UKBizDB.co.uk

NEATYORK (PROPERTIES) LIMITED

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

This company is commonly known as Neatyork (properties) Limited. The company was founded 39 years ago and was given the registration number 01821857. The firm's registered office is in BIRMINGHAM. You can find them at The Lodge Chester Road, Castle Bromwich, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEATYORK (PROPERTIES) LIMITED
Company Number:01821857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1984
End of financial year:23 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Lodge Chester Road, Castle Bromwich, Birmingham, England, B36 9DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Chester Road, Castle Bromwich, Birmingham, England, B36 9DE

Secretary23 May 2003Active
The Lodge, Chester Road, Castle Bromwich, Birmingham, England, B36 9DE

Director17 September 1999Active
The Lodge, Chester Road, Castle Bromwich, Birmingham, England, B36 9DE

Director-Active
116 Priory Road, London, N8 7HP

Secretary-Active
13 Ilkley Court 4 Garsdale Close, Halliwick Park Friern Barnet, North London, N11 3GB

Secretary29 October 1993Active
88f Sankar Nager, Tirunelreli, South India, FOREIGN

Director-Active
Mayer, 6 Tillingbourne Garden, Finchley, South Africa, N3 3JL

Director-Active

People with Significant Control

Mr Darin Andre Nayager
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:The Lodge, Chester Road, Birmingham, England, B36 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Nayager
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:The Lodge, Chester Road, Birmingham, England, B36 9DE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Accounts

Change account reference date company previous shortened.

Download
2019-10-23Address

Change registered office address company with date old address new address.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Accounts

Change account reference date company previous shortened.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-08-15Officers

Change person secretary company with change date.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-07-24Officers

Change person secretary company with change date.

Download
2018-06-05Persons with significant control

Change to a person with significant control.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.