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

NEO PROPERTY SOLUTIONS LIMITED

13-14 FLEMMING COURT, CASTLEFORD, WF10 5HW,
Company Registration Number
06307859
Private Limited Company
Active

Company Overview

About Neo Property Solutions Ltd
NEO PROPERTY SOLUTIONS LIMITED was founded on 2007-07-10 and has its registered office in Castleford. The organisation's status is listed as "Active". Neo Property Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NEO PROPERTY SOLUTIONS LIMITED
 
Legal Registered Office
13-14 FLEMMING COURT
CASTLEFORD
WF10 5HW
Other companies in LS9
 
Previous Names
ABLE BATHING & BUILDING CONTRACTORS LIMITED21/03/2014
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEO PROPERTY SOLUTIONS 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.
Companies with same name NEO PROPERTY SOLUTIONS LIMITED
The following companies were found which have the same name as NEO PROPERTY SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEO PROPERTY SOLUTIONS, LLC 2503 HIDDEN PARK LN CONROE Texas 77385 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-04-02

Company Officers of NEO PROPERTY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
GURCHARAN SINGH CHUNGH
Director 2014-07-28
STEVEN JAMES DOHERTY
Director 2014-02-14
ALISTAIR HODGSON
Director 2014-02-14
DIARMAID KELLY
Director 2014-02-14
ANDREW JOHN YOUNG
Director 2014-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
TERRANCE MARTIN BECKITT
Director 2007-07-10 2016-08-31
SALLY ANNE BECKITT
Company Secretary 2007-07-10 2014-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GURCHARAN SINGH CHUNGH GULLY CHUNGH LIMITED Director 2014-04-04 CURRENT 2014-04-04 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
2024-11-11Current accounting period extended from 30/09/24 TO 31/12/24
2024-07-01CONFIRMATION STATEMENT MADE ON 01/07/24, WITH NO UPDATES
2024-02-01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HODGSON
2023-07-19Current accounting period extended from 31/03/23 TO 30/09/23
2023-07-11CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-06-16Audit exemption statement of guarantee by parent company for period ending 02/04/22
2023-06-16Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2023-06-16Consolidated accounts of parent company for subsidiary company period ending 02/04/22
2023-06-16Audit exemption subsidiary accounts made up to 2022-04-02
2023-06-05Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2023-06-05Audit exemption statement of guarantee by parent company for period ending 02/04/22
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2021-11-08AP01DIRECTOR APPOINTED MR PAUL WILLIAM TEASDALE
2021-11-06MEM/ARTSARTICLES OF ASSOCIATION
2021-11-06RES01ADOPT ARTICLES 06/11/21
2021-10-27AP01DIRECTOR APPOINTED MR ADAM JOHN COATES
2021-10-27PSC02Notification of Ptsg Access and Safety Limited as a person with significant control on 2021-09-30
2021-10-27PSC07CESSATION OF TERRANCE MARTIN BECKITT AS A PERSON OF SIGNIFICANT CONTROL
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM Neo Court Knowsthorpe Lane Cross Green Industrial Estate Leeds West Yorkshire LS9 0PF
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DIARMAID PATRICK KELLY
2021-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063078590003
2021-07-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2020-11-25SH03Purchase of own shares
2020-11-03AAMDAmended account full exemption
2020-10-29SH06Cancellation of shares. Statement of capital on 2020-10-19 GBP 2,914
2020-10-28RES13Resolutions passed:
  • Transfer of shares approved, waiver of loan for £15,000 19/10/2020
  • Resolution of authority to purchase a number of shares
2020-10-20RP04CS01
2020-09-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GURCHARAN SINGH CHUNGH
2020-01-21SH06Cancellation of shares. Statement of capital on 2019-12-19 GBP 3,100
2020-01-21SH03Purchase of own shares
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-07-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR TERRANCE MARTIN BECKITT
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 3100
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 3100
2015-07-21AR0110/07/15 ANNUAL RETURN FULL LIST
2015-07-21CH01Director's details changed for Diarmaid Kelly on 2014-07-11
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN YOUNG / 11/07/2014
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES DOHERTY / 11/07/2014
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR HODGSON / 11/07/2014
2015-01-09AA01Current accounting period shortened from 30/09/15 TO 31/03/15
2015-01-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27AA01Previous accounting period shortened from 31/03/15 TO 30/09/14
2014-10-17AP01DIRECTOR APPOINTED MR GURCHARAN SINGH CHUNGH
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 3100
2014-07-16AR0110/07/14 ANNUAL RETURN FULL LIST
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN YOUNG / 10/07/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DIARMAID KELLY / 10/07/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR HODGSON / 10/07/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES DOHERTY / 10/07/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRANCE MARTIN BECKITT / 10/07/2014
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/14 FROM Unit 3 Cross Green Close Cross Green Industrial Estate Leeds West Yorkshire LS9 0RY
2014-04-15AA01PREVEXT FROM 30/09/2013 TO 31/03/2014
2014-03-21RES15CHANGE OF NAME 12/03/2014
2014-03-21CERTNMCOMPANY NAME CHANGED ABLE BATHING & BUILDING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 21/03/14
2014-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-06AP01DIRECTOR APPOINTED ANDREW JOHN YOUNG
2014-02-26RES01ADOPT ARTICLES 14/02/2014
2014-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-26AP01DIRECTOR APPOINTED DIARMAID KELLY
2014-02-26AP01DIRECTOR APPOINTED STEVEN JAMES DOHERTY
2014-02-26TM02APPOINTMENT TERMINATED, SECRETARY SALLY BECKITT
2014-02-26AP01DIRECTOR APPOINTED ALISTAIR HODGSON
2014-02-26SH0114/02/14 STATEMENT OF CAPITAL GBP 3100
2014-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 063078590004
2014-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 063078590003
2014-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-15AR0110/07/13 FULL LIST
2013-06-25AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-17AR0110/07/12 FULL LIST
2012-03-09AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-12AR0110/07/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE MARTIN BECKITT / 25/03/2011
2011-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE BECKITT / 25/03/2011
2011-05-16AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-19AR0110/07/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE MARTIN BECKITT / 01/07/2010
2010-04-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-03-10AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 33B COMPTON ROAD HAREHILLS LEEDS WEST YORKSHIRE LS9 7BJ
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 33B COMPTON ROAD, HAREHILLS LEEDS WEST YORKSHIRE LS9 7BJ
2007-10-28225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08
2007-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to NEO PROPERTY SOLUTIONS 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 NEO PROPERTY SOLUTIONS 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
2014-02-18 Outstanding DIARMAID PATRICK KELLY
2014-02-18 Outstanding ALISTAIR HODGSON
DEBENTURE 2011-08-17 Satisfied BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2011-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2014-03-31
Annual Accounts
2020-03-31

