This company is commonly known as Network Property Limited. The company was founded 24 years ago and was given the registration number 03896366. The firm's registered office is in BIGGLESWADE. You can find them at 45 Shortmead Street, , Biggleswade, Bedfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NETWORK PROPERTY LIMITED |
---|---|---|
Company Number | : | 03896366 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1999 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Shortmead Street, Biggleswade, Bedfordshire, SG18 0AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England, E11 1GA | Secretary | 07 March 2015 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England, E11 1GA | Director | 17 December 1999 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England, E11 1GA | Director | 08 October 2019 | Active |
112, Victoria Street, Dunstable, England, LU6 3BA | Secretary | 27 February 2014 | Active |
51, Talbot Road, Highgate, London, N6 4QX | Secretary | 17 December 1999 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 17 December 1999 | Active |
15, Stuart Street, Luton, United Kingdom, LU1 2SA | Director | 08 October 2019 | Active |
51, Talbot Road, Highgate, London, N6 4QX | Director | 01 November 2004 | Active |
Via Peronace G 11, Soverato, 88068, Italy, | Director | 17 December 1999 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 17 December 1999 | Active |
Via Giuseippe Chiovenda 108, Roma, Dd 173, Italy, | Director | 17 December 1999 | Active |
Mr Antonio Anacreonte | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA |
Nature of control | : |
|
Miss Federica Baserano | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA |
Nature of control | : |
|
Mrs Angela Anacreonte | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-07 | Officers | Change person secretary company with change date. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-10-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Officers | Second filing of director appointment with name. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.