Company number 04647014
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address 14 HOLYWELL ROW, LONDON, EC2A 4JB
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 fifty-six events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Satisfaction of charge 046470140007 in full; Registration of charge 046470140008, created on 30 September 2016. The most likely internet sites of NEPTUNE PROPERTY DEVELOPMENTS (99 QUEENS ROAD) LIMITED are www.neptunepropertydevelopments99queensroad.co.uk, and www.neptune-property-developments-99-queens-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neptune Property Developments 99 Queens Road Limited is a Private Limited Company.
The company registration number is 04647014. Neptune Property Developments 99 Queens Road Limited has been working since 24 January 2003.
The present status of the company is Active. The registered address of Neptune Property Developments 99 Queens Road Limited is 14 Holywell Row London Ec2a 4jb. . BOYD, Creighton William Harrison is a Secretary of the company. BOYD, Creighton William Harrison is a Director of the company. HEFFRON, Patrick Mark Creighton is a Director of the company. Secretary SUTTON SECRETARIAL SERVICES LTD has been resigned. Director SUTTON FORMATION SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
SUTTON SECRETARIAL SERVICES LTD
Resigned: 09 April 2003
Appointed Date: 24 January 2003
Director
SUTTON FORMATION SERVICES LIMITED
Resigned: 09 April 2003
Appointed Date: 24 January 2003
Persons With Significant Control
4uatro Investments Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Heffron Estates Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
NEPTUNE PROPERTY DEVELOPMENTS (99 QUEENS ROAD) LIMITED Events
02 Mar 2017
Confirmation statement made on 21 February 2017 with updates
17 Oct 2016
Satisfaction of charge 046470140007 in full
14 Oct 2016
Registration of charge 046470140008, created on 30 September 2016
14 Oct 2016
Registration of charge 046470140009, created on 30 September 2016
07 Oct 2016
Registration of charge 046470140007, created on 30 September 2016
...
... and 46 more events
04 May 2003
Director resigned
04 May 2003
New secretary appointed
04 May 2003
New director appointed
25 Mar 2003
Company name changed young's management LIMITED\certificate issued on 25/03/03
24 Jan 2003
Incorporation
30 September 2016
Charge code 0464 7014 0009
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
30 September 2016
Charge code 0464 7014 0008
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 99 queens road, london SE15 2EZ also known as flats 1, 5…
30 September 2016
Charge code 0464 7014 0007
Delivered: 7 October 2016
Status: Satisfied
on 17 October 2016
Persons entitled: Lloyds Bank PLC
Description: 99 queens road london SE15 2EZ also known as flats 1 5 6 7…
9 January 2013
Mortgage deed
Delivered: 23 January 2013
Status: Satisfied
on 5 October 2016
Persons entitled: Aldermore Bank PLC
Description: The f/h property k/a the montpellier tavern 99 queens road…
9 January 2013
Debenture
Delivered: 16 January 2013
Status: Satisfied
on 5 October 2016
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 2005
Legal mortgage
Delivered: 20 July 2005
Status: Satisfied
on 28 September 2016
Persons entitled: Aib Group (UK) P.L.C
Description: F/H property k/a the mont pelier 99 queens road caniberwell…
14 July 2005
Mortgage debenture
Delivered: 20 July 2005
Status: Satisfied
on 28 September 2016
Persons entitled: Aib Group (UK) P.L.C
Description: Fixed and floating charges over the undertaking and all…
15 September 2003
Debenture
Delivered: 20 September 2003
Status: Satisfied
on 28 July 2005
Persons entitled: B M Samuels Finance Group PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 2003
Legal charge
Delivered: 20 September 2003
Status: Satisfied
on 28 July 2005
Persons entitled: B M Samuels Finance Group PLC
Description: All that f/h property k/a the montpelier arms public house…