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

NEATHAVEN PROPERTIES LIMITED

63 GORDON AVENUE, STANMORE, MIDDLESEX, HA7 3QR,
Company Registration Number
03433873
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Neathaven Properties Ltd
NEATHAVEN PROPERTIES LIMITED was founded on 1997-09-15 and has its registered office in Stanmore. The organisation's status is listed as "Active - Proposal to Strike off". Neathaven Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
NEATHAVEN PROPERTIES LIMITED
 
Legal Registered Office
63 GORDON AVENUE
STANMORE
MIDDLESEX
HA7 3QR
Other companies in HA1
 
Filing Information
Company Number 03433873
Company ID Number 03433873
Date formed 1997-09-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 16/11/2017
Account next due 16/08/2019
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts 
VAT Number /Sales tax ID GB701943356  
Last Datalog update: 2018-11-05 09:05:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEATHAVEN 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 NEATHAVEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JULIAN KAYE
Company Secretary 1997-09-24
ANTHONY PAUL COHEN
Director 1997-09-24
MICHAEL JOHN FREEDMAN
Director 1997-09-24
JULIAN KAYE
Director 1997-09-24
SIMON KAYE
Director 1997-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-09-15 1998-09-24
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-09-15 1997-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN KAYE ARTPLAN LIMITED Company Secretary 2003-10-02 CURRENT 2002-08-08 Active
ANTHONY PAUL COHEN ARTPLAN LIMITED Director 2002-08-08 CURRENT 2002-08-08 Active
MICHAEL JOHN FREEDMAN ST. LUKE'S HOSPICE (HARROW & BRENT) CHARITY SHOPS LIMITED Director 2018-05-29 CURRENT 1989-12-21 Active
MICHAEL JOHN FREEDMAN NEATHAVEN PROPERTY MANAGEMENT LTD Director 2013-11-15 CURRENT 2013-11-15 Liquidation
MICHAEL JOHN FREEDMAN ARTPLAN LIMITED Director 2002-08-08 CURRENT 2002-08-08 Active
MICHAEL JOHN FREEDMAN PAUL KAYE STUDIO LIMITED Director 1992-03-23 CURRENT 1970-10-29 Active - Proposal to Strike off
JULIAN KAYE GAS AND WATER PIPELINES LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active
JULIAN KAYE PLASTICS EXPRESS LIMITED Director 2010-04-16 CURRENT 2010-04-16 Active
JULIAN KAYE PAUL KAYE STUDIO LIMITED Director 1992-03-23 CURRENT 1970-10-29 Active - Proposal to Strike off
SIMON KAYE NEATHAVEN PROPERTY MANAGEMENT LTD Director 2013-11-15 CURRENT 2013-11-15 Liquidation
SIMON KAYE NIKKI KAYE LTD Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2017-11-14
SIMON KAYE PAUL KAYE STUDIO LIMITED Director 1992-03-23 CURRENT 1970-10-29 Active - Proposal to Strike off

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
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-09-28AA31/12/16 UNAUDITED ABRIDGED
2017-07-24SH20STATEMENT BY DIRECTORS
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 600
2017-07-24SH1924/07/17 STATEMENT OF CAPITAL GBP 600
2017-07-24CAP-SSSOLVENCY STATEMENT DATED 04/05/17
2017-07-24RES06REDUCE ISSUED CAPITAL 04/05/2017
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 47800
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-14AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-09SH1909/06/16 STATEMENT OF CAPITAL GBP 47800
2016-06-09SH20STATEMENT BY DIRECTORS
2016-06-09CAP-SSSOLVENCY STATEMENT DATED 04/05/16
2016-06-09RES06REDUCE ISSUED CAPITAL 04/05/2016
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 136600
2015-10-01AR0115/09/15 FULL LIST
2015-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN KAYE / 15/07/2015
2015-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN KAYE / 15/07/2015
2015-09-07AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-18SH20STATEMENT BY DIRECTORS
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 136600
2015-05-18SH1918/05/15 STATEMENT OF CAPITAL GBP 136600
2015-05-18CAP-SSSOLVENCY STATEMENT DATED 04/05/15
2015-05-18RES06REDUCE ISSUED CAPITAL 04/05/2015
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-14AR0115/09/14 FULL LIST
2014-09-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-02RES13SHARE CAP REDUCTION 31/07/2014
2014-09-02RES13DIVISION OF SHARES 31/07/2014
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 313400
2014-05-13SH1913/05/14 STATEMENT OF CAPITAL GBP 313400
2014-05-13CAP-SSSOLVENCY STATEMENT DATED 04/04/14
2014-05-13SH20STATEMENT BY DIRECTORS
2014-05-13RES06REDUCE ISSUED CAPITAL 04/04/2014
2013-10-08AR0115/09/13 FULL LIST
2013-08-02AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-08AR0115/09/12 FULL LIST
2012-09-07AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-06AR0115/09/11 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-20AR0115/09/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON KAYE / 15/09/2010
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 25/26 ST CHRISTOPHER'S PLACE LONDON W1U 1NT
2009-11-20AR0115/09/09 FULL LIST
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-24363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 25/26 ST CHRISTOPHER*S PLACE LONDON W1U 1NT
2007-10-30363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 80 GREAT PORTLAND STREET LONDON W1W 7NW
2006-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-13363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-22363aRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-09-21287REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 5TH FLOOR 60-62 MARGARET STREET LONDON W1W 8TF
2004-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-17363aRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-01-22288cDIRECTOR'S PARTICULARS CHANGED
2003-10-28363aRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-29395PARTICULARS OF MORTGAGE/CHARGE
2003-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-11-12288cDIRECTOR'S PARTICULARS CHANGED
2002-11-12287REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 60-62 MARGARET STREET LONDON W1N 7FJ
2002-11-04363aRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-30363aRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-10123NC INC ALREADY ADJUSTED 09/05/01
2001-07-10RES04£ NC 251000/501000
2001-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-1088(2)RAD 09/05/01--------- £ SI 150000@1=150000 £ IC 250600/400600
2001-07-10RES04£ NC 251000/501000 09/05
2001-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-07363aRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2001-06-11123NC INC ALREADY ADJUSTED 04/09/00
2001-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-16287REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 30-32 MORTIMER STREET LONDON W1N 8PP
1999-09-28288cDIRECTOR'S PARTICULARS CHANGED
1999-09-28363aRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-26363aRETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS
1998-09-22288bDIRECTOR RESIGNED
1997-12-22ELRESS366A DISP HOLDING AGM 24/09/97
1997-12-22ELRESS386 DISP APP AUDS 24/09/97
1997-12-22225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1997-12-22ELRESS252 DISP LAYING ACC 24/09/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to NEATHAVEN 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 NEATHAVEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-05-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-05-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1997-12-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-11-16

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 NEATHAVEN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 400,600
Called Up Share Capital 2011-12-31 £ 400,600
Cash Bank In Hand 2012-12-31 £ 179,782
Cash Bank In Hand 2011-12-31 £ 573,100
Current Assets 2012-12-31 £ 677,482
Current Assets 2011-12-31 £ 700,714
Debtors 2012-12-31 £ 97,700
Debtors 2011-12-31 £ 127,614
Shareholder Funds 2012-12-31 £ 550,691
Shareholder Funds 2011-12-31 £ 564,082

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEATHAVEN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEATHAVEN PROPERTIES LIMITED
Trademarks
We have not found any records of NEATHAVEN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEATHAVEN 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 (68320 - Management of real estate on a fee or contract basis) as NEATHAVEN PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where NEATHAVEN 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 NEATHAVEN 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 NEATHAVEN 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.