About

Registered Number: 00424483
Date of Incorporation: 27/11/1946 (78 years and 5 months ago)
Company Status: Active
Registered Address: Villa Cottage St Mary's Road, Meare, Glastonbury, Somerset, BA6 9SS,

 

Founded in 1946, Neath Properties Ltd have registered office in Somerset, it's status is listed as "Active". The companies director is listed as Smith, Matthew Paul at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Matthew Paul 11 May 2010 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 March 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 25 October 2018
AP01 - Appointment of director 25 October 2018
AA - Annual Accounts 22 October 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 25 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 08 September 2016
MR04 - N/A 21 March 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 15 October 2015
CH01 - Change of particulars for director 27 August 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 12 June 2012
CH01 - Change of particulars for director 29 May 2012
CH01 - Change of particulars for director 29 May 2012
CH01 - Change of particulars for director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
AP01 - Appointment of director 04 January 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 17 November 2010
TM01 - Termination of appointment of director 11 July 2010
AA - Annual Accounts 01 June 2010
AP03 - Appointment of secretary 11 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
395 - Particulars of a mortgage or charge 28 August 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 05 November 2007
RESOLUTIONS - N/A 09 August 2007
MEM/ARTS - N/A 09 August 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 12 April 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
RESOLUTIONS - N/A 09 May 2003
MEM/ARTS - N/A 09 May 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 09 May 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
363s - Annual Return 16 November 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 19 September 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 27 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1997
AA - Annual Accounts 11 November 1996
363s - Annual Return 11 November 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
363s - Annual Return 02 November 1995
288 - N/A 02 November 1995
288 - N/A 18 July 1995
AA - Annual Accounts 13 June 1995
288 - N/A 16 February 1995
363s - Annual Return 20 October 1994
AA - Annual Accounts 20 June 1994
288 - N/A 20 February 1994
288 - N/A 20 February 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 23 June 1993
288 - N/A 18 April 1993
363s - Annual Return 27 October 1992
AA - Annual Accounts 07 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1992
AA - Annual Accounts 30 October 1991
363b - Annual Return 30 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 12 November 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 11 September 1989
363 - Annual Return 09 March 1989
AA - Annual Accounts 31 August 1988
288 - N/A 24 August 1988
363 - Annual Return 15 March 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 18 February 1987
AA - Annual Accounts 31 July 1986
MISC - Miscellaneous document 30 August 1966
MISC - Miscellaneous document 11 May 1962

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 August 2009 Fully Satisfied

N/A

Legal mortgage 10 August 1971 Fully Satisfied

N/A

Legal charge 04 November 1966 Fully Satisfied

N/A

Legal charge 17 November 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.