CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
NETHOUSEPRICES LIMITED
Company
NETHOUSEPRICES
Phone:
01425 474 047
A⁺
rating
KEY FINANCES
Year
2017
Assets
£306.76k
▲ £193.48k (170.79 %)
Cash
£224.78k
▲ £176.96k (370.04 %)
Liabilities
£108.55k
▲ £19.93k (22.48 %)
Net Worth
£198.21k
▲ £173.55k (703.84 %)
Download Balance Sheet for 2011-2017
REGISTRATION INFO
Check the company
UK
Epsom and Ewell
Company name
NETHOUSEPRICES LIMITED
Company number
05433243
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Apr 2005
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
propertypod.co.uk
Phones
01425 474 047
Registered Address
107 REAVER HOUSE,
12 EAST STREET,
EPSOM,
SURREY,
KT17 1HX
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
LAST EVENTS
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 30 April 2016
29 Dec 2015
Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 999
See Also
NETHERTON COMMERCIALS LIMITED
NETHERTON TOOLS LIMITED
NETIV CONSULTING LIMITED
NETIZENS (ST ALBANS) LIMITED
NETLINK COMMUNICATIONS LIMITED
NETMATTER LIMITED
Last update 2018
NETHOUSEPRICES LIMITED DIRECTORS
Catherine Victoria Lamond
Acting
Appointed
09 June 2005
Role
Secretary
Nationality
British
Address
107 Reaver House, 12 East Street, Epsom, Surrey, England, KT17 1HX
Name
LAMOND, Catherine Victoria
John Brassington
Acting
PSC
Appointed
09 June 2005
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Linlea Croft, Cowpitts Lane North Poulner, Ringwood, BH24 3JX
Country Of Residence
England
Name
BRASSINGTON, John
Notified On
22 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Roger Clark
Acting
PSC
Appointed
15 June 2005
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
The Coach House, Campdean Park, Burley, BH24 4BU
Country Of Residence
United Kingdom
Name
CLARK, Roger
Notified On
22 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Catherine Victoria Lamond
Acting
PSC
Appointed
09 June 2005
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
107 Reaver House, 12 East Street, Epsom, Surrey, England, KT17 1HX
Country Of Residence
England
Name
LAMOND, Catherine Victoria
Notified On
22 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Gregory Stewart Lamond
Acting
Appointed
20 January 2015
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
107 Reaver House, 12 East Street, Epsom, Surrey, England, KT17 1HX
Country Of Residence
Great Britain
Name
LAMOND, Gregory Stewart
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
22 April 2005
Resigned
09 June 2005
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Paul Francis Betteridge
Resigned
Appointed
15 February 2007
Resigned
04 May 2010
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
4 Old Sawmill Close, Verwood, Dorset, BH31 6PT
Name
BETTERIDGE, Paul Francis
Stephen Gordon Dunnett
Resigned
Appointed
15 June 2005
Resigned
03 February 2006
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
13/12 Hermand Crescent, Edinburgh, Midlothian, EH11 1LP
Country Of Residence
Scotland
Name
DUNNETT, Stephen Gordon
INSTANT COMPANIES LIMITED
Resigned
Appointed
22 April 2005
Resigned
09 June 2005
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.