PETER NEUBAUER HOMES LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 1BD
Company number 05893767
Status Active
Incorporation Date 1 August 2006
Company Type Private Limited Company
Address 8 THE SHRUBBERIES, GEORGE LANE, SOUTH WOODFORD, LONDON, E18 1BD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 100 . The most likely internet sites of PETER NEUBAUER HOMES LIMITED are www.peterneubauerhomes.co.uk, and www.peter-neubauer-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Peter Neubauer Homes Limited is a Private Limited Company. The company registration number is 05893767. Peter Neubauer Homes Limited has been working since 01 August 2006. The present status of the company is Active. The registered address of Peter Neubauer Homes Limited is 8 The Shrubberies George Lane South Woodford London E18 1bd. The company`s financial liabilities are £945.82k. It is £-24.51k against last year. The cash in hand is £23.93k. It is £-5.96k against last year. . NEUBAUER, Deborah Alice is a Secretary of the company. ELLISON-OAKES, Charlotte Emily is a Director of the company. NEUBAUER, Deborah Alice is a Director of the company. WANT, Katie Elizabeth is a Director of the company. Secretary NEUBAUER, Peter Joseph has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director NEUBAUER, Janice Elizabeth has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


peter neubauer homes Key Finiance

LIABILITIES £945.82k
-3%
CASH £23.93k
-20%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NEUBAUER, Deborah Alice
Appointed Date: 28 March 2007

Director
ELLISON-OAKES, Charlotte Emily
Appointed Date: 28 March 2007
49 years old

Director
NEUBAUER, Deborah Alice
Appointed Date: 28 March 2007
44 years old

Director
WANT, Katie Elizabeth
Appointed Date: 28 March 2007
47 years old

Resigned Directors

Secretary
NEUBAUER, Peter Joseph
Resigned: 28 March 2007
Appointed Date: 01 August 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 01 August 2006
Appointed Date: 01 August 2006

Director
NEUBAUER, Janice Elizabeth
Resigned: 28 March 2007
Appointed Date: 01 August 2006
72 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 01 August 2006
Appointed Date: 01 August 2006

Persons With Significant Control

Mrs Charlotte Emily Ellison-Oakes
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

PETER NEUBAUER HOMES LIMITED Events

04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
10 Jun 2016
Total exemption full accounts made up to 31 March 2016
06 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

12 Jun 2015
Total exemption full accounts made up to 31 March 2015
04 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100

...
... and 33 more events
29 Sep 2006
Ad 01/08/06-31/08/06 £ si 99@1=99 £ ic 1/100
04 Aug 2006
Registered office changed on 04/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW
04 Aug 2006
Director resigned
04 Aug 2006
Secretary resigned
01 Aug 2006
Incorporation