UKBizDB.co.uk

NEO DEVELOPMENTS LIMITED

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

This company is commonly known as Neo Developments Limited. The company was founded 66 years ago and was given the registration number 00599396. The firm's registered office is in LEIGH-ON-SEA. You can find them at 57a Broadway, , Leigh-on-sea, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:NEO DEVELOPMENTS LIMITED
Company Number:00599396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1958
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:57a Broadway, Leigh-on-sea, England, SS9 1PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57a, Broadway, Leigh-On-Sea, England, SS9 1PE

Director10 January 2020Active
1 Marine Approach, Canvey Island, SS8 0AL

Secretary27 January 2004Active
Westside Grove Lane, Chigwell, IG7 6JD

Secretary-Active
1 Marine Approach, Canvey Island, SS8 0AL

Director-Active
1 Marine Approach, Canvey Island, SS8 0AL

Director-Active
42 Crescent Road, Canvey Island, SS8 7LB

Director-Active
Westside Grove Lane, Chigwell, IG7 6JD

Director-Active
Westside Grove Lane, Chigwell, IG7 6JD

Director-Active

People with Significant Control

David Waller
Notified on:10 January 2020
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:57a, Broadway, Leigh-On-Sea, England, SS9 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
D & O Investments Limited
Notified on:10 January 2020
Status:Active
Country of residence:England
Address:57a, Broadway, Leigh-On-Sea, England, SS9 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Judith Thoupos
Notified on:01 July 2016
Status:Active
Date of birth:November 1942
Nationality:British
Address:Matrix House 12-16 Lionel Road, Essex, SS8 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Andreas Thoupos
Notified on:01 July 2016
Status:Active
Date of birth:January 1939
Nationality:British
Address:Matrix House 12-16 Lionel Road, Essex, SS8 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Officers

Termination secretary company with name termination date.

Download
2020-01-10Address

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

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.