Warning: file_put_contents(c/fd4666534d18bf32c6355021a6a47aac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Neathouse Partners Limited, CH4 9QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEATHOUSE PARTNERS LIMITED

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

This company is commonly known as Neathouse Partners Limited. The company was founded 10 years ago and was given the registration number 08596836. The firm's registered office is in CHESTER. You can find them at Regus Herons Way, Chester Business Park, Chester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NEATHOUSE PARTNERS LIMITED
Company Number:08596836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Regus Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regus, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR

Director17 September 2018Active
Regus, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR

Director23 November 2018Active
Regus, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR

Director17 September 2018Active
Regus, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR

Secretary23 November 2018Active
Regus, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR

Director01 August 2018Active
Regus, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR

Director23 November 2018Active
78, Duke Street, Mayfair, London, United Kingdom, W1K 6JQ

Director30 September 2013Active
Regus, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR

Director04 July 2013Active

People with Significant Control

Mr Sayeem Ahmed
Notified on:01 August 2018
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:Regus, Herons Way, Chester, United Kingdom, CH4 9QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Ellora Macpherson
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:Regus, Herons Way, Chester, United Kingdom, CH4 9QR
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 (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
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Termination secretary company with name termination date.

Download
2019-10-24Accounts

Change account reference date company current extended.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type dormant.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Appoint person secretary company with name date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2018-08-10Resolution

Resolution.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2018-08-09Persons with significant control

Notification of a person with significant control.

Download
2018-08-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.