UKBizDB.co.uk

COLLINGWOOD NEPTUNE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Collingwood Neptune Limited. The company was founded 17 years ago and was given the registration number 05860378. The firm's registered office is in LONDON. You can find them at 4 Devonshire Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:COLLINGWOOD NEPTUNE LIMITED
Company Number:05860378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2006
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:4 Devonshire Street, London, England, W1W 5DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pascotts Farm Snowdrop Lane, Lindfield, Haywards Heath, RH16 2QE

Secretary28 June 2006Active
Pascotts Farm, Snowdrop Lane, Lindfield, Haywards Heath, RH16 2QE

Director28 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 June 2006Active

People with Significant Control

Mrs Anna Bozenna Kazimiera Hill
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:Pascots Farm, Snowdrop Lane, Haywards Heath, England, RH16 2QE
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr David William Hill
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:England
Address:Pascots Farm, Snowdrop Lane, Haywards Heath, England, RH16 2QE
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mrs Anna Bozenna Kazimiera Hill
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:Pascots Farm, Snowdrop Lane, Haywards Heath, England, RH16 2QE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr David William Hill
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:England
Address:Pascots Farm, Snowdrop Lane, Haywards Heath, England, RH16 2QE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
The St. Peter And St. James Charitable Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Peter And St James Hospice &Amp;, Continuing Care Centre, Lewes, England, BN8 4ED
Nature of control:
  • Voting rights 25 to 50 percent
The St. Peter And St. James Charitable Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Peter And St James Hospice &Amp;, Continuing Care Centre, Lewes, England, BN8 4ED
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-22Dissolution

Dissolution application strike off company.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption small.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Address

Change registered office address company with date old address new address.

Download
2016-03-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.