Company NameNeathouse Partners Limited
Company StatusActive
Company Number08596836
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sayeem Ahmed
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRegus Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr James Michael Rowland
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMrs Sophia Kabir
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Neil Andrew Purslow
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameEllora Macpherson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressRegus Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMs Alanna Yvette Lee
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(2 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 04 July 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address78 Duke Street
Mayfair
London
W1K 6JQ
Director NameMr Sayeem Ahmed
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(5 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 August 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRegus Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Secretary NameEllora Macpherson
StatusResigned
Appointed23 November 2018(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2020)
RoleCompany Director
Correspondence AddressRegus Herons Way
Chester Business Park
Chester
CH4 9QR
Wales

Contact

Websiteneathousepartners.com
Telephone020 35140951
Telephone regionLondon

Location

Registered AddressRegus Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

8 September 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
13 March 2020Termination of appointment of Ellora Macpherson as a secretary on 13 March 2020 (1 page)
24 October 2019Current accounting period extended from 31 July 2019 to 31 January 2020 (1 page)
17 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
4 March 2019Appointment of Mr Neil Andrew Purslow as a director on 23 November 2018 (2 pages)
4 March 2019Appointment of Mrs Sophia Kabir as a director on 23 November 2018 (2 pages)
4 March 2019Termination of appointment of Ellora Macpherson as a director on 23 November 2018 (1 page)
4 March 2019Appointment of Ellora Macpherson as a secretary on 23 November 2018 (2 pages)
20 September 2018Appointment of Mr James Michael Rowland as a director on 17 September 2018 (2 pages)
20 September 2018Appointment of Mr Sayeem Ahmed as a director on 17 September 2018 (2 pages)
16 August 2018Termination of appointment of Sayeem Ahmed as a director on 16 August 2018 (1 page)
10 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2018Notification of Sayeem Ahmed as a person with significant control on 1 August 2018 (2 pages)
9 August 2018Change of details for Ms Ellora Macpherson as a person with significant control on 1 August 2018 (2 pages)
9 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 1,000
(3 pages)
8 August 2018Change of details for Ms Ellora Macpherson as a person with significant control on 8 August 2018 (2 pages)
8 August 2018Director's details changed for Ellora Macpherson on 8 August 2018 (2 pages)
8 August 2018Registered office address changed from 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU United Kingdom to Regus Herons Way Chester Business Park Chester CH4 9QR on 8 August 2018 (1 page)
1 August 2018Appointment of Mr Sayeem Ahmed as a director on 1 August 2018 (2 pages)
13 July 2018Confirmation statement made on 4 July 2018 with updates (5 pages)
4 July 2018Change of details for Ms Ellora Macpherson as a person with significant control on 4 July 2018 (2 pages)
4 July 2018Termination of appointment of Alanna Yvette Lee as a director on 4 July 2018 (1 page)
4 July 2018Director's details changed for Ellora Macpherson on 4 July 2018 (2 pages)
29 June 2018Change of details for Ms Ellora Macpherson as a person with significant control on 6 April 2016 (2 pages)
13 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
7 November 2017Registered office address changed from 159 Kennington Park Road London SE11 4JJ England to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 159 Kennington Park Road London SE11 4JJ England to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 7 November 2017 (1 page)
7 November 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
11 April 2016Registered office address changed from 78 Duke Street Mayfair London W1K 6JQ to 159 Kennington Park Road London SE11 4JJ on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 78 Duke Street Mayfair London W1K 6JQ to 159 Kennington Park Road London SE11 4JJ on 11 April 2016 (1 page)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
5 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
1 August 2014Register inspection address has been changed to 159 Kennington Park Road Kennington London London SE11 4JJ (1 page)
1 August 2014Register inspection address has been changed to 159 Kennington Park Road Kennington London London SE11 4JJ (1 page)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Register(s) moved to registered inspection location 159 Kennington Park Road Kennington London London SE11 4JJ (1 page)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Register(s) moved to registered inspection location 159 Kennington Park Road Kennington London London SE11 4JJ (1 page)
31 July 2014Registered office address changed from 78 Duke Street Mayfair London London W1K6JD United Kingdom to 78 Duke Street 78 Duke Street Mayfair London London W1K 6JQ on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 78 Duke Street Mayfair London London W1K6JD United Kingdom to 78 Duke Street 78 Duke Street Mayfair London London W1K 6JQ on 31 July 2014 (1 page)
16 October 2013Appointment of Alanna Lee as a director (3 pages)
16 October 2013Appointment of Alanna Lee as a director (3 pages)
4 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(36 pages)
4 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(36 pages)