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.
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 | : |
|
Registered Address | : | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Farrer Road, London, England, N8 8LD | Secretary | 19 February 2023 | Active |
9, Farrer Road, London, England, N8 8LD | Director | 22 April 2016 | Active |
9, Farrer Road, London, England, N8 8LD | Secretary | 22 April 2012 | Active |
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 | Director | 22 April 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-11 | Officers | Change person secretary company with change date. | Download |
2024-04-11 | Officers | Change person director company with change date. | Download |
2024-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Officers | Appoint person secretary company with name date. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Officers | Termination secretary company with name termination date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.