Background WavePink WaveYellow Wave

NEVILLE WAY MANAGEMENT LIMITED (06398455)

NEVILLE WAY MANAGEMENT LIMITED (06398455) is an active UK company. incorporated on 15 October 2007. with registered office in Herne Bay. The company operates in the Real Estate Activities sector, engaged in residents property management. NEVILLE WAY MANAGEMENT LIMITED has been registered for 18 years. Current directors include BIRCH, David Samuel, JULL, Andrew.

Company Number
06398455
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 October 2007
Age
18 years
Address
190 High Street, Herne Bay, CT6 5AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRCH, David Samuel, JULL, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVILLE WAY MANAGEMENT LIMITED

NEVILLE WAY MANAGEMENT LIMITED is an active company incorporated on 15 October 2007 with the registered office located in Herne Bay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NEVILLE WAY MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06398455

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 15 October 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

190 High Street Herne Bay, CT6 5AP,

Previous Addresses

C/O Caxton Chartered Surveyor James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG England
From: 31 December 2018To: 7 January 2025
North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 20 January 2016To: 31 December 2018
Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG
From: 20 March 2014To: 20 January 2016
20 St Dunstan's Hill London EC3R 8HL
From: 15 April 2013To: 20 March 2014
Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ
From: 15 October 2007To: 15 April 2013
Timeline

7 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
May 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CAXTONS COMMERCIAL LIMITED

Active
Windmilll Street, GravesendDA12 1BG
Corporate secretary
Appointed 01 Jan 2019

ZEST HOMES SALES & LETTINGS LTD

Active
Herne Bay Road, WhitstableCT5 2LX
Corporate secretary
Appointed 01 Jan 2025

BIRCH, David Samuel

Active
Neville Road, Herne BayCT6 6NZ
Born September 1949
Director
Appointed 01 Apr 2014

JULL, Andrew

Active
Neville Road, Herne BayCT6 6NZ
Born August 1971
Director
Appointed 01 Apr 2014

CONDON, Barbara Ann

Resigned
London Road, WrothamTN15 7RJ
Secretary
Appointed 20 Nov 2007
Resigned 01 May 2012

FAULKNER, Rachel Anne

Resigned
6 Alben Road, BinfieldRG42 4HU
Secretary
Appointed 15 Oct 2007
Resigned 20 Nov 2007

NEWMAN, Anne Caroline

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Secretary
Appointed 01 May 2012
Resigned 17 Mar 2014

COSEC MANAGEMENT SERVICES

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Corporate secretary
Appointed 01 Apr 2014
Resigned 31 Dec 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Oct 2007
Resigned 15 Oct 2007

DOBBIE, Gavin Phillip

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1977
Director
Appointed 01 Apr 2014
Resigned 14 May 2018

FAITH, John Stephen

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Born March 1948
Director
Appointed 20 Nov 2007
Resigned 17 Mar 2014

FAULKNER, Rachel Anne

Resigned
6 Alben Road, BinfieldRG42 4HU
Born December 1966
Director
Appointed 15 Oct 2007
Resigned 20 Nov 2007

SEYMOUR, Jason

Resigned
55 Church Manor, Bishops StortfordCM23 5AF
Born July 1970
Director
Appointed 15 Oct 2007
Resigned 21 Apr 2008

TATTERTON, David Peter

Resigned
St Dunstan's Hill, LondonEC3R 8HL
Born December 1962
Director
Appointed 20 Nov 2007
Resigned 31 Dec 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Oct 2007
Resigned 15 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 15 Oct 2007
Resigned 15 Oct 2007
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 January 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 January 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
27 June 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
20 March 2014
TM02Termination of Secretary
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Accounts With Accounts Type Dormant
7 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2012
AR01AR01
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts Amended With Made Up Date
3 March 2009
AAMDAAMD
Accounts With Accounts Type Dormant
9 December 2008
AAAnnual Accounts
Legacy
11 November 2008
287Change of Registered Office
Legacy
16 October 2008
363aAnnual Return
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
287Change of Registered Office
Legacy
1 December 2007
225Change of Accounting Reference Date
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Incorporation Company
15 October 2007
NEWINCIncorporation