Company Information for NEO PROPERTY SOLUTIONS LIMITED
13-14 FLEMMING COURT, CASTLEFORD, WF10 5HW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
NEO PROPERTY SOLUTIONS LIMITED | ||
Legal Registered Office | ||
13-14 FLEMMING COURT CASTLEFORD WF10 5HW Other companies in LS9 | ||
Previous Names | ||
|
Company Number | 06307859 | |
---|---|---|
Company ID Number | 06307859 | |
Date formed | 2007-07-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/09/2025 | |
Latest return | 10/07/2015 | |
Return next due | 07/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB708186231 |
Last Datalog update: | 2024-12-05 19:58:26 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
NEO PROPERTY SOLUTIONS, LLC | 2503 HIDDEN PARK LN CONROE Texas 77385 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2013-04-02 |
Officer | Role | Date Appointed |
---|---|---|
GURCHARAN SINGH CHUNGH |
||
STEVEN JAMES DOHERTY |
||
ALISTAIR HODGSON |
||
DIARMAID KELLY |
||
ANDREW JOHN YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERRANCE MARTIN BECKITT |
Director | ||
SALLY ANNE BECKITT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GULLY CHUNGH LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Current accounting period extended from 30/09/24 TO 31/12/24 | ||
CONFIRMATION STATEMENT MADE ON 01/07/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HODGSON | ||
Current accounting period extended from 31/03/23 TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 02/04/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 02/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 02/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-02 | ||
Notice of agreement to exemption from audit of accounts for period ending 02/04/22 | ||
Audit exemption statement of guarantee by parent company for period ending 02/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAM TEASDALE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 06/11/21 | |
AP01 | DIRECTOR APPOINTED MR ADAM JOHN COATES | |
PSC02 | Notification of Ptsg Access and Safety Limited as a person with significant control on 2021-09-30 | |
PSC07 | CESSATION OF TERRANCE MARTIN BECKITT AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/21 FROM Neo Court Knowsthorpe Lane Cross Green Industrial Estate Leeds West Yorkshire LS9 0PF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIARMAID PATRICK KELLY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063078590003 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES | |
SH03 | Purchase of own shares | |
AAMD | Amended account full exemption | |
SH06 | Cancellation of shares. Statement of capital on 2020-10-19 GBP 2,914 | |
RES13 | Resolutions passed:
| |
RP04CS01 | ||
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GURCHARAN SINGH CHUNGH | |
SH06 | Cancellation of shares. Statement of capital on 2019-12-19 GBP 3,100 | |
SH03 | Purchase of own shares | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRANCE MARTIN BECKITT | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 3100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 3100 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Diarmaid Kelly on 2014-07-11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN YOUNG / 11/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES DOHERTY / 11/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR HODGSON / 11/07/2014 | |
AA01 | Current accounting period shortened from 30/09/15 TO 31/03/15 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/09/14 | |
AP01 | DIRECTOR APPOINTED MR GURCHARAN SINGH CHUNGH | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 3100 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN YOUNG / 10/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIARMAID KELLY / 10/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR HODGSON / 10/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES DOHERTY / 10/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRANCE MARTIN BECKITT / 10/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/14 FROM Unit 3 Cross Green Close Cross Green Industrial Estate Leeds West Yorkshire LS9 0RY | |
AA01 | PREVEXT FROM 30/09/2013 TO 31/03/2014 | |
RES15 | CHANGE OF NAME 12/03/2014 | |
CERTNM | COMPANY NAME CHANGED ABLE BATHING & BUILDING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 21/03/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN YOUNG | |
RES01 | ADOPT ARTICLES 14/02/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED DIARMAID KELLY | |
AP01 | DIRECTOR APPOINTED STEVEN JAMES DOHERTY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY BECKITT | |
AP01 | DIRECTOR APPOINTED ALISTAIR HODGSON | |
SH01 | 14/02/14 STATEMENT OF CAPITAL GBP 3100 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063078590004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063078590003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 10/07/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 10/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE MARTIN BECKITT / 25/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE BECKITT / 25/03/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 10/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE MARTIN BECKITT / 01/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 33B COMPTON ROAD HAREHILLS LEEDS WEST YORKSHIRE LS9 7BJ | |
287 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 33B COMPTON ROAD, HAREHILLS LEEDS WEST YORKSHIRE LS9 7BJ | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DIARMAID PATRICK KELLY | ||
Outstanding | ALISTAIR HODGSON | ||
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 NEO PROPERTY SOLUTIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Metropolitan District Council | |
|
Grants |
Wakefield Metropolitan District Council | |
|
Grants |
Wakefield Metropolitan District Council | |
|
Grants |
Wakefield Metropolitan District Council | |
|
Grants |
SHEFFIELD CITY COUNCIL | |
|
BUILDERS |
Harrogate Borough Council | |
|
|
City of York Council | |
|
|
Harrogate Borough Council | |
|
Disabled Facilities Grant |
SHEFFIELD CITY COUNCIL | |
|
BUILDERS |
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Operational Furniture And Equipment |
Harrogate Borough Council | |
|
Disabled facilities grant |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Construction |
Harrogate Borough Council | |
|
Disabled facilities grant |
Leeds City Council | |
|
Construction |
Leeds City Council | |
|
Other Hired And Contracted Services |
Harrogate Borough Council | |
|
Disabled Facilities Grant |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |