Background WavePink WaveYellow Wave

NECTANEBO ESTATES LTD (08898984)

NECTANEBO ESTATES LTD (08898984) is an active UK company. incorporated on 17 February 2014. with registered office in Yeovil. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NECTANEBO ESTATES LTD has been registered for 12 years. Current directors include EVANS, Jennifer Lois, PARKER, Nigel Anthony.

Company Number
08898984
Status
active
Type
ltd
Incorporated
17 February 2014
Age
12 years
Address
Church House, Yeovil, BA20 1HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EVANS, Jennifer Lois, PARKER, Nigel Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NECTANEBO ESTATES LTD

NECTANEBO ESTATES LTD is an active company incorporated on 17 February 2014 with the registered office located in Yeovil. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NECTANEBO ESTATES LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08898984

LTD Company

Age

12 Years

Incorporated 17 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Church House Church Street Yeovil, BA20 1HB,

Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Aug 14
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Feb 19
Loan Secured
Nov 19
Loan Secured
Nov 20
Loan Cleared
Jan 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jan 24
Loan Secured
Feb 24
Loan Secured
Jun 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

EVANS, Jennifer Lois

Active
Adber, SherborneDT9 4SG
Secretary
Appointed 17 Feb 2014

EVANS, Jennifer Lois

Active
Adber, SherborneDT9 4SG
Born October 1971
Director
Appointed 01 Jan 2019

PARKER, Nigel Anthony

Active
Adber, SherborneDT9 4SG
Born September 1965
Director
Appointed 17 Feb 2014

Persons with significant control

2

Miss Jennifer Lois Evans

Active
Adber, SherborneDT9 4SG
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nigel Anthony Parker

Active
Adber, SherborneDT9 4SG
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 March 2014
MR01Registration of a Charge
Incorporation Company
17 February 2014
NEWINCIncorporation