Neatyork (properties) Limited

General information

Name:

Neatyork (properties) Ltd

Office Address:

The Lodge Chester Road Castle Bromwich B36 9DE Birmingham

Number: 01821857

Incorporation date: 1984-06-05

End of financial year: 23 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment the firm was registered is 1984-06-05. Started under company registration number 01821857, the company operates as a Private Limited Company. You can reach the headquarters of this firm during business times under the following address: The Lodge Chester Road Castle Bromwich, B36 9DE Birmingham. The company's listed name change from Neatyork to Neatyork (properties) Limited took place on 2000-02-07. The company's Standard Industrial Classification Code is 68209 which means Other letting and operating of own or leased real estate. The business most recent financial reports were submitted for the period up to 2022-03-23 and the most current confirmation statement was released on 2023-07-25.

In order to satisfy their clientele, this particular firm is being led by a team of two directors who are Andrew N. and Darin N.. Their work been of pivotal use to this firm since September 1999.

Executives who control the firm include: Darin N. owns 1/2 or less of company shares. Andrew N. owns 1/2 or less of company shares.

  • Previous company's names
  • Neatyork (properties) Limited 2000-02-07
  • Neatyork Limited 1984-06-05

Financial data based on annual reports

Company staff

Andrew N.

Role: Secretary

Appointed: 23 May 2003

Latest update: 10 January 2025

Andrew N.

Role: Director

Appointed: 17 September 1999

Latest update: 10 January 2025

Darin N.

Role: Director

Appointed: 25 July 1991

Latest update: 10 January 2025

People with significant control

Darin N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Andrew N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 23 December 2023
Account last made up date 23 March 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 November 2016
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 23rd March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
40
Company Age

Closest Companies - by postcode