THE NEPTUNE SQUARE MANAGEMENT COMPANY LIMITED
IPSWICH


Company number 03804642
Status Active
Incorporation Date 9 July 1999
Company Type Private Limited Company
Address 31 LOWER BROOK STREET, IPSWICH, SUFFOLK, UNITED KINGDOM, IP41AQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Director's details changed for Mr Michael John Bolton on 22 February 2017; Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of THE NEPTUNE SQUARE MANAGEMENT COMPANY LIMITED are www.theneptunesquaremanagementcompany.co.uk, and www.the-neptune-square-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The Neptune Square Management Company Limited is a Private Limited Company. The company registration number is 03804642. The Neptune Square Management Company Limited has been working since 09 July 1999. The present status of the company is Active. The registered address of The Neptune Square Management Company Limited is 31 Lower Brook Street Ipswich Suffolk United Kingdom Ip41aq. The company`s financial liabilities are £0k. It is £0k against last year. . SUTHERLAND CORPORATE SERVICES LIMITED is a Secretary of the company. BOLTON, Michael John is a Director of the company. EARL, Anthony Ian is a Director of the company. GOSTLING, Colin Clive is a Director of the company. HAMMETT, Brian Edward is a Director of the company. HOWARD, Michael Frederick is a Director of the company. MIDDLETON, Mark Thomas is a Director of the company. MOSS, Andrea Carol is a Director of the company. Secretary BOLTON, Michael John has been resigned. Nominee Secretary BRANKSOME CORPORATE SERVICES LIMITED has been resigned. Secretary FLETCHER, Thomas John has been resigned. Secretary MONEY, Kay Diana has been resigned. Secretary MURDOCH, Julie Karen has been resigned. Secretary SNOOKS, Keith has been resigned. Secretary SUTHERLAND COMPANY SECRETARIAL LIMITED has been resigned. Nominee Director ALCAIT LIMITED has been resigned. Director BENNETT, Paul James has been resigned. Director BURGESS, Ed has been resigned. Director COOPER, John Percy has been resigned. Director FLETCHER, Thomas John has been resigned. Director HADDRELL, Keith Sydney has been resigned. Director HARRIS, Graham John has been resigned. Director MONEY, Kay Diana has been resigned. Director SNOOKS, Keith has been resigned. Director WOPLING, Janice Catherine has been resigned. The company operates in "Residents property management".


the neptune square management company Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SUTHERLAND CORPORATE SERVICES LIMITED
Appointed Date: 09 September 2010

Director
BOLTON, Michael John
Appointed Date: 04 August 2010
81 years old

Director
EARL, Anthony Ian
Appointed Date: 23 April 2014
79 years old

Director
GOSTLING, Colin Clive
Appointed Date: 01 November 2007
78 years old

Director
HAMMETT, Brian Edward
Appointed Date: 17 May 2005
86 years old

Director
HOWARD, Michael Frederick
Appointed Date: 18 July 2005
86 years old

Director
MIDDLETON, Mark Thomas
Appointed Date: 01 November 2007
64 years old

Director
MOSS, Andrea Carol
Appointed Date: 15 October 2008
79 years old

Resigned Directors

Secretary
BOLTON, Michael John
Resigned: 23 March 2005
Appointed Date: 26 August 2004

Nominee Secretary
BRANKSOME CORPORATE SERVICES LIMITED
Resigned: 01 July 2002
Appointed Date: 09 July 1999

Secretary
FLETCHER, Thomas John
Resigned: 14 September 2005
Appointed Date: 17 May 2005

Secretary
MONEY, Kay Diana
Resigned: 05 October 2006
Appointed Date: 14 September 2005

Secretary
MURDOCH, Julie Karen
Resigned: 09 September 2010
Appointed Date: 31 January 2008

Secretary
SNOOKS, Keith
Resigned: 26 August 2004
Appointed Date: 01 July 2002

Secretary
SUTHERLAND COMPANY SECRETARIAL LIMITED
Resigned: 31 January 2008
Appointed Date: 05 October 2006

Nominee Director
ALCAIT LIMITED
Resigned: 09 July 1999
Appointed Date: 09 July 1999

Director
BENNETT, Paul James
Resigned: 26 October 2007
Appointed Date: 17 May 2005
58 years old

Director
BURGESS, Ed
Resigned: 08 October 2007
Appointed Date: 26 August 2004
53 years old

Director
COOPER, John Percy
Resigned: 17 July 2008
Appointed Date: 16 September 2002
77 years old

Director
FLETCHER, Thomas John
Resigned: 14 September 2005
Appointed Date: 17 May 2005
46 years old

Director
HADDRELL, Keith Sydney
Resigned: 16 September 2002
Appointed Date: 09 July 1999
79 years old

Director
HARRIS, Graham John
Resigned: 08 July 2003
Appointed Date: 16 September 2002
80 years old

Director
MONEY, Kay Diana
Resigned: 05 October 2006
Appointed Date: 14 September 2005
84 years old

Director
SNOOKS, Keith
Resigned: 16 September 2002
Appointed Date: 09 July 1999
73 years old

Director
WOPLING, Janice Catherine
Resigned: 31 October 2003
Appointed Date: 16 September 2002
59 years old

THE NEPTUNE SQUARE MANAGEMENT COMPANY LIMITED Events

22 Feb 2017
Director's details changed for Mr Michael John Bolton on 22 February 2017
23 Sep 2016
Total exemption full accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 9 July 2016 with updates
07 Sep 2015
Total exemption full accounts made up to 31 December 2014
20 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 72

...
... and 123 more events
08 May 2000
Ad 24/03/00--------- £ si 2@1=2 £ ic 1/3
02 Sep 1999
Director resigned
02 Sep 1999
New director appointed
02 Sep 1999
New director appointed
09 Jul 1999
Incorporation