UKBizDB.co.uk

NETWORK PROPERTY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:45 Shortmead Street, Biggleswade, Bedfordshire, SG18 0AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England, E11 1GA

Secretary07 March 2015Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England, E11 1GA

Director17 December 1999Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England, E11 1GA

Director08 October 2019Active
112, Victoria Street, Dunstable, England, LU6 3BA

Secretary27 February 2014Active
51, Talbot Road, Highgate, London, N6 4QX

Secretary17 December 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary17 December 1999Active
15, Stuart Street, Luton, United Kingdom, LU1 2SA

Director08 October 2019Active
51, Talbot Road, Highgate, London, N6 4QX

Director01 November 2004Active
Via Peronace G 11, Soverato, 88068, Italy,

Director17 December 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director17 December 1999Active
Via Giuseippe Chiovenda 108, Roma, Dd 173, Italy,

Director17 December 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-07Officers

Change person secretary company with change date.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Address

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

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Second filing of director appointment with name.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-08-01Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.