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 NEO PROPERTY SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of NEO PROPERTY SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEO PROPERTY SOLUTIONS LIMITED
Trademarks
We have not found any records of NEO PROPERTY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEO PROPERTY SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2016-4 GBP £10,182 Grants
Wakefield Metropolitan District Council 2016-3 GBP £6,000 Grants
Wakefield Metropolitan District Council 2016-2 GBP £6,892 Grants
Wakefield Metropolitan District Council 2015-12 GBP £4,810 Grants
SHEFFIELD CITY COUNCIL 2015-7 GBP £3,480 BUILDERS
Harrogate Borough Council 2015-3 GBP £3,528
City of York Council 2015-3 GBP £8,856
Harrogate Borough Council 2015-2 GBP £4,625 Disabled Facilities Grant
SHEFFIELD CITY COUNCIL 2015-1 GBP £4,189 BUILDERS
Leeds City Council 2015-1 GBP £84,748
Leeds City Council 2014-12 GBP £72,484
Leeds City Council 2014-11 GBP £60,987 Operational Furniture And Equipment
Harrogate Borough Council 2014-11 GBP £103,287 Disabled facilities grant
Leeds City Council 2014-10 GBP £139,172 Other Hired And Contracted Services
Leeds City Council 2014-9 GBP £53,637 Construction
Harrogate Borough Council 2014-9 GBP £46,592 Disabled facilities grant
Leeds City Council 2014-8 GBP £23,100 Construction
Leeds City Council 2014-7 GBP £55,828 Other Hired And Contracted Services
Harrogate Borough Council 2014-6 GBP £4,844 Disabled Facilities Grant
Leeds City Council 2014-6 GBP £70,257 Other Hired And Contracted Services
Leeds City Council 2014-5 GBP £85,708 Other Hired And Contracted Services
Leeds City Council 2014-3 GBP £65,542 Other Hired And Contracted Services
Leeds City Council 2010-12 GBP £115,840

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.

Outgoings
Business Rates/Property Tax
No properties were found where NEO PROPERTY SOLUTIONS 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 NEO PROPERTY SOLUTIONS 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 NEO PROPERTY SOLUTIONS 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.