UKBizDB.co.uk

NEONRIDGE PROPERTY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Neonridge Property Management Company Limited. The company was founded 32 years ago and was given the registration number 02675027. The firm's registered office is in READING. You can find them at 14 St. Lukes Way, Emmer Green, Reading, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NEONRIDGE PROPERTY MANAGEMENT COMPANY LIMITED
Company Number:02675027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:14 St. Lukes Way, Emmer Green, Reading, England, RG4 8QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 St Lukes Way, St. Lukes Way, Emmer Green, Reading, England, RG4 8QB

Director22 August 2023Active
Greenbanks, Piccotts End Road, Hemel Hempstead, HP1 3AU

Secretary28 April 1992Active
9 Station Road, Berkhamsted, United Kingdom, HP4 2EY

Secretary28 April 1992Active
9 St Lukes Way, Caversham, Reading, RG4 8QB

Secretary23 June 1993Active
7 Saint Lukes Way, Emmer Green, Reading, RG4 8QB

Secretary01 November 1996Active
174-180 Old Street, London, EC1V 9BP

Corporate Secretary23 December 1991Active
116 Coleridge Road, Crouch End, London, N8

Director16 September 1991Active
14 St Lukes Way, Emmer Green, Reading, RG4 8QB

Director24 December 2002Active
4 St Lukes Way, Caversham, Reading, RG4 8QB

Director23 June 1993Active
Greenbanks, Piccotts End Road, Hemel Hempstead, HP1 3AU

Director-Active
5 St Lukes Way, Caversham, Reading, RG4 8QB

Director23 June 1993Active
5 St Lukes Way, Emmer Green, Reading, RG4 8QB

Director29 December 2003Active
9 Station Road, Berkhamsted, United Kingdom, HP4 2EY

Director28 April 1992Active
9 St Lukes Way, Caversham, Reading, RG4 8QB

Director23 June 1993Active
14, St. Lukes Way, Emmer Green, Reading, England, RG4 8QB

Director24 April 2018Active
7 Saint Lukes Way, Caversham, Reading, RG4 8QB

Director23 November 2011Active
7 Saint Lukes Way, Emmer Green, Reading, RG4 8QB

Director16 June 2001Active
174-180 Old Street, London, EC1V 9BP

Corporate Director23 December 1991Active

People with Significant Control

Mrs Jeanne Margery Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1933
Nationality:British
Country of residence:England
Address:7, St. Lukes Way, Reading, England, RG4 8QB
Nature of control:
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-01-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-01Accounts

Accounts with accounts type dormant.

Download
2023-08-22Address

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

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-01-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-01Accounts

Accounts with accounts type dormant.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-01-15Accounts

Accounts with accounts type dormant.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-12Accounts

Accounts with accounts type dormant.

Download
2019-12-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-04-24Address

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

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-19Accounts

Accounts with accounts type dormant.

Download
2018-04-18Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type dormant.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date changes to shareholders.

Download

Copyright © 2024. All rights reserved.