Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NESTON PROPERTIES LIMITED
Company Information for

NESTON PROPERTIES LIMITED

1 ABBOTS QUAY, MONKS FERRY, BIRKENHEAD, CH41 5LH,
Company Registration Number
00607883
Private Limited Company
Active

Company Overview

About Neston Properties Ltd
NESTON PROPERTIES LIMITED was founded on 1958-07-11 and has its registered office in Birkenhead. The organisation's status is listed as "Active". Neston Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NESTON PROPERTIES LIMITED
 
Legal Registered Office
1 ABBOTS QUAY
MONKS FERRY
BIRKENHEAD
CH41 5LH
Other companies in CH41
 
Filing Information
Company Number 00607883
Company ID Number 00607883
Date formed 1958-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:40:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NESTON PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NESTON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MURIEL ELIZABETH HOFFNER
Director 2013-01-21
RICHARD KENNETH WRIGLEY
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN EDWARD HERBERT WRIGLEY
Director 1991-06-19 2016-06-30
JILLIAN WREN
Company Secretary 2014-06-16 2015-02-28
PATRICIA IRENE CADDICK
Company Secretary 2006-10-01 2014-06-15
AGNES ELIZABETH LAMBERT
Director 1991-06-19 2013-01-21
PAMELA DENISE WILSON
Company Secretary 2002-12-11 2006-10-01
DOROTHY JOAN TURNER
Company Secretary 1996-11-15 2002-12-11
JOYCE KEANEY
Company Secretary 1991-06-19 1996-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MURIEL ELIZABETH HOFFNER CLIFTON PARK PROPERTY Director 1986-04-05 CURRENT 1950-11-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2023-09-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-01-04CESSATION OF CLIFTON PARK PROPERTIES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04Notification of Clifton Park Properties Limited as a person with significant control on 2021-03-31
2022-01-04PSC02Notification of Clifton Park Properties Limited as a person with significant control on 2021-03-31
2022-01-04PSC07CESSATION OF CLIFTON PARK PROPERTIES AS A PERSON OF SIGNIFICANT CONTROL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10AP01DIRECTOR APPOINTED MRS ELIZABETH MARY ANITA HARVEY
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH WRIGLEY
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 96
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-09AP01DIRECTOR APPOINTED MR RICHARD KENNETH WRIGLEY
2016-07-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD HERBERT WRIGLEY
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 96
2015-11-11AR0101/11/15 ANNUAL RETURN FULL LIST
2015-07-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08TM02Termination of appointment of Jillian Wren on 2015-02-28
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 96
2014-11-07AR0101/11/14 ANNUAL RETURN FULL LIST
2014-06-20AP03Appointment of Ms Jillian Wren as company secretary
2014-06-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY PATRICIA CADDICK
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 96
2013-11-04AR0101/11/13 ANNUAL RETURN FULL LIST
2013-08-02CH01Director's details changed for Mrs Muriel Elizabeth Hoffner on 2013-08-02
2013-01-24AP01DIRECTOR APPOINTED MRS MURIEL ELIZABETH HOFFNER
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR AGNES LAMBERT
2013-01-22AA01Current accounting period shortened from 30/09/13 TO 31/03/13
2013-01-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0101/11/12 ANNUAL RETURN FULL LIST
2012-06-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0101/11/11 ANNUAL RETURN FULL LIST
2010-12-22AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-02AR0101/11/10 FULL LIST
2009-12-30AR0101/11/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD HERBERT WRIGLEY / 01/11/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNES ELIZABETH LAMBERT / 01/10/2009
2009-12-03AA30/09/09 TOTAL EXEMPTION SMALL
2008-11-14AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-23363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-15363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-12-01288bSECRETARY RESIGNED
2006-11-30288aNEW SECRETARY APPOINTED
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-01363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-09363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-30363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-03363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2003-03-03288bSECRETARY RESIGNED
2003-03-03288aNEW SECRETARY APPOINTED
2002-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-19363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-12-15363aRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/00
2000-10-10363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-26363sRETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-02363sRETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS
1997-08-14AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-02-11288aNEW SECRETARY APPOINTED
1997-02-11363(288)SECRETARY RESIGNED
1997-02-11363sRETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS
1996-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-12-05363sRETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS
1995-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-24363sRETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS
1994-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-24363sRETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS
1993-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-01-17363sRETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS
1992-06-21363sRETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS
1992-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
1992-05-05AAFULL ACCOUNTS MADE UP TO 30/09/91
1991-09-04363aRETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NESTON PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NESTON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NESTON PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due Within One Year 2013-03-31 £ 20,525
Creditors Due Within One Year 2012-09-30 £ 18,106
Creditors Due Within One Year 2012-09-30 £ 18,106
Creditors Due Within One Year 2011-09-30 £ 46,943

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NESTON PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 100,818
Cash Bank In Hand 2012-09-30 £ 77,590
Cash Bank In Hand 2012-09-30 £ 77,590
Cash Bank In Hand 2011-09-30 £ 75,206
Current Assets 2013-03-31 £ 100,818
Current Assets 2012-09-30 £ 81,590
Current Assets 2012-09-30 £ 81,590
Current Assets 2011-09-30 £ 77,044
Debtors 2012-09-30 £ 4,000
Debtors 2012-09-30 £ 4,000
Debtors 2011-09-30 £ 1,838
Shareholder Funds 2013-03-31 £ 830,293
Shareholder Funds 2012-09-30 £ 813,484
Shareholder Funds 2012-09-30 £ 813,484
Shareholder Funds 2011-09-30 £ 780,101
Tangible Fixed Assets 2013-03-31 £ 750,000
Tangible Fixed Assets 2012-09-30 £ 750,000
Tangible Fixed Assets 2012-09-30 £ 750,000
Tangible Fixed Assets 2011-09-30 £ 750,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NESTON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NESTON PROPERTIES LIMITED
Trademarks
We have not found any records of NESTON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NESTON PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NESTON PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NESTON PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NESTON PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NESTON PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.