NEPTUNE PROPERTY DEVELOPMENTS LIMITED

Hellopages » Greater London » Hackney » EC2A 4JB

Company number 04356637
Status Active
Incorporation Date 21 January 2002
Company Type Private Limited Company
Address 14 HOLYWELL ROW, LONDON, EC2A 4JB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of NEPTUNE PROPERTY DEVELOPMENTS LIMITED are www.neptunepropertydevelopments.co.uk, and www.neptune-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine 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 Limited is a Private Limited Company. The company registration number is 04356637. Neptune Property Developments Limited has been working since 21 January 2002. The present status of the company is Active. The registered address of Neptune Property Developments 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 GREENE, Peter has been resigned. Secretary SUTTON SECRETARIAL SERVICES LTD has been resigned. Director SUTTON FORMATION SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BOYD, Creighton William Harrison
Appointed Date: 08 February 2002

Director
BOYD, Creighton William Harrison
Appointed Date: 08 February 2002
47 years old

Director
HEFFRON, Patrick Mark Creighton
Appointed Date: 08 February 2002
48 years old

Resigned Directors

Secretary
GREENE, Peter
Resigned: 01 August 2008
Appointed Date: 01 July 2008

Secretary
SUTTON SECRETARIAL SERVICES LTD
Resigned: 31 January 2002
Appointed Date: 21 January 2002

Director
SUTTON FORMATION SERVICES LIMITED
Resigned: 31 January 2002
Appointed Date: 21 January 2002

Persons With Significant Control

Mr Patrick Mark Creighton Heffron
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Creighton William Harrison Boyd
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEPTUNE PROPERTY DEVELOPMENTS LIMITED Events

01 Mar 2017
Confirmation statement made on 22 January 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
16 Apr 2015
All of the property or undertaking has been released from charge 5
...
... and 39 more events
19 Nov 2003
Accounting reference date shortened from 31/01/03 to 31/12/02
06 Mar 2003
Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned

15 Feb 2002
New director appointed
15 Feb 2002
New secretary appointed;new director appointed
21 Jan 2002
Incorporation

NEPTUNE PROPERTY DEVELOPMENTS LIMITED Charges

28 September 2011
Aircraft mortgage
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over; - aircraft…
29 July 2011
Third party charge of member's interest
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: Banif-Banco Internacional Do Funchal,S.A.
Description: All right under the partnership agreement dated 15 june…
26 January 2007
Aircraft mortgage
Delivered: 27 January 2007
Status: Satisfied on 17 March 2010
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over; - aircraft…
21 August 2006
Aircraft mortgage
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Aircraft type robinson R44 clipper 11, registation mark…
23 June 2006
Mortgage
Delivered: 6 July 2006
Status: Satisfied on 17 March 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at avils farm lower stanton st quintin chippenham…
3 November 2003
Legal charge
Delivered: 19 November 2003
Status: Satisfied on 17 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 320 mare street hackney london E8.