Company NameNevwyn Management Limited
DirectorMichael Wyndham Jones
Company StatusActive
Company Number07072609
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Michael Wyndham Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(3 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallagher House 8-10 Market Street
Birkenhead
CH41 5ER
Wales
Director NameMr Christopher Neville Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameMr Michael Wyndham Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Director NameMrs Philippa Muwanga
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Secretary NameMr Christopher Neville Jones
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address62 Vittoria Street
Birkenhead
CH41 3NX
Wales
Director NameMr Christopher Neville Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(2 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Vittoria Street
Birkenhead
CH41 3NX
Wales
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed11 November 2009(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered AddressGallagher House
8-10 Market Street
Birkenhead
CH41 5ER
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£68
Cash£17
Current Liabilities£163,663

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

27 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020Confirmation statement made on 11 November 2019 with no updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
13 June 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
13 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
14 February 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
27 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
27 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
20 March 2016Director's details changed for Mr Christopher Neville Jones on 11 March 2016 (2 pages)
20 March 2016Director's details changed for Mr Christopher Neville Jones on 11 March 2016 (2 pages)
20 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
20 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
18 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 November 2013Secretary's details changed for Mr Christopher Neville Jones on 11 November 2013 (1 page)
18 November 2013Secretary's details changed for Mr Christopher Neville Jones on 11 November 2013 (1 page)
18 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
26 September 2013Registered office address changed from 10 White Friars Chester Cheshire CH1 1NZ United Kingdom on 26 September 2013 (1 page)
26 September 2013Registered office address changed from 10 White Friars Chester Cheshire CH1 1NZ United Kingdom on 26 September 2013 (1 page)
23 July 2013Appointment of Mr Michael Wyndham Jones as a director (2 pages)
23 July 2013Appointment of Mr Michael Wyndham Jones as a director (2 pages)
1 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 March 2012Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
15 March 2012Appointment of Mr Christopher Neville Jones as a director (2 pages)
15 March 2012Termination of appointment of Christopher Jones as a director (1 page)
15 March 2012Appointment of Mr Christopher Neville Jones as a director (2 pages)
15 March 2012Termination of appointment of Christopher Jones as a director (1 page)
15 March 2012Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
24 February 2012Termination of appointment of Michael Jones as a director (1 page)
24 February 2012Termination of appointment of Michael Jones as a director (1 page)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
18 March 2011Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
17 March 2011Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 17 March 2011 (1 page)
17 March 2011Director's details changed for Mr Christopher Neville Jones on 11 November 2010 (2 pages)
17 March 2011Secretary's details changed for Christopher Neville Jones on 11 November 2010 (2 pages)
17 March 2011Director's details changed for Mr Michael Wyndham Jones on 11 November 2010 (2 pages)
17 March 2011Director's details changed for Mr Michael Wyndham Jones on 11 November 2010 (2 pages)
17 March 2011Director's details changed for Mr Christopher Neville Jones on 11 November 2010 (2 pages)
17 March 2011Secretary's details changed for Christopher Neville Jones on 11 November 2010 (2 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2010Appointment of Christopher Neville Jones as a secretary (3 pages)
23 February 2010Appointment of Christopher Neville Jones as a secretary (3 pages)
18 February 2010Appointment of Michael Wyndham Jones as a director (3 pages)
18 February 2010Appointment of Christopher Neville Jones as a director (3 pages)
18 February 2010Appointment of Christopher Neville Jones as a director (3 pages)
18 February 2010Appointment of Michael Wyndham Jones as a director (3 pages)
24 November 2009Termination of appointment of Cornhill Directors Limited as a director (2 pages)
24 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 2
(4 pages)
24 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 2
(4 pages)
24 November 2009Termination of appointment of Cornhill Directors Limited as a director (2 pages)
24 November 2009Termination of appointment of Philippa Muwanga as a director (2 pages)
24 November 2009Termination of appointment of Philippa Muwanga as a director (2 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)