NEIGHBOURHOOD PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-06 with no updates

View Document

17/02/2517 February 2025 Termination of appointment of Lauren Pope as a director on 2025-02-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

20/07/2320 July 2023 Notification of Ssg Invest Ltd as a person with significant control on 2023-05-05

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

05/07/215 July 2021 Notification of Gaynor Jones as a person with significant control on 2021-07-01

View Document

05/07/215 July 2021 Cessation of Ssg Invest Ltd as a person with significant control on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE HARRIS / 28/02/2021

View Document

05/02/215 February 2021 COMPANY NAME CHANGED LYNDALE PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/02/21

View Document

04/02/214 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SSG INVEST LTD

View Document

04/02/214 February 2021 CESSATION OF GAYNOR JONES AS A PSC

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 2 CHURCH STREET MERTHYR TYDFIL CF47 0BA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR STEVEN ARTHUR JONES

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR GAYNOR JONES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY SARAH JONES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE HARRIS / 28/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR JONES / 28/02/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 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