UKBizDB.co.uk

NEATWELCOME LIMITED

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

This company is commonly known as Neatwelcome Limited. The company was founded 37 years ago and was given the registration number 02093084. The firm's registered office is in UMBERLEIGH. You can find them at Oaken Cleave, Cobbaton, Umberleigh, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NEATWELCOME LIMITED
Company Number:02093084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Oaken Cleave, Cobbaton, Umberleigh, Devon, EX37 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oaken Cleave, Cobbaton, Umberleigh, United Kingdom, EX37 9SG

Secretary08 May 2010Active
Greydawn, Sandhills, Instow, Bideford, EX39 4LF

Director26 April 2000Active
Apt 513, Horizon, Broad Weir, Bristol, England, BS1 3DJ

Director-Active
Belmont House, 17 Alcester Road, Feckenham, B96 6JD

Director01 July 2002Active
Oaken Cleave Cobbaton, Chittlehampton, Umberleigh, EX37 9SG

Director28 November 1999Active
25, Yew Tree Park, Congresbury, Bristol, England, BS49 5ER

Director28 May 2017Active
Myrtle House, Long Load, Langport, TA10 9LD

Director01 July 2002Active
Wick Farm, Wick, Glastonbury, BA6 8JS

Director26 April 2000Active
Grey Dawn, Sandhills Instow, Bideford, EX39 4LF

Secretary03 May 2005Active
Oaken Cleave Cobbaton, Chittlehampton, Umberleigh, EX37 9SG

Secretary28 November 1999Active
25 Yew Tree Park, Congresbury, BS49 5ER

Secretary-Active
3 Briaryfields, Sandhills, Instow,

Director-Active
25 Yew Tree Park, Congresbury, BS49 5ER

Director-Active
98 Pilton Street, Barnstaple, EX31 1PQ

Director-Active
58 Ravenshaw Street, West Hampstead, London, NW6 1NW

Director-Active
5 Wells Road, Glastonbury, BA6 9DN

Director-Active

People with Significant Control

Dr Jacqueline Langer Hopson
Notified on:01 May 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Oaken Cleave, Cobbaton, Umberleigh, EX37 9SG
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-05Persons with significant control

Change to a person with significant control.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type micro entity.

Download
2017-09-27Officers

Appoint person director company with name date.

Download
2017-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-27Accounts

Accounts with accounts type micro entity.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type total exemption small.

Download
2014-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-03Accounts

Accounts with accounts type total exemption small.

Download
2013-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-24Accounts

Accounts with accounts type total exemption small.

Download
2013-06-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.