UKBizDB.co.uk

THE NEPTUNE SQUARE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
24 Neptune Square, Ipswich, IP4 1QH

Director01 November 2007Active
8 Kings Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9RA

Director22 March 2023Active
41 Neptune Square, Ipswich, IP4 1QH

Director01 November 2007Active
31, Westerfield Road, Ipswich, England, IP4 2UE

Director15 October 2008Active
31 Neptune Square, Ipswich, IP4 1QH

Secretary26 August 2004Active
22 Melton Street, London, NW1 2BW

Nominee Secretary09 July 1999Active
4 Neptune Square, Ipswich, IP4 1QH

Secretary17 May 2005Active
14 Neptune Square, Ipswich, IP4 1QH

Secretary14 September 2005Active
82, Helena Road, Rayleigh, SS6 8LQ

Secretary31 January 2008Active
17 Kingfisher Way, Kelvedon, CO5 9NS

Secretary01 July 2002Active
1759, London Road, Leigh On Sea, SS9 2RZ

Corporate Secretary05 October 2006Active
Sutherland House, 1759 London Road, Leigh On Sea, SS9 2RZ

Corporate Secretary09 September 2010Active
22 Melton Street, London, NW1 2BW

Nominee Director09 July 1999Active
57 Neptune Square, Ipswich, IP4 1QH

Director17 May 2005Active
8 Kings Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9RA

Director31 August 2017Active
31 Neptune Square, Ipswich, United Kingdom, IP4 1QH

Director04 August 2010Active
43 Neptune Square, Ipswich, IP4 1QH

Director26 August 2004Active
19 Neptune Square, Ipswich, IP4 1QH

Director16 September 2002Active
8 Kings Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9RA

Director23 April 2014Active
4 Neptune Square, Ipswich, IP4 1QH

Director17 May 2005Active
Avon, Peldon Road Abberton, Colchester, CO5 7PB

Director09 July 1999Active
The Crows Nest, 36 Neptune Square, Ipswich, IP4 1QH

Director17 May 2005Active
50 Neptune Square, Neptune Quay, Ipswich, IP4 1AX

Director16 September 2002Active
35 Neptune Square, Ipswich, IP4 1QH

Director18 July 2005Active
14 Neptune Square, Ipswich, IP4 1QH

Director14 September 2005Active
17 Kingfisher Way, Kelvedon, CO5 9NS

Director09 July 1999Active
Norton House, Gages Road, Belchamp St. Paul, Sudbury, CO10 7BT

Director16 September 2002Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type dormant.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Address

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

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Officers

Appoint person director company with name date.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Officers

Change person director company with change date.

Download
2017-07-11Officers

Change person director company with change date.

Download
2017-07-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.