Company number 01821857
Status Active
Incorporation Date 5 June 1984
Company Type Private Limited Company
Address 29 CHESTER ROAD, CASTLE BROMWICH, BIRMINGHAM, WEST MIDLANDS, B36 9DA
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 one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 29 March 2016 to 28 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NEATYORK (PROPERTIES) LIMITED are www.neatyorkproperties.co.uk, and www.neatyork-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-one years and eight months. Neatyork Properties Limited is a Private Limited Company.
The company registration number is 01821857. Neatyork Properties Limited has been working since 05 June 1984.
The present status of the company is Active. The registered address of Neatyork Properties Limited is 29 Chester Road Castle Bromwich Birmingham West Midlands B36 9da. The company`s financial liabilities are £899.03k. It is £-42.68k against last year. The cash in hand is £102k. It is £-317.08k against last year. And the total assets are £918.34k, which is £-54.95k against last year. NAYAGER, Andrew is a Secretary of the company. NAYAGER, Andrew is a Director of the company. NAYAGER, Darin Andre is a Director of the company. Secretary NAYAGER, Datchinamurthi Dee has been resigned. Secretary NAYER, Radha has been resigned. Director KUNHIRAMAN, Perambathu Kannan has been resigned. Director KUNHIRAMAN, Radha has been resigned. The company operates in "Other letting and operating of own or leased real estate".
neatyork (properties) Key Finiance
LIABILITIES
£899.03k
-5%
CASH
£102k
-76%
TOTAL ASSETS
£918.34k
-6%
All Financial Figures
Current Directors
Resigned Directors
Secretary
NAYER, Radha
Resigned: 23 May 2003
Appointed Date: 29 October 1993
Persons With Significant Control
Mr Darin Andre Nayager
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Andrew Nayager
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
NEATYORK (PROPERTIES) LIMITED Events
22 Mar 2017
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
04 Nov 2016
Total exemption small company accounts made up to 31 March 2015
12 Aug 2016
Confirmation statement made on 25 July 2016 with updates
18 Mar 2016
Previous accounting period shortened from 30 March 2015 to 29 March 2015
...
... and 104 more events
13 Dec 1986
Accounts for a small company made up to 31 March 1986
13 Dec 1986
Return made up to 11/11/86; full list of members
05 Jun 1986
Accounts for a small company made up to 31 March 1985
12 May 1986
Return made up to 19/12/85; full list of members
05 Jun 1984
Certificate of incorporation
27 January 1998
Debenture
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1998
Legal mortgage
Delivered: 27 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Lansdowne mews farm road hove east sussex BN3 1FW. With the…
16 January 1998
Legal mortgage
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat b 18 highcroft villas brighton. With the benefit of…
16 January 1998
Legal mortgage
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 1 26 bedford place brighton. With the benefit of all…
16 January 1998
Legal mortgage
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 4 9 highcroft villas brighton. With the benefit of all…
16 January 1998
Legal mortgage
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 137 westbourne street hove. With the benefit of all rights…
16 January 1998
Legal mortgage
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 5 35 beaconsfield villas brighton. With the benefit of…
16 January 1998
Legal mortgage
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 40A widdicombe way brighton. With the benefit of all…
16 January 1998
Legal mortgage
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 5 berkeley court davigdor road hove. With the benefit…
16 January 1998
Legal mortgage
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 3 7 bloomsbury place brighton. With the benefit of all…
6 June 1997
Legal mortgage
Delivered: 11 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 6 tillingbourne gardens, finchley, barnet…
23 May 1997
Legal mortgage
Delivered: 31 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2 merchant's drive parkhouse carlisle CA3 0JW t/no.CU85404…
26 June 1996
Legal mortgage
Delivered: 3 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 155 & 155B st georges road coventry west midlands. See the…
26 June 1996
Legal mortgage
Delivered: 3 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 120 arbury road nuneaton warwickshire with the benefit of…
26 June 1996
Legal mortgage
Delivered: 3 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on the west side of cromwell street…
30 September 1987
Mortgage
Delivered: 13 October 1987
Status: Outstanding
Persons entitled: Target Life Assurance Company Limited
Description: F/H property k/a 1/7 bright street coventry west midlands…
30 September 1987
Legal charge
Delivered: 8 October 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H- 576A stoney stanton rd, coventry. W.midlands. T.no:-…
30 September 1987
Legal charge
Delivered: 8 October 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-90 king william st, coventry W.midlands T.no:- 108752.
30 September 1987
Legal charge
Delivered: 8 October 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H- 120 arbury rd, nuneaton, warwickshire. T.no:- wk…
22 May 1986
Legal charge
Delivered: 9 June 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 155 and 155B st georges road coventry west…
17 December 1984
Legal charge
Delivered: 21 December 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property 90 king william street coventry west midlands…
17 December 1984
Legal charge
Delivered: 21 December 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property 120 arbury rd nuneaton warwickshire title no…
17 December 1984
Legal charge
Delivered: 21 December 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property 576A stoney stanton road coventry west…