NEATBLEND PROPERTIES LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B72 1NE

Company number 02396075
Status Active
Incorporation Date 16 June 1989
Company Type Private Limited Company
Address SUTTON HOUSE, 4 COLES LANE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1NE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of NEATBLEND PROPERTIES LIMITED are www.neatblendproperties.co.uk, and www.neatblend-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Neatblend Properties Limited is a Private Limited Company. The company registration number is 02396075. Neatblend Properties Limited has been working since 16 June 1989. The present status of the company is Active. The registered address of Neatblend Properties Limited is Sutton House 4 Coles Lane Sutton Coldfield West Midlands B72 1ne. . FLEEMAN, Gloria is a Secretary of the company. FLEEMAN, Gloria is a Director of the company. KING, Jonathan Andrew is a Director of the company. LAD, Jayant Maganlal is a Director of the company. O'CONNOR, Rebecca Claire is a Director of the company. Secretary DAVIES, Laura has been resigned. Secretary DAVIES, Peter has been resigned. Secretary JOHNSON, Susan has been resigned. Secretary WILLIAMSON, Sarah Jane has been resigned. Director BAKER, Eric has been resigned. Director DAVIES, Peter has been resigned. Director DICKER, Robin Dudley has been resigned. Director JOHNSON, Susan has been resigned. Director JONES, Caroline Elizabeth has been resigned. Director MCNAMARA, Lindsay Jayne has been resigned. Director SIEJKA, Lella Ann has been resigned. Director WILLIAMSON, Sarah Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FLEEMAN, Gloria
Appointed Date: 23 July 2008

Director
FLEEMAN, Gloria
Appointed Date: 23 July 2008
72 years old

Director
KING, Jonathan Andrew
Appointed Date: 18 June 2014
64 years old

Director
LAD, Jayant Maganlal
Appointed Date: 16 July 2004
57 years old

Director
O'CONNOR, Rebecca Claire
Appointed Date: 18 June 2003
47 years old

Resigned Directors

Secretary
DAVIES, Laura
Resigned: 23 July 2008
Appointed Date: 01 July 2003

Secretary
DAVIES, Peter
Resigned: 23 October 1992

Secretary
JOHNSON, Susan
Resigned: 01 July 2003
Appointed Date: 12 June 2001

Secretary
WILLIAMSON, Sarah Jane
Resigned: 12 June 2001
Appointed Date: 23 October 1992

Director
BAKER, Eric
Resigned: 18 June 2014
Appointed Date: 27 April 2001
85 years old

Director
DAVIES, Peter
Resigned: 23 July 2008
Appointed Date: 23 October 1992
63 years old

Director
DICKER, Robin Dudley
Resigned: 20 June 1993
58 years old

Director
JOHNSON, Susan
Resigned: 01 July 2003
Appointed Date: 20 June 1993

Director
JONES, Caroline Elizabeth
Resigned: 26 November 1991
61 years old

Director
MCNAMARA, Lindsay Jayne
Resigned: 16 July 2004
Appointed Date: 27 June 2001
49 years old

Director
SIEJKA, Lella Ann
Resigned: 23 September 1998
59 years old

Director
WILLIAMSON, Sarah Jane
Resigned: 12 June 2001
61 years old

NEATBLEND PROPERTIES LIMITED Events

19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

15 Jul 2015
Total exemption full accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

11 Aug 2014
Appointment of Mr Jonathan Andrew Roy King as a director on 18 June 2014
...
... and 83 more events
11 May 1990
Director resigned;new director appointed

20 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jul 1989
Registered office changed on 20/07/89 from: temple house 20 holywell row london EC2A 4JB

17 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Jun 1989
Incorporation