NEAT PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

16/05/2516 May 2025 Amended total exemption full accounts made up to 2024-03-23

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-03-23

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-03-26

View Document

23/03/2423 March 2024 Annual accounts for year ending 23 Mar 2024

View Accounts

20/03/2420 March 2024 Previous accounting period shortened from 2023-03-24 to 2023-03-23

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-25 to 2023-03-24

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-03-26

View Document

14/09/2314 September 2023 Secretary's details changed for Mrs Helen Berger on 2023-08-01

View Document

14/09/2314 September 2023 Change of details for Mr Chaskel Berger as a person with significant control on 2023-09-01

View Document

14/09/2314 September 2023 Director's details changed for Mr Chaskel Berger on 2023-09-01

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

26/07/2326 July 2023 Satisfaction of charge 2 in full

View Document

26/03/2326 March 2023 Annual accounts for year ending 26 Mar 2023

View Accounts

22/03/2322 March 2023 Previous accounting period shortened from 2022-03-26 to 2022-03-25

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-28 to 2021-03-27

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2020-03-31

View Document

26/03/2126 March 2021 Annual accounts for year ending 26 Mar 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

24/07/2024 July 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

24/10/1924 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

03/01/193 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 2ND FLOOR OCKWAY HOUSE 41 STAMFORD HILL STAMFORD HILL LONDON N16 5SR

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOEL BERGER

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

25/07/1325 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/09/125 September 2012 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

05/09/125 September 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOEL BERGER / 01/10/2009

View Document

04/08/104 August 2010 SAIL ADDRESS CREATED

View Document

04/08/104 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/08/104 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHASKEL BERGER / 01/10/2009

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN BERGER / 01/10/2009

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL BERGER / 01/10/2009

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0910 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM, 8 BAKER STREET, LONDON, W1U 3LL

View Document

22/11/0722 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

10/10/0710 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

28/07/0728 July 2007 SECTION 394

View Document

27/07/0727 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 12 YORK GATE, LONDON, NW1 4QS

View Document

01/04/071 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0212 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0010 December 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: THE STUDIO, SAINT NICHOLAS CLOSE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE WD6 3EW

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 ADOPT MEM AND ARTS 17/08/00

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company