THE NEPTUNE SQUARE MANAGEMENT COMPANY LIMITED

THE NEPTUNE SQUARE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE NEPTUNE SQUARE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03804642
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE NEPTUNE SQUARE MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is THE NEPTUNE SQUARE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    8 Kings Court Newcomen Way
    Severalls Industrial Park
    CO4 9RA Colchester
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE NEPTUNE SQUARE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE NEPTUNE SQUARE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 09, 2026
    Next Confirmation Statement DueJul 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2025
    OverdueNo

    What are the latest filings for THE NEPTUNE SQUARE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jul 09, 2025 with updates

    10 pagesCS01

    Termination of appointment of Colin Clive Gostling as a director on Nov 20, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 09, 2024 with updates

    9 pagesCS01

    Termination of appointment of Michael John Bolton as a director on Mar 18, 2024

    1 pagesTM01

    Termination of appointment of Anthony Ian Earl as a director on Oct 19, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 09, 2023 with updates

    10 pagesCS01

    Appointment of Mr Ryan Maurice Jones as a director on Mar 22, 2023

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Michael Frederick Howard as a director on Aug 30, 2022

    1 pagesTM01

    Director's details changed for Mr Anthony Ian Earl on Aug 05, 2022

    2 pagesCH01

    Confirmation statement made on Jul 09, 2022 with updates

    10 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 09, 2021 with updates

    10 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Registered office address changed from 31 Lower Brook Street Ipswich Suffolk IP4 1AQ United Kingdom to 8 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA on Sep 14, 2020

    1 pagesAD01

    Confirmation statement made on Jul 09, 2020 with updates

    10 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jul 09, 2019 with updates

    10 pagesCS01

    Termination of appointment of Brian Edward Hammett as a director on Sep 20, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jul 09, 2018 with updates

    10 pagesCS01

    Appointment of Mr Michael John Bolton as a director on Aug 31, 2017

    2 pagesAP01

    Who are the officers of THE NEPTUNE SQUARE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Ryan Maurice
    Newcomen Way
    Severalls Industrial Park
    CO4 9RA Colchester
    8 Kings Court
    Essex
    England
    Director
    Newcomen Way
    Severalls Industrial Park
    CO4 9RA Colchester
    8 Kings Court
    Essex
    England
    EnglandBritish251863990001
    MIDDLETON, Mark Thomas
    41 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    Director
    41 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    United KingdomBritish125912100001
    MOSS, Andrea Carol
    Westerfield Road
    IP4 2UE Ipswich
    31
    Suffolk
    England
    Director
    Westerfield Road
    IP4 2UE Ipswich
    31
    Suffolk
    England
    EnglandBritish140714200001
    BOLTON, Michael John
    31 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    Secretary
    31 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    British26222940002
    FLETCHER, Thomas John
    4 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    Secretary
    4 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    British105238680001
    MONEY, Kay Diana
    14 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    Secretary
    14 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    British108162790001
    MURDOCH, Julie Karen
    Helena Road
    SS6 8LQ Rayleigh
    82
    Essex
    Secretary
    Helena Road
    SS6 8LQ Rayleigh
    82
    Essex
    British135840330001
    SNOOKS, Keith
    17 Kingfisher Way
    CO5 9NS Kelvedon
    Essex
    Secretary
    17 Kingfisher Way
    CO5 9NS Kelvedon
    Essex
    British7741220001
    BRANKSOME CORPORATE SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Nominee Secretary
    22 Melton Street
    NW1 2BW London
    900013730001
    SUTHERLAND COMPANY SECRETARIAL LIMITED
    London Road
    SS9 2RZ Leigh On Sea
    1759
    Essex
    Secretary
    London Road
    SS9 2RZ Leigh On Sea
    1759
    Essex
    126054550001
    SUTHERLAND CORPORATE SERVICES LIMITED
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    Secretary
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    Identification TypeEuropean Economic Area
    Registration Number04684849
    126054550002
    BENNETT, Paul James
    57 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    Director
    57 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    British106054950001
    BOLTON, Michael John
    Newcomen Way
    Severalls Industrial Park
    CO4 9RA Colchester
    8 Kings Court
    Essex
    England
    Director
    Newcomen Way
    Severalls Industrial Park
    CO4 9RA Colchester
    8 Kings Court
    Essex
    England
    EnglandBritish26222940004
    BOLTON, Michael John
    IP4 1QH Ipswich
    31 Neptune Square
    Suffolk
    United Kingdom
    Director
    IP4 1QH Ipswich
    31 Neptune Square
    Suffolk
    United Kingdom
    EnglandBritish26222940004
    BURGESS, Ed
    43 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    Director
    43 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    British106387020001
    COOPER, John Percy
    19 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    Director
    19 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    British18415540002
    EARL, Anthony Ian
    Newcomen Way
    Severalls Industrial Park
    CO4 9RA Colchester
    8 Kings Court
    Essex
    England
    Director
    Newcomen Way
    Severalls Industrial Park
    CO4 9RA Colchester
    8 Kings Court
    Essex
    England
    EnglandBritish187226600001
    FLETCHER, Thomas John
    4 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    Director
    4 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    British105238680001
    GOSTLING, Colin Clive
    24 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    Director
    24 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    United KingdomBritish125912170001
    HADDRELL, Keith Sydney
    Avon
    Peldon Road Abberton
    CO5 7PB Colchester
    Essex
    Director
    Avon
    Peldon Road Abberton
    CO5 7PB Colchester
    Essex
    EnglandBritish108901110001
    HAMMETT, Brian Edward
    The Crows Nest
    36 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    Director
    The Crows Nest
    36 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    EnglandBritish105238750001
    HARRIS, Graham John
    50 Neptune Square
    Neptune Quay
    IP4 1AX Ipswich
    Suffolk
    Director
    50 Neptune Square
    Neptune Quay
    IP4 1AX Ipswich
    Suffolk
    British53557690002
    HOWARD, Michael Frederick
    35 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    Director
    35 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    United KingdomBritish19658130002
    MONEY, Kay Diana
    14 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    Director
    14 Neptune Square
    IP4 1QH Ipswich
    Suffolk
    British108162790001
    SNOOKS, Keith
    17 Kingfisher Way
    CO5 9NS Kelvedon
    Essex
    Director
    17 Kingfisher Way
    CO5 9NS Kelvedon
    Essex
    British7741220001
    WOPLING, Janice Catherine
    Norton House
    Gages Road, Belchamp St. Paul
    CO10 7BT Sudbury
    Suffolk
    Director
    Norton House
    Gages Road, Belchamp St. Paul
    CO10 7BT Sudbury
    Suffolk
    British89908030001
    ALCAIT LIMITED
    22 Melton Street
    NW1 2BW London
    Nominee Director
    22 Melton Street
    NW1 2BW London
    900011320001

    What are the latest statements on persons with significant control for THE NEPTUNE SQUARE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 09, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0