UKBizDB.co.uk

NETTUNO PROPERTIES LIMITED

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

This company is commonly known as Nettuno Properties Limited. The company was founded 64 years ago and was given the registration number 00635527. The firm's registered office is in BIRMINGHAM. You can find them at Rutland House, 148 Edmund Street, Birmingham, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NETTUNO PROPERTIES LIMITED
Company Number:00635527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Farrer Road, London, England, N8 8LD

Secretary19 February 2023Active
9, Farrer Road, London, England, N8 8LD

Director22 April 2016Active
9, Farrer Road, London, England, N8 8LD

Secretary22 April 2012Active
21 Manor Road, Streetly, Sutton Coldfield, B74 3NG

Secretary-Active
9, Farrer Road, London, England, N8 8LD

Director-Active
21 Manor Road, Streetly, Sutton Coldfield, B74 3NG

Director-Active
126 Western Lane, Buxworth, High Peak, England, SK23 7NS

Director22 April 2016Active

People with Significant Control

Dr Ian Cullen
Notified on:06 April 2017
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:9 Farrer Road, London, England, N8 8LD
Nature of control:
  • Significant influence or control
Mrs Janet Lesley Cullen
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:United Kingdom
Address:Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Joyce Mary Timson
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2FD
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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-04-12Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Officers

Change person secretary company with change date.

Download
2024-04-11Officers

Change person director company with change date.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Officers

Appoint person secretary company with name date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Termination secretary company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-29Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.