UKBizDB.co.uk

NEON MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Neon Management Services Limited. The company was founded 21 years ago and was given the registration number 04585298. The firm's registered office is in LONDON. You can find them at 5th Floor, 20 Gracechurch Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NEON MANAGEMENT SERVICES LIMITED
Company Number:04585298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:5th Floor, 20 Gracechurch Street, London, EC3V 0BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AU

Secretary01 October 2021Active
Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AU

Director31 December 2020Active
Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AU

Director31 December 2020Active
Applehill, 105, Eskdale Avenue, Chesham, England, HP5 3BD

Secretary01 April 2015Active
105, Bushey Grove Road, Bushey, WD23 2JN

Secretary09 December 2002Active
2, Westerham Road, Oxted, United Kingdom, RH8 0ER

Secretary28 August 2014Active
15, St Helen's Place, London, United Kingdom, EC3A 6DQ

Corporate Secretary01 October 2020Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary08 November 2002Active
59 Wandsworth Common, West Side, London, SW18

Director14 April 2003Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director30 September 2020Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director12 February 2016Active
5 Aberavon Road, Bow, London, E3 5AR

Director14 April 2003Active
10 Lady Street, Lavenham, CO10 9RA

Director09 December 2002Active
5 Beeches Avenue, Carshalton Beeches, SM5 3LB

Director14 April 2003Active
5 Tylers Close, Loughton, IG10 3BD

Director23 July 2003Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director25 September 2015Active
High Garrett House, High Garrett, Braintree, CM7 5NU

Director09 December 2002Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director08 November 2002Active
105, Bushey Grove Road, Bushey, WD23 2JN

Director21 January 2010Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director30 September 2020Active
EN5

Director28 August 2014Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director12 February 2016Active
132, Worlds End Lane, Chelsfield Park, BR6 6AS

Director21 January 2010Active
Nizels Grove, Nizels Lane, Hildenborough, TN11 8NU

Nominee Director08 November 2002Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director24 February 2016Active
1, Courthope Road, London, England, SW19 7RD

Director15 August 2013Active
8, Lloyd's Avenue, London, EC3N 3EL

Director14 April 2003Active
3 Griggs Court, Griggs Place, London, SE1 3AB

Director09 February 2005Active
55 Townsend Lane, Harpenden, AL5 2RE

Director14 April 2003Active
11 Eastway Flixton Eastway, Urmston, Manchester, M41 8SG

Director16 March 2005Active
10 Lady Street, Lavenham, CO10 9RA

Director09 December 2002Active
Poplars Farm Lyde Green, Rotherwick, Hook, RG27 9BH

Director14 April 2003Active
14e Homefield Road, Wimbledon, London, SW19 4QF

Director10 May 2006Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director12 February 2016Active
Wood Lodge Fir Toll, Station Road Pluckley, Ashford, TN27 0QY

Director22 September 2004Active

People with Significant Control

Neon Holdings (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Appoint person secretary company with name date.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-09-14Address

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

Download
2021-09-13Address

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

Download
2021-08-24Officers

Change corporate secretary company with change date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Appoint corporate secretary company with name date.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.