Warning: file_put_contents(c/5d9bb13ff5b49bac24ef0c17e26430b3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Neon Property Investments Llp, B94 5LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEON PROPERTY INVESTMENTS LLP

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

This company is commonly known as Neon Property Investments Llp. The company was founded 15 years ago and was given the registration number OC342116. The firm's registered office is in SOLIHULL. You can find them at The Old School House, Forshaw Heath Lane, Solihull, West Midlands. This company's SIC code is None Supplied.

Company Information

Name:NEON PROPERTY INVESTMENTS LLP
Company Number:OC342116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2008
End of financial year:18 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:The Old School House, Forshaw Heath Lane, Solihull, West Midlands, United Kingdom, B94 5LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School House, Forshaw Heath Lane, Earlswood, Solihull, United Kingdom, B94 5LH

Llp Designated Member09 September 2019Active
The Old School House, Forshaw Heath Lane, Earlswood, Solihull, United Kingdom, B94 5LH

Corporate Llp Designated Member09 September 2019Active
Akara Building, 24 De Castro Street, Wickhams Cay 1 Road Town, Tortola, Virgin Islands, British,

Corporate Llp Designated Member16 December 2008Active
Akara Building, 24 De Castro Street, Wickhams Cay 1 Road Town, Tortola, Virgin Islands, British,

Corporate Llp Designated Member16 December 2008Active

People with Significant Control

Mrs Joan Downer
Notified on:09 September 2019
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:United Kingdom
Address:The Old School House, Forshaw Heath Lane, Solihull, United Kingdom, B94 5LH
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Countrywide Property Investments Limited
Notified on:09 September 2019
Status:Active
Country of residence:United Kingdom
Address:The Old School House, Forshaw Heath Lane, Solihull, United Kingdom, B94 5LH
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Luxury Asset Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Akara Building, 24 De Castro Street, Tortola, Virgin Islands, British,
Nature of control:
  • Voting rights 75 to 100 percent as firm limited liability partnership

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
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-25Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-02-07Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-01-20Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-10-10Officers

Termination member limited liability partnership with name termination date.

Download
2019-10-10Officers

Termination member limited liability partnership with name termination date.

Download
2019-10-10Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-09-16Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Accounts

Change account reference date limited liability partnership previous shortened.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Accounts

Change account reference date limited liability partnership previous shortened.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type total exemption full.

Download
2016-09-12Accounts

Change account reference date limited liability partnership previous shortened.

Download

Copyright © 2024. All rights reserved.