Background WavePink WaveYellow Wave

NETLEY CASTLE MANAGEMENT COMPANY LIMITED (04064068)

NETLEY CASTLE MANAGEMENT COMPANY LIMITED (04064068) is an active UK company. incorporated on 4 September 2000. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NETLEY CASTLE MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include PEARCY, Barbara Lynn, PORTER, John Gregory, PRITCHARD, Stephen Guy.

Company Number
04064068
Status
active
Type
ltd
Incorporated
4 September 2000
Age
25 years
Address
6 Netley Castle Abbey Hill, Southampton, SO31 5FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PEARCY, Barbara Lynn, PORTER, John Gregory, PRITCHARD, Stephen Guy
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETLEY CASTLE MANAGEMENT COMPANY LIMITED

NETLEY CASTLE MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 September 2000 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NETLEY CASTLE MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04064068

LTD Company

Age

25 Years

Incorporated 4 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

6 Netley Castle Abbey Hill Netley Abbey Southampton, SO31 5FA,

Previous Addresses

2 Netley Castle Abbey Hill Netley Abbey Southampton SO31 5FA England
From: 1 October 2020To: 5 October 2022
7 Netley Castle Abbey Hill Netley Abbey Southampton Hampshire SO31 5FA
From: 18 April 2013To: 1 October 2020
Flat 6 Netley Castle, Netley Abbey, Southampton Hampshire SO31 5JZ
From: 4 September 2000To: 18 April 2013
Timeline

12 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jul 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Aug 22
Director Joined
Jun 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

PEARCY, Barbara Lynn

Active
Netley Castle Abbey Hill, SouthamptonSO31 5FA
Born April 1959
Director
Appointed 27 Sept 2020

PORTER, John Gregory

Active
Netley Castle Abbey Hill, SouthamptonSO31 5FA
Born May 1966
Director
Appointed 11 Jun 2023

PRITCHARD, Stephen Guy

Active
Abbey Hill, SouthamptonSO31 5FA
Born March 1958
Director
Appointed 27 Sept 2020

DENHAM, Pamela

Resigned
6 Netley Castle, SouthamptonSO31 5FA
Secretary
Appointed 12 Jul 2006
Resigned 28 Nov 2012

WILLIAMS, Paul

Resigned
4 Woodlands, RadlettWD7 7NT
Secretary
Appointed 04 Sept 2000
Resigned 17 Jul 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Sept 2000
Resigned 04 Sept 2000

BARWICK, Terence George

Resigned
1 Netley Castle, SouthamptonSO31 5FA
Born May 1945
Director
Appointed 27 Feb 2007
Resigned 04 Sept 2009

COTTRELL, Serena Mary, Dr

Resigned
8 Netley Castle, SouthamptonSO31 5FA
Born November 1964
Director
Appointed 27 Feb 2007
Resigned 01 Jan 2014

COTTRELL, Serena Mary, Dr

Resigned
8 Netley Castle, SouthamptonSO31 5FA
Born November 1964
Director
Appointed 12 Jul 2006
Resigned 27 Feb 2007

FONTES, Adrian Victor

Resigned
Netley Castle, SouthamptonSO31 5FA
Born August 1938
Director
Appointed 30 Jul 2012
Resigned 27 Sept 2020

HUGHES, Paul Christopher

Resigned
1 Netley Castle, SouthamptonSO31 5FA
Born March 1967
Director
Appointed 12 Jul 2006
Resigned 27 Feb 2007

MACDONALD BURNS, Jean Margaret, Dr

Resigned
House, Netley Castle, SouthamptonSO31 5FA
Born July 1945
Director
Appointed 05 Jun 2010
Resigned 27 Sept 2020

SAMPSON, Jonathan

Resigned
Netley Castle, SouthamptonSO31 5FA
Born April 1971
Director
Appointed 04 Sept 2009
Resigned 30 Apr 2010

SLANE, Matthew Martin

Resigned
44 Greenway, LondonN20 8ED
Born May 1950
Director
Appointed 04 Sept 2000
Resigned 17 Jul 2006

STONE, Colin James

Resigned
Abbey Hill, SouthamptonSO31 5FA
Born July 1960
Director
Appointed 01 Jan 2014
Resigned 29 Jul 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Sept 2000
Resigned 04 Sept 2000
Fundings
Financials
Latest Activities

Filing History

98

Replacement Filing Of Confirmation Statement With Made Up Date
19 March 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Memorandum Articles
31 August 2021
MAMA
Resolution
31 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
18 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 January 2007
AAAnnual Accounts
Legacy
17 January 2007
225Change of Accounting Reference Date
Legacy
6 October 2006
363aAnnual Return
Legacy
6 October 2006
353353
Legacy
6 October 2006
88(2)R88(2)R
Legacy
6 October 2006
287Change of Registered Office
Resolution
20 September 2006
RESOLUTIONSResolutions
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Resolution
29 September 2000
RESOLUTIONSResolutions
Resolution
29 September 2000
RESOLUTIONSResolutions
Incorporation Company
4 September 2000
NEWINCIncorporation