford Road, Wallington, Surrey, SM69AARegistered

Contact

Parker House 44 Stafford Road, Wallington, Surrey, SM69AA