ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Neckinger Holdings Limited

Neckinger Holdings Limited is an active company incorporated on 28 March 2008 with the registered office located in Sevenoaks, Kent. Neckinger Holdings Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06548107
Private limited by guarantee without share capital
Age
17 years
Incorporated 28 March 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (7 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
The Old Library
The Drive
Sevenoaks
TN13 3AB
England
Address changed on 18 Dec 2024 (11 months ago)
Previous address was 30 st. Giles Oxford Oxfordshire OX1 3LE
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1966
Director • Chief Executive Officer • Belgian • Lives in UK • Born in Jan 1968
Director • Cfo • British • Lives in UK • Born in Sep 1968
Director • British • Lives in UK • Born in Sep 1964
Director • Operations Director • British • Lives in England • Born in Sep 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ettington Park Group Limited
Deborah Jane Seymour, Vistra Company Secretaries Limited, and 4 more are mutual people.
Active
Rhinefield Time Share Limited
Deborah Jane Seymour, Vistra Company Secretaries Limited, and 4 more are mutual people.
Active
Rhinefield Time Share Management Limited
Deborah Jane Seymour, Vistra Company Secretaries Limited, and 4 more are mutual people.
Active
Chilston Park Limited
Deborah Jane Seymour, Vistra Company Secretaries Limited, and 4 more are mutual people.
Active
Bestmexico Limited
Deborah Jane Seymour, Vistra Company Secretaries Limited, and 4 more are mutual people.
Active
Buxted Park Hotel Limited
Deborah Jane Seymour, Vistra Company Secretaries Limited, and 4 more are mutual people.
Active
Norton Crathorne (No 1) Limited
Deborah Jane Seymour, Vistra Company Secretaries Limited, and 4 more are mutual people.
Active
Norton Crathorne (No 2) Limited
Deborah Jane Seymour, Vistra Company Secretaries Limited, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£450K
Same as previous period
Total Liabilities
-£459.48K
Same as previous period
Net Assets
-£9.48K
Same as previous period
Debt Ratio (%)
102%
Same as previous period
Latest Activity
Confirmation Submitted
7 Months Ago on 7 Apr 2025
Mrs Deborah Jane Seymour Appointed
7 Months Ago on 31 Mar 2025
Ignace Bauwens Resigned
7 Months Ago on 31 Mar 2025
Rebecca Kate Simonds Resigned
7 Months Ago on 31 Mar 2025
Mr Paul Richard Stevens Appointed
7 Months Ago on 31 Mar 2025
Micro Accounts Submitted
10 Months Ago on 27 Dec 2024
Mr Ignace Bauwens Details Changed
11 Months Ago on 18 Dec 2024
Registered Address Changed
11 Months Ago on 18 Dec 2024
Douglas Ross Waddell Resigned
1 Year 5 Months Ago on 30 May 2024
Mr Ignace Bauwens Appointed
1 Year 5 Months Ago on 30 May 2024
Get Credit Report
Discover Neckinger Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Paul Richard Stevens as a director on 31 March 2025
Submitted on 11 Apr 2025
Termination of appointment of Rebecca Kate Simonds as a director on 31 March 2025
Submitted on 11 Apr 2025
Termination of appointment of Ignace Bauwens as a director on 31 March 2025
Submitted on 11 Apr 2025
Appointment of Mrs Deborah Jane Seymour as a director on 31 March 2025
Submitted on 11 Apr 2025
Confirmation statement made on 28 March 2025 with no updates
Submitted on 7 Apr 2025
Micro company accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Registered office address changed from 30 st. Giles Oxford Oxfordshire OX1 3LE to The Old Library the Drive Sevenoaks TN13 3AB on 18 December 2024
Submitted on 18 Dec 2024
Director's details changed for Mr Ignace Bauwens on 18 December 2024
Submitted on 18 Dec 2024
Appointment of Mr Ignace Bauwens as a director on 30 May 2024
Submitted on 18 Jul 2024
Termination of appointment of Douglas Ross Waddell as a director on 30 May 2024
Submitted on 18 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year