UKBizDB.co.uk

NESTON PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Neston Property Management Limited. The company was founded 27 years ago and was given the registration number 03375061. The firm's registered office is in WIRRAL. You can find them at 38-40 King Street, Wallasey, Wirral, Merseyside. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NESTON PROPERTY MANAGEMENT LIMITED
Company Number:03375061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:38-40 King Street, Wallasey, Wirral, Merseyside, CH44 8AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Valentia Road, Wirral, United Kingdom, CH47 2AN

Secretary01 April 2009Active
19, Valentia Road, Wirral, Great Britain, CH47 2AN

Director01 July 2008Active
15 Riverside Road, West Kirby, Wirral, CH48 4EY

Director01 July 2008Active
Cambrian House, Neston Road, Ness, Neston, CH64 4AP

Secretary22 May 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary22 May 1997Active
377-379 Hoylake Road, Moreton, CH46 0RW

Corporate Secretary01 April 2008Active
21 Cottage Close, Neston, CH64 9RB

Director16 May 2003Active
Cambrian House, Neston Road, Ness, Neston, CH64 4AP

Director11 May 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director22 May 1997Active
The Skerries, Hinderton Road, Neston,

Director22 May 1997Active
Old Mill Hey Mill Lane, Willaston, South Wirral, L64 1RQ

Director22 May 1997Active
Robins Croft School Lane, Bunbury Heath, Tarporley, CW6 9NR

Director22 May 1997Active
High Ground Neston Road, Neston, South Wirral, L64 4AP

Director22 May 1997Active

People with Significant Control

Mr Adam Daniel French
Notified on:01 April 2017
Status:Active
Date of birth:April 1967
Nationality:British
Address:38-40, King Street, Wirral, CH44 8AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bruce Alderson Riley
Notified on:01 April 2017
Status:Active
Date of birth:November 1966
Nationality:British
Address:38-40, King Street, Wirral, CH44 8AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type micro entity.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Officers

Change person secretary company with change date.

Download
2017-06-26Officers

Change person director company with change date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type micro entity.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-30Accounts

Accounts with accounts type total exemption small.

Download
2012-09-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.