UKBizDB.co.uk

NEEB HOLDINGS LTD.

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

This company is commonly known as Neeb Holdings Ltd.. The company was founded 65 years ago and was given the registration number 00625529. The firm's registered office is in COLCHESTER. You can find them at 3 The Cedars, Apex 12, Old Ipswich Road Ardleigh, Colchester, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEEB HOLDINGS LTD.
Company Number:00625529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 The Cedars, Apex 12, Old Ipswich Road Ardleigh, Colchester, Essex, CO7 7QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, The Cedars, Apex 12, Old Ipswich Road Ardleigh, Colchester, United Kingdom, CO7 7QR

Secretary31 March 2009Active
3, The Cedars, Apex 12, Old Ipswich Road Ardleigh, Colchester, United Kingdom, CO7 7QR

Director14 November 1997Active
3, The Cedars, Apex 12, Old Ipswich Road Ardleigh, Colchester, United Kingdom, CO7 7QR

Director-Active
3, The Cedars, Apex 12, Old Ipswich Road Ardleigh, Colchester, United Kingdom, CO7 7QR

Director-Active
3, The Cedars, Apex 12, Old Ipswich Road Ardleigh, Colchester, United Kingdom, CO7 7QR

Director15 July 1999Active
3, The Cedars, Apex 12, Old Ipswich Road Ardleigh, Colchester, United Kingdom, CO7 7QR

Director14 November 1997Active
Harwood House Clacton Road, Thorrington, Colchester, CO7 8EY

Secretary-Active
Dongareth Sturricks Lane, Great Bentley, Colchester, CO7 8PT

Director-Active
40 Monkhams Drive, Woodford Green, IG8 0LE

Director15 July 1999Active
40 Monkhams Drive, Woodford Green, IG8 0LE

Director-Active
38a Monkhams Drive, Woodford Green, IG8 0LE

Director-Active
Woodcroft, Church Road, Brightlingsea, CO7 0QU

Director-Active
4 Warners Close, Woodford Green, IG8 0TF

Director-Active
Rosemary Lodge Rosemary Lane, Thorrington, Colchester, CO7 8EU

Director-Active
St Margarets Station Road, Thorrington, Colchester, CO7 8JA

Director-Active
Harwood House Clacton Road, Thorrington, Colchester, CO7 8EY

Director-Active
Sylvan Clacton Road, Thorrington, Colchester, CO7 8EY

Director01 August 1994Active

People with Significant Control

Mr Roger Charles Raymond
Notified on:08 February 2017
Status:Active
Date of birth:April 1954
Nationality:British
Address:3, The Cedars, Apex 12, Colchester, CO7 7QR
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Raymond William Raymond
Notified on:08 February 2017
Status:Active
Date of birth:April 1954
Nationality:British
Address:3, The Cedars, Apex 12, Colchester, CO7 7QR
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts amended with accounts type small.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Accounts

Accounts with accounts type small.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type small.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type small.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-18Accounts

Accounts with accounts type small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type small.

Download
2014-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-02-25Mortgage

Mortgage satisfy charge full.

Download
2014-02-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.