R.S. Nemeth Estates Limited

DataGardener
r.s. nemeth estates limited
live
Micro

R.s. Nemeth Estates Limited

04666960Private Limited With Share Capital

Kerry'S Wood Devil'S Dyke Road, Brighton, BN18YJ
Incorporated

14/02/2003

Company Age

23 years

Directors

1

Employees

1

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

R.s. Nemeth Estates Limited (04666960) is a private limited with share capital incorporated on 14/02/2003 (23 years old) and registered in brighton, BN18YJ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

R.s. nemeth estates limited is a real estate company based out of 29 edward house new church road, hove, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 14/02/2003
BN18YJ
1 employees

Financial Overview

Total Assets

£3.58M

Liabilities

£2.38M

Net Assets

£1.20M

Cash

£10.4K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

8

Registered

7

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

86
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-01-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:13-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:04-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2013
Legacy
Category:Mortgage
Date:02-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2012
Termination Director Company With Name
Category:Officers
Date:22-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2011
Termination Director Company With Name
Category:Officers
Date:23-11-2010
Termination Director Company With Name
Category:Officers
Date:23-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2009
Legacy
Category:Annual Return
Date:17-02-2009
Legacy
Category:Officers
Date:16-02-2009
Legacy
Category:Address
Date:16-02-2009
Legacy
Category:Officers
Date:16-02-2009
Legacy
Category:Address
Date:16-02-2009
Legacy
Category:Address
Date:16-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2008
Legacy
Category:Annual Return
Date:18-02-2008
Legacy
Category:Officers
Date:18-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2007
Legacy
Category:Annual Return
Date:20-02-2007
Legacy
Category:Officers
Date:20-02-2007
Legacy
Category:Officers
Date:20-02-2007
Legacy
Category:Address
Date:20-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2006
Legacy
Category:Annual Return
Date:27-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2005
Legacy
Category:Annual Return
Date:25-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2004
Legacy
Category:Accounts
Date:05-03-2004
Legacy
Category:Annual Return
Date:05-03-2004
Incorporation Company
Category:Incorporation
Date:14-02-2003

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

53 Brooker Place, Hove, East Sussex, BN33ZN
KerryS Wood DevilS Dyke Road, Brighton, BN18YJRegistered

Contact

Kerry'S Wood Devil'S Dyke Road, Brighton, BN18YJ