NETAIM 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
28/03/2528 March 2025 Micro company accounts made up to 2024-09-30

View Document

01/02/251 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

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

View Accounts

21/02/2421 February 2024 Micro company accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

07/10/237 October 2023 Appointment of Ms Clare Summerfield as a director on 2023-10-05

View Document

06/10/236 October 2023 Termination of appointment of Chantal Maria Elisabeth Feeney as a director on 2023-08-30

View Document

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

View Accounts

22/02/2322 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

09/11/229 November 2022 Appointment of Mr Edward Robert Henry Fryer as a director on 2022-11-03

View Document

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

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2021-09-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

29/01/2229 January 2022 Appointment of Mrs Chantal Maria Elisabeth Feeney as a director on 2021-11-18

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR JAMES WILLIAM REMP

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/04/1820 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 22 QUEENS GATE GARDENS PUTNEY LONDON SW15 6JN ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 15 QUEENS GATE GARDENS 396 UPPER RICHMOND ROAD LONDON SW15 6JN ENGLAND

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE MCLAUGHLIN

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY SOPHIE WARD

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR JULIET LORD

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

09/06/169 June 2016 PREVEXT FROM 28/09/2015 TO 30/09/2015

View Document

04/02/164 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 15, QUEENS GATE GARDENS QUEENS GATE GARDENS LONDON SW15 6JN ENGLAND

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/05/1530 May 2015 DIRECTOR APPOINTED MR TERENCE JAMES MCLAUGHLIN

View Document

11/05/1511 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

11/05/1511 May 2015 SECRETARY APPOINTED MISS SOPHIE WARD

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MRS JULIET LORD

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MRS JENNIFER ISABEL VECCHI

View Document

06/04/156 April 2015 APPOINTMENT TERMINATED, DIRECTOR SOPHIE WARD

View Document

06/04/156 April 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER VECCHI

View Document

06/04/156 April 2015 REGISTERED OFFICE CHANGED ON 06/04/2015 FROM 19 QUEENSGATE GARDENS 396 UPPER RICHMOND ROAD PUTNEY LONDON SW15 6JN

View Document

06/04/156 April 2015 REGISTERED OFFICE CHANGED ON 06/04/2015 FROM 19, QUEENS GATE GARDENS QUEENS GATE GARDENS LONDON SW15 6JN ENGLAND

View Document

04/02/154 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/02/142 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 28 September 2012

View Document

05/02/135 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts for year ending 28 Sep 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 28 September 2011

View Document

09/05/119 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS DORIS HUMPHREY / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE MIRANDA WARD / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

13/03/0913 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/03/0622 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/04/0215 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/03/9424 March 1994 NEW SECRETARY APPOINTED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 SECRETARY RESIGNED

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 RETURN MADE UP TO 10/02/93; CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

04/03/924 March 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 RETURN MADE UP TO 10/02/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED

View Document

03/03/913 March 1991 RETURN MADE UP TO 10/02/91; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/90

View Document

15/02/9015 February 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 28/09/89

View Document

05/04/895 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/896 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/88

View Document

06/01/896 January 1989 RETURN MADE UP TO 01/01/89; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 DIRECTOR RESIGNED

View Document

08/02/888 February 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/87

View Document

14/03/8714 March 1987 DIRECTOR RESIGNED

View Document

12/12/8612 December 1986 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/86

View Document

07/06/867 June 1986 DIRECTOR RESIGNED

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