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.
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 | : |
|
Registered Address | : | Flats 1-3, 31 Neal Street, Covent Garden, London, WC2H 9PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 31 Neal Street, London, England, WC2H 9PR | Director | 28 October 2014 | Active |
Flat 25, Storrington, Regent Square, London, England, WC1H 8LA | Director | 21 May 2018 | Active |
Overseas House, 19-23 Ironmonger Row, London, EC1V 3QY | Nominee Secretary | 19 February 1996 | Active |
29 Barnes Way, Werrington, Peterborough, PE4 6QD | Secretary | 28 March 1996 | Active |
87, Ulleswater Road, London, England, N14 7BN | Secretary | 07 June 2012 | Active |
29, Sandwell Drive, Lincoln, LN6 0XY | Secretary | 01 May 1996 | Active |
31, Neal Street, London, WC2H 9PR | Secretary | 01 September 2008 | Active |
29 Barnes Way, Werrington, Peterborough, PE4 6QD | Director | 28 March 1996 | Active |
103 High Street, Waltham Cross, EN8 7AN | Nominee Director | 19 February 1996 | Active |
Flats 1-3, 31 Neal Street, Covent Garden, WC2H 9PR | Director | 26 February 2014 | Active |
Flats 1-3, 31 Neal Street, Covent Garden, WC2H 9PR | Director | 12 November 2015 | Active |
8 Constable Close, London, NW11 6TY | Director | 28 March 1996 | Active |
87, Ulleswater Road, London, England, N14 7BN | Director | 07 June 2012 | Active |
31 Neal Street, London, WC2H 9PR | Director | 01 May 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-21 | Officers | Appoint person director company with name date. | Download |
2018-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-13 | Officers | Appoint person director company with name date. | Download |
2015-10-02 | Officers | Termination director company with name termination date. | Download |
2015-02-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.