UKBizDB.co.uk

NE MANAGEMENT LTD

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

This company is commonly known as Ne Management Ltd. The company was founded 4 years ago and was given the registration number 12363181. The firm's registered office is in SALFORD. You can find them at 158 Cromwell Road, , Salford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NE MANAGEMENT LTD
Company Number:12363181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:158 Cromwell Road, Salford, United Kingdom, M6 6DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
158, Cromwell Road, Salford, United Kingdom, M6 6DE

Director19 October 2021Active
158, Cromwell Road, Salford, England, M6 6DE

Director10 December 2020Active
158, Cromwell Road, Salford, United Kingdom, M6 6DE

Director13 December 2019Active
158, Cromwell Road, Salford, United Kingdom, M6 6DE

Director25 February 2020Active

People with Significant Control

Mr Nahman Eisenbach
Notified on:19 October 2021
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:United Kingdom
Address:158, Cromwell Road, Salford, United Kingdom, M6 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Moshe Ostreicher
Notified on:14 December 2020
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:158, Cromwell Road, Salford, England, M6 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Chana Horn
Notified on:25 February 2020
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:158, Cromwell Road, Salford, United Kingdom, M6 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nahman Eisenbach
Notified on:13 December 2019
Status:Active
Date of birth:December 1991
Nationality:Hungarian
Country of residence:United Kingdom
Address:158, Cromwell Road, Salford, United Kingdom, M6 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2021-01-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.