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.
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 | : |
|
Registered Address | : | Oaken Cleave, Cobbaton, Umberleigh, Devon, EX37 9SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oaken Cleave, Cobbaton, Umberleigh, United Kingdom, EX37 9SG | Secretary | 08 May 2010 | Active |
Greydawn, Sandhills, Instow, Bideford, EX39 4LF | Director | 26 April 2000 | Active |
Apt 513, Horizon, Broad Weir, Bristol, England, BS1 3DJ | Director | - | Active |
Belmont House, 17 Alcester Road, Feckenham, B96 6JD | Director | 01 July 2002 | Active |
Oaken Cleave Cobbaton, Chittlehampton, Umberleigh, EX37 9SG | Director | 28 November 1999 | Active |
25, Yew Tree Park, Congresbury, Bristol, England, BS49 5ER | Director | 28 May 2017 | Active |
Myrtle House, Long Load, Langport, TA10 9LD | Director | 01 July 2002 | Active |
Wick Farm, Wick, Glastonbury, BA6 8JS | Director | 26 April 2000 | Active |
Grey Dawn, Sandhills Instow, Bideford, EX39 4LF | Secretary | 03 May 2005 | Active |
Oaken Cleave Cobbaton, Chittlehampton, Umberleigh, EX37 9SG | Secretary | 28 November 1999 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-27 | Officers | Appoint person director company with name date. | Download |
2017-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.