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.
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 | : |
|
Registered Address | : | The Lodge Chester Road, Castle Bromwich, Birmingham, England, B36 9DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lodge, Chester Road, Castle Bromwich, Birmingham, England, B36 9DE | Secretary | 23 May 2003 | Active |
The Lodge, Chester Road, Castle Bromwich, Birmingham, England, B36 9DE | Director | 17 September 1999 | Active |
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 | Secretary | 29 October 1993 | Active |
88f Sankar Nager, Tirunelreli, South India, FOREIGN | Director | - | Active |
Mayer, 6 Tillingbourne Garden, Finchley, South Africa, N3 3JL | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-23 | Address | Change registered office address company with date old address new address. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-15 | Officers | Change person secretary company with change date. | Download |
2018-08-15 | Officers | Change person director company with change date. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Officers | Change person director company with change date. | Download |
2018-07-24 | Officers | Change person director company with change date. | Download |
2018-07-24 | Officers | Change person secretary company with change date. | Download |
2018-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-04 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.