NETWORK 421 LIMITED
Management of real estate on a fee or contract basis
NETWORK 421 LIMITED
Management of real estate on a fee or contract basis
Contact & Details
Contact
Registered Address
C/O Nightingale Property Asset Management 3 Mandeville Place London W1U 3AW England
Full company profile for NETWORK 421 LIMITED (05426192), an active company based in London, England. Incorporated 15 Apr 2005. Management of real estate on a fee or contract basis. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
N/A
Net Assets
£4.01k
Total Liabilities
N/A
Turnover
N/A
Employees
2
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Ilderton, Lesley Ann | Director | British | England | 17 Feb 2026 | Active |
See all 15 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Hartridge Limited
Unknown
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Urban Logistics Prop Co 1 (ac) Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
H G Timber Limited
Unknown
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Oxenwood Ypl (investments) Limited
Ceased 29 Mar 2018
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the East side of Radclive Road, Gawcott BUCKINGHAMSHIRE | Freehold | - | 18 Aug 2008 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Apr 2026 | Confirmation Statement | Confirmation statement made on 2026-04-14 with no updates | |
| 19 Feb 2026 | Officers | Appointment of Mrs Lesley Ann Ilderton as director on 2026-02-17 | |
| 19 Feb 2026 | Officers | Termination of Alistair Theodoulou as director on 2026-02-17 | |
| 16 Apr 2025 | Confirmation Statement | Confirmation statement made on 2025-04-14 with no updates | |
| 14 Jan 2025 | Officers | Termination of Andrew Trevor Fairbairn as director on 2024-12-31 |
Confirmation statement made on 2026-04-14 with no updates
Appointment of Mrs Lesley Ann Ilderton as director on 2026-02-17
Termination of Alistair Theodoulou as director on 2026-02-17
Confirmation statement made on 2025-04-14 with no updates
Termination of Andrew Trevor Fairbairn as director on 2024-12-31
Recent Activity
Latest Activity
Confirmation statement made on 2026-04-14 with no updates
1 weeks ago on 14 Apr 2026
Appointment of Mrs Lesley Ann Ilderton as director on 2026-02-17
2 months ago on 19 Feb 2026
Termination of Alistair Theodoulou as director on 2026-02-17
2 months ago on 19 Feb 2026
Confirmation statement made on 2025-04-14 with no updates
1 years ago on 16 Apr 2025
Termination of Andrew Trevor Fairbairn as director on 2024-12-31
1 years ago on 14 Jan 2025
