This company is commonly known as The Neptune Square Management Company Limited. The company was founded 24 years ago and was given the registration number 03804642. The firm's registered office is in COLCHESTER. You can find them at 8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | THE NEPTUNE SQUARE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03804642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex, England, CO4 9RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Neptune Square, Ipswich, IP4 1QH | Director | 01 November 2007 | Active |
8 Kings Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9RA | Director | 22 March 2023 | Active |
41 Neptune Square, Ipswich, IP4 1QH | Director | 01 November 2007 | Active |
31, Westerfield Road, Ipswich, England, IP4 2UE | Director | 15 October 2008 | Active |
31 Neptune Square, Ipswich, IP4 1QH | Secretary | 26 August 2004 | Active |
22 Melton Street, London, NW1 2BW | Nominee Secretary | 09 July 1999 | Active |
4 Neptune Square, Ipswich, IP4 1QH | Secretary | 17 May 2005 | Active |
14 Neptune Square, Ipswich, IP4 1QH | Secretary | 14 September 2005 | Active |
82, Helena Road, Rayleigh, SS6 8LQ | Secretary | 31 January 2008 | Active |
17 Kingfisher Way, Kelvedon, CO5 9NS | Secretary | 01 July 2002 | Active |
1759, London Road, Leigh On Sea, SS9 2RZ | Corporate Secretary | 05 October 2006 | Active |
Sutherland House, 1759 London Road, Leigh On Sea, SS9 2RZ | Corporate Secretary | 09 September 2010 | Active |
22 Melton Street, London, NW1 2BW | Nominee Director | 09 July 1999 | Active |
57 Neptune Square, Ipswich, IP4 1QH | Director | 17 May 2005 | Active |
8 Kings Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9RA | Director | 31 August 2017 | Active |
31 Neptune Square, Ipswich, United Kingdom, IP4 1QH | Director | 04 August 2010 | Active |
43 Neptune Square, Ipswich, IP4 1QH | Director | 26 August 2004 | Active |
19 Neptune Square, Ipswich, IP4 1QH | Director | 16 September 2002 | Active |
8 Kings Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9RA | Director | 23 April 2014 | Active |
4 Neptune Square, Ipswich, IP4 1QH | Director | 17 May 2005 | Active |
Avon, Peldon Road Abberton, Colchester, CO5 7PB | Director | 09 July 1999 | Active |
The Crows Nest, 36 Neptune Square, Ipswich, IP4 1QH | Director | 17 May 2005 | Active |
50 Neptune Square, Neptune Quay, Ipswich, IP4 1AX | Director | 16 September 2002 | Active |
35 Neptune Square, Ipswich, IP4 1QH | Director | 18 July 2005 | Active |
14 Neptune Square, Ipswich, IP4 1QH | Director | 14 September 2005 | Active |
17 Kingfisher Way, Kelvedon, CO5 9NS | Director | 09 July 1999 | Active |
Norton House, Gages Road, Belchamp St. Paul, Sudbury, CO10 7BT | Director | 16 September 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Officers | Change person director company with change date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Officers | Appoint person director company with name date. | Download |
2017-08-31 | Officers | Termination director company with name termination date. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Officers | Change person director company with change date. | Download |
2017-07-11 | Officers | Change person director company with change date. | Download |
2017-07-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.