Neptune Court Management Limited COLCHESTER


Founded in 1997, Neptune Court Management, classified under reg no. 03453454 is an active company. Currently registered at 7 Neptune Court CO1 2PU, Colchester the company has been in the business for 27 years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

At the moment there are 2 directors in the the firm, namely Paul H. and Susan H.. In addition one secretary - Gemma D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Neptune Court Management Limited Address / Contact

Office Address 7 Neptune Court
Town Colchester
Post code CO1 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03453454
Date of Incorporation Wed, 22nd Oct 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Paul H.

Position: Director

Appointed: 06 October 2023

Gemma D.

Position: Secretary

Appointed: 03 June 2015

Susan H.

Position: Director

Appointed: 21 June 2007

Gary K.

Position: Secretary

Appointed: 01 May 2010

Resigned: 03 June 2015

Neptune Court Management Limited

Position: Corporate Secretary

Appointed: 26 June 2009

Resigned: 26 June 2009

Thomas R.

Position: Secretary

Appointed: 26 June 2009

Resigned: 01 May 2010

Michelle H.

Position: Director

Appointed: 26 June 2009

Resigned: 04 November 2021

Gary K.

Position: Director

Appointed: 30 September 2007

Resigned: 30 September 2007

Gary K.

Position: Secretary

Appointed: 30 September 2007

Resigned: 26 June 2009

Gary K.

Position: Director

Appointed: 21 June 2007

Resigned: 01 January 2016

Elizabeth T.

Position: Secretary

Appointed: 15 March 2007

Resigned: 30 September 2007

Carol R.

Position: Director

Appointed: 01 June 2006

Resigned: 30 November 2007

Elizabeth T.

Position: Director

Appointed: 29 August 2005

Resigned: 30 September 2007

James C.

Position: Secretary

Appointed: 25 August 2005

Resigned: 15 March 2007

James C.

Position: Director

Appointed: 19 August 2002

Resigned: 15 March 2007

Niamh D.

Position: Secretary

Appointed: 01 August 2001

Resigned: 25 August 2005

Niamh D.

Position: Director

Appointed: 15 April 1999

Resigned: 31 August 2005

Jacqueline C.

Position: Secretary

Appointed: 15 April 1999

Resigned: 01 August 2001

Lee F.

Position: Director

Appointed: 15 April 1999

Resigned: 15 March 2002

Derek R.

Position: Director

Appointed: 15 April 1999

Resigned: 21 April 2006

David R.

Position: Director

Appointed: 27 October 1997

Resigned: 15 April 1999

Irene R.

Position: Secretary

Appointed: 27 October 1997

Resigned: 15 April 1999

David B.

Position: Nominee Secretary

Appointed: 22 October 1997

Resigned: 28 October 1997

David B.

Position: Nominee Director

Appointed: 22 October 1997

Resigned: 28 October 1997

Dennis B.

Position: Nominee Director

Appointed: 22 October 1997

Resigned: 28 October 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Paul H. This PSC. The second one in the persons with significant control register is Susan H. This PSC has significiant influence or control over the company,. Moving on, there is Michelle H., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Paul H.

Notified on 9 November 2023
Nature of control: right to appoint and remove directors

Susan H.

Notified on 22 October 2016
Nature of control: significiant influence or control

Michelle H.

Notified on 22 October 2016
Ceased on 9 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets6 8808 5977 9398 662  
Net Assets Liabilities6 8878 6047 9398 6629 61210 576
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset77    
Net Current Assets Liabilities6 8808 5977 9398 6629 61210 576
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   8 6629 61210 576
Total Assets Less Current Liabilities6 8878 6047 9398 6629 61210 576

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company accounts made up to 31st October 2022
filed on: 25th, July 2023
Free Download (3 pages)

Company search

Advertisements