UKBizDB.co.uk

NEAL STREET NEIGHBOURS LIMITED

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

This company is commonly known as Neal Street Neighbours Limited. The company was founded 28 years ago and was given the registration number 03161447. The firm's registered office is in COVENT GARDEN. You can find them at Flats 1-3, 31 Neal Street, Covent Garden, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NEAL STREET NEIGHBOURS LIMITED
Company Number:03161447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flats 1-3, 31 Neal Street, Covent Garden, London, WC2H 9PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 31 Neal Street, London, England, WC2H 9PR

Director28 October 2014Active
Flat 25, Storrington, Regent Square, London, England, WC1H 8LA

Director21 May 2018Active
Overseas House, 19-23 Ironmonger Row, London, EC1V 3QY

Nominee Secretary19 February 1996Active
29 Barnes Way, Werrington, Peterborough, PE4 6QD

Secretary28 March 1996Active
87, Ulleswater Road, London, England, N14 7BN

Secretary07 June 2012Active
29, Sandwell Drive, Lincoln, LN6 0XY

Secretary01 May 1996Active
31, Neal Street, London, WC2H 9PR

Secretary01 September 2008Active
29 Barnes Way, Werrington, Peterborough, PE4 6QD

Director28 March 1996Active
103 High Street, Waltham Cross, EN8 7AN

Nominee Director19 February 1996Active
Flats 1-3, 31 Neal Street, Covent Garden, WC2H 9PR

Director26 February 2014Active
Flats 1-3, 31 Neal Street, Covent Garden, WC2H 9PR

Director12 November 2015Active
8 Constable Close, London, NW11 6TY

Director28 March 1996Active
87, Ulleswater Road, London, England, N14 7BN

Director07 June 2012Active
31 Neal Street, London, WC2H 9PR

Director01 May 1996Active

People with Significant Control

Mr Patrick Yousiph Monahan
Notified on:05 November 2018
Status:Active
Date of birth:June 1976
Nationality:Irish
Country of residence:England
Address:Flat 25, Storrington, Regent Square, London, England, WC1H 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Elham Barbara Monahan
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:Irish
Address:Flats 1-3, Covent Garden, WC2H 9PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kazimierz Czapski
Notified on:06 April 2016
Status:Active
Date of birth:December 1989
Nationality:British
Address:Flats 1-3, Covent Garden, WC2H 9PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Marilyn Ramplin
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:Flats 1-3, Covent Garden, WC2H 9PR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-23Accounts

Accounts with accounts type dormant.

Download
2021-01-20Accounts

Accounts with accounts type dormant.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type dormant.

Download
2018-11-09Accounts

Accounts with accounts type dormant.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Officers

Appoint person director company with name date.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type dormant.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type dormant.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Accounts

Accounts with accounts type dormant.

Download
2015-11-13Officers

Appoint person director company with name date.

Download
2015-10-02Officers

Termination director company with name termination date.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.