Neath Properties Limited LONDON


Founded in 1946, Neath Properties, classified under reg no. 00424483 is an active company. Currently registered at The Courtenay Group SW7 2AT, London the company has been in the business for seventy eight years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

At the moment there are 9 directors in the the firm, namely Emily O., Daniel H. and Lucy V. and others. In addition one secretary - Matthew S. - 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.

Neath Properties Limited Address / Contact

Office Address The Courtenay Group
Office Address2 1 Kensington Gore
Town London
Post code SW7 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00424483
Date of Incorporation Wed, 27th Nov 1946
Industry Development of building projects
End of financial Year 31st January
Company age 78 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Emily O.

Position: Director

Appointed: 18 October 2018

Daniel H.

Position: Director

Appointed: 24 April 2015

Lucy V.

Position: Director

Appointed: 24 April 2015

Matthew S.

Position: Director

Appointed: 12 December 2011

Matthew S.

Position: Secretary

Appointed: 11 May 2010

Peter O.

Position: Director

Appointed: 03 October 2003

Gillian D.

Position: Director

Appointed: 04 December 2001

Sharon H.

Position: Director

Appointed: 11 September 2001

Linda O.

Position: Director

Appointed: 01 February 1994

Richard O.

Position: Director

Appointed: 01 February 1994

Estelle O.

Position: Director

Appointed: 30 March 2000

Resigned: 02 July 2010

Michael M.

Position: Director

Appointed: 01 February 1996

Resigned: 24 May 2012

Michael M.

Position: Secretary

Appointed: 01 February 1996

Resigned: 11 May 2010

Ronald P.

Position: Director

Appointed: 21 September 1995

Resigned: 31 December 2005

Marjorie O.

Position: Director

Appointed: 01 February 1995

Resigned: 17 August 2001

Arthur B.

Position: Director

Appointed: 06 April 1993

Resigned: 31 January 1996

Samuel O.

Position: Director

Appointed: 12 October 1991

Resigned: 03 June 1995

Emanuel O.

Position: Director

Appointed: 12 October 1991

Resigned: 30 March 2000

Arthur B.

Position: Secretary

Appointed: 12 October 1991

Resigned: 31 January 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand2 2843 8999 033
Current Assets7 032 7056 888 4007 129 710
Debtors7 030 4216 884 5017 120 677
Net Assets Liabilities6 116 6616 050 9766 241 822
Other Debtors1 9001 806 
Other
Amounts Owed By Related Parties7 028 5216 882 6957 120 677
Amounts Owed To Group Undertakings765 487797 042816 803
Corporation Tax Payable155 30745 13244 766
Creditors765 487797 042 
Dividends Paid Classified As Financing Activities-257 375-257 689 
Investments Fixed Assets9 0009 0009 001
Net Current Assets Liabilities6 873 1486 839 018 
Other Creditors4 2504 2504 250
Other Taxation Social Security Payable  31 070
Percentage Class Share Held In Subsidiary 90100
Profit Loss46 101192 004190 846
Total Assets Less Current Liabilities6 882 1486 848 018 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st January 2023
filed on: 19th, September 2023
Free Download (21 pages)

Company search