Background WavePink WaveYellow Wave

43/44 NEVERN SQUARE HOUSE LIMITED (09049878)

43/44 NEVERN SQUARE HOUSE LIMITED (09049878) is an active UK company. incorporated on 21 May 2014. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. 43/44 NEVERN SQUARE HOUSE LIMITED has been registered for 11 years. Current directors include AMASHA, Satinder Sophie, BALITSKIY, Andrey, CONNOLLY, Michael and 15 others.

Company Number
09049878
Status
active
Type
ltd
Incorporated
21 May 2014
Age
11 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AMASHA, Satinder Sophie, BALITSKIY, Andrey, CONNOLLY, Michael, DONNELLY, Emma Elizabeth, GUNDABOLU, Sambasiva Rao, HANDA, Rohit, KALKANIS, Petros, MAGANG, Lesang, MASIK, Mario, NATALI, Colin, RABBANI, Saman, RAMIREZ-BOMMER, Claudia Mercedes, Dr, ROVCHAK, Yuliya, SAMII, Katayoun, SAUCIER, Dave, VASELLI, Christine, WATSON, Leonie, WILSON, William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

43/44 NEVERN SQUARE HOUSE LIMITED

43/44 NEVERN SQUARE HOUSE LIMITED is an active company incorporated on 21 May 2014 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 43/44 NEVERN SQUARE HOUSE LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09049878

LTD Company

Age

11 Years

Incorporated 21 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Queensway House Queensway New Milton, BH25 5NR,

Previous Addresses

15 Young Street Second Floor London W8 5EH England
From: 14 March 2017To: 19 January 2023
Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom
From: 5 June 2015To: 14 March 2017
43/44 Nevern Square London SW5 9PF
From: 21 May 2014To: 5 June 2015
Timeline

6 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
May 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Funding Round
Dec 14
Director Left
Jul 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

19 Active
3 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

AMASHA, Satinder Sophie

Active
Queensway, New MiltonBH25 5NR
Born February 1962
Director
Appointed 21 May 2014

BALITSKIY, Andrey

Active
Queensway, New MiltonBH25 5NR
Born February 1969
Director
Appointed 21 May 2014

CONNOLLY, Michael

Active
Queensway, New MiltonBH25 5NR
Born June 1953
Director
Appointed 21 May 2014

DONNELLY, Emma Elizabeth

Active
Queensway, New MiltonBH25 5NR
Born September 1973
Director
Appointed 21 May 2014

GUNDABOLU, Sambasiva Rao

Active
Queensway, New MiltonBH25 5NR
Born August 1953
Director
Appointed 21 May 2014

HANDA, Rohit

Active
Queensway, New MiltonBH25 5NR
Born April 1975
Director
Appointed 21 May 2014

KALKANIS, Petros

Active
Queensway, New MiltonBH25 5NR
Born July 1961
Director
Appointed 21 May 2014

MAGANG, Lesang

Active
Queensway, New MiltonBH25 5NR
Born July 1971
Director
Appointed 21 May 2014

MASIK, Mario

Active
Queensway, New MiltonBH25 5NR
Born March 1980
Director
Appointed 21 May 2014

NATALI, Colin

Active
Queensway, New MiltonBH25 5NR
Born October 1960
Director
Appointed 21 May 2014

RABBANI, Saman

Active
Queensway, New MiltonBH25 5NR
Born November 1985
Director
Appointed 21 May 2014

RAMIREZ-BOMMER, Claudia Mercedes, Dr

Active
11 Queensway, New MiltonBH25 5NR
Born October 1970
Director
Appointed 21 May 2014

ROVCHAK, Yuliya

Active
Queensway, New MiltonBH25 5NR
Born December 1976
Director
Appointed 21 May 2014

SAMII, Katayoun

Active
Queensway, New MiltonBH25 5NR
Born May 1967
Director
Appointed 21 May 2014

SAUCIER, Dave

Active
Queensway, New MiltonBH25 5NR
Born July 1978
Director
Appointed 21 May 2014

VASELLI, Christine

Active
Queensway, New MiltonBH25 5NR
Born April 1967
Director
Appointed 21 May 2014

WATSON, Leonie

Active
Queensway, New MiltonBH25 5NR
Born November 1987
Director
Appointed 21 May 2014

WILSON, William

Active
Queensway, New MiltonBH25 5NR
Born June 1966
Director
Appointed 21 May 2014

BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 03 Oct 2017
Resigned 07 Dec 2023

FARRELL, Nial Cormac

Resigned
Young Street, LondonW8 5EH
Born April 1955
Director
Appointed 21 May 2014
Resigned 26 Jun 2015

FARRELL, Patrick

Resigned
43/44 Nevern Square, LondonSW5 9PF
Born September 1984
Director
Appointed 21 May 2014
Resigned 21 May 2014
Fundings
Financials
Latest Activities

Filing History

65

Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 November 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 October 2017
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Incorporation Company
21 May 2014
NEWINCIncorporation