The Neighbourhood Design Limited

General information

Name:

The Neighbourhood Design Ltd

Office Address:

The Copper Room Deva Centre Trinity Way M3 7BG Manchester

Number: 05866250

Incorporation date: 2006-07-04

Dissolution date: 2020-06-10

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The Neighbourhood Design started conducting its business in 2006 as a Private Limited Company with reg. no. 05866250. The firm's headquarters was registered in Manchester at The Copper Room Deva Centre. This The Neighbourhood Design Limited company had been in this business field for 14 years. The name of the firm got changed in the year 2006 to The Neighbourhood Design Limited. This company previous registered name was Flying Form.

For this specific limited company, a variety of director's duties up till now have been fulfilled by Benjamin D. and Jon H.. When it comes to these two executives, Benjamin D. had been with the limited company the longest, having become a vital addition to officers' team on 2006.

Executives who controlled this firm include: Benjamin D. had substantial control or influence over the company owned 1/2 or less of company shares. Jonathan H. owned 1/2 or less of company shares. Jonathan H. owned 1/2 or less of company shares.

  • Previous company's names
  • The Neighbourhood Design Limited 2006-07-27
  • Flying Form Limited 2006-07-04

Financial data based on annual reports

Company staff

Benjamin D.

Role: Director

Appointed: 10 July 2006

Latest update: 15 February 2024

Benjamin D.

Role: Secretary

Appointed: 10 July 2006

Latest update: 15 February 2024

Jon H.

Role: Director

Appointed: 10 July 2006

Latest update: 15 February 2024

People with significant control

Benjamin D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
1/2 or less of shares
Jonathan H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jonathan H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 18 July 2018
Confirmation statement last made up date 04 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 10 March 2016
Annual Accounts 7 March 2017
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 7 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
End Date For Period Covered By Report 30 June 2015
Annual Accounts 22 January 2015
Date Approval Accounts 22 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Previous accounting period shortened from 2018-06-30 to 2018-02-28 (AA01)
filed on: 17th, May 2018
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

4th Floor 24 Lever Street

Post code:

M1 1DZ

City / Town:

Manchester

HQ address,
2015

Address:

4th Floor 24 Lever Street

Post code:

M1 1DZ

City / Town:

Manchester

Accountant/Auditor,
2015 - 2014

Name:

Pareto Tax & Wealth Llp

Address:

8 St John Street

Post code:

M3 4DU

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
13
Company Age

Similar companies nearby

Closest companies