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

NEA PROPERTIES LIMITED

PO BOX 93, COUNTY HALL, COUNTY HALL, NORTHAMPTON NORTHAMPTONSHIRE, NN1 1AN,
Company Registration Number
01714568
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Nea Properties Ltd
NEA PROPERTIES LIMITED was founded on 1983-04-13 and has its registered office in County Hall. The organisation's status is listed as "Active - Proposal to Strike off". Nea Properties Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEA PROPERTIES LIMITED
 
Legal Registered Office
PO BOX 93
COUNTY HALL
COUNTY HALL
NORTHAMPTON NORTHAMPTONSHIRE
NN1 1AN
Other companies in NN1
 
Filing Information
Company Number 01714568
Company ID Number 01714568
Date formed 1983-04-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-31
Account next due 2018-12-31
Latest return 2016-11-18
Return next due 2017-12-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-06 09:36:44
Primary Source:Companies House
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 NEA PROPERTIES LIMITED
The following companies were found which have the same name as NEA PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEA PROPERTIES, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2001-07-11
NEA PROPERTIES FOUNDATION 2255 E SUNSET RD SUITE #1095 LAS VEGAS NV 89119 Revoked Company formed on the 2010-04-20
NEA PROPERTIES LLC 14850 S. W. 26 STREET MIAMI FL 33185 Inactive Company formed on the 2016-04-27
Nea Properties Inc Indiana Unknown
NEA PROPERTIES, LLC 515 G ST #221 JACKSONVILLE OR 97530 Active Company formed on the 2018-06-28
NEA PROPERTIES LLC Arkansas Unknown
NEA PROPERTIES LTD 52 Berkshire Crescent Wednesbury WS10 0ST Active Company formed on the 2020-07-16

Company Officers of NEA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDRE JOSE GONZALEZ DE SAVAGE
Director 2007-11-20
WILLIAM LESLIE PARKER
Director 2010-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
QUENTIN BAKER
Company Secretary 2011-11-28 2017-05-25
PENELOPE CAROLINE OSBORNE
Company Secretary 2009-07-07 2011-08-11
DAVID JOHN WRIGHT
Company Secretary 2008-11-27 2011-02-10
DAVID JOHN WRIGHT
Director 2008-11-27 2010-10-19
JULIE BROOKFIELD
Director 2007-11-20 2010-05-12
PAUL MCARTHUR
Company Secretary 2008-11-27 2009-05-22
PETER DAVID HOOD DUNCAN
Company Secretary 2002-09-01 2008-11-25
PETER DAVID HOOD DUNCAN
Director 2002-09-01 2008-11-25
JAMES GEORGE KANE
Director 1993-10-29 2007-04-26
JOHN RICHARD DYSON
Company Secretary 2000-01-01 2002-08-31
JOHN RICHARD DYSON
Director 2000-01-01 2002-08-31
JOHN VINER PICKING
Company Secretary 1996-08-01 1999-12-31
JOHN VINER PICKING
Director 1996-08-01 1999-12-31
ARTHUR JEFFREY GREENWELL
Company Secretary 1991-11-21 1996-07-31
ARTHUR JEFFREY GREENWELL
Director 1995-02-07 1996-07-31
CYRIL REGINALD BENTON
Director 1991-11-21 1995-02-07
ALAN DUXBURY
Director 1991-11-21 1995-02-07
DAVID STERLING EDGAR
Director 1991-11-21 1995-02-07
STEPHEN ROBERT EDMONDS
Director 1991-11-21 1995-02-07
JAMES HARKER
Director 1991-11-21 1995-02-07
BRANDON RICHARD STUART-BARKER
Director 1991-11-21 1995-02-07
DAVID JOHN MANN
Director 1991-11-21 1994-02-17
WILLIAM DAVID MORTON
Director 1991-11-21 1993-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDRE JOSE GONZALEZ DE SAVAGE SPORT NORTHAMPTONSHIRE CIC Director 2011-05-11 CURRENT 2011-05-11 Active - Proposal to Strike off
ANDRE JOSE GONZALEZ DE SAVAGE EXPLORE COMMUNICATIONS LIMITED Director 2011-03-01 CURRENT 2011-03-01 Dissolved 2016-07-05
ANDRE JOSE GONZALEZ DE SAVAGE GROUNDWORK NORTHAMPTONSHIRE Director 2006-09-19 CURRENT 2006-01-19 Active
WILLIAM LESLIE PARKER KETTERING COMMUNITY BUSINESS CENTRE DEVELOPMENT TRUST Director 2002-08-13 CURRENT 1999-12-17 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
2018-01-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-23DS01Application to strike the company off the register
2017-09-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05TM02Termination of appointment of Quentin Baker on 2017-05-25
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-19AR0118/11/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-05AR0118/11/14 ANNUAL RETURN FULL LIST
2014-01-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-12AR0118/11/13 ANNUAL RETURN FULL LIST
2012-12-05AR0118/11/12 ANNUAL RETURN FULL LIST
2012-10-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-14AP03Appointment of Mr Quentin Baker as company secretary
2011-12-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-01AR0118/11/11 ANNUAL RETURN FULL LIST
2011-11-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY PENELOPE OSBORNE
2011-02-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID WRIGHT
2011-01-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-13AR0118/11/10 ANNUAL RETURN FULL LIST
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT
2010-06-10AP01DIRECTOR APPOINTED COUNCILLOR WILLIAM LESLIE PARKER
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BROOKFIELD
2010-06-09AR0118/11/09
2010-05-21RES01ADOPT ARTICLES 17/05/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-03AP03SECRETARY APPOINTED PENELOPE CAROLINE OSBORNE
2009-12-03TM02APPOINTMENT TERMINATED, SECRETARY PAUL MCARTHUR
2009-01-07363aANNUAL RETURN MADE UP TO 18/11/08
2008-12-16288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER DAVID HOOD DUNCAN LOGGED FORM
2008-12-12AA31/03/08 TOTAL EXEMPTION FULL
2008-12-12288aSECRETARY APPOINTED PAUL MCARTHUR
2008-12-12288aDIRECTOR AND SECRETARY APPOINTED DAVID JOHN WRIGHT
2007-12-07363sANNUAL RETURN MADE UP TO 18/11/07
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-14288bDIRECTOR RESIGNED
2007-01-10363sANNUAL RETURN MADE UP TO 18/11/06
2007-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-21363sANNUAL RETURN MADE UP TO 18/11/05
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-24363sANNUAL RETURN MADE UP TO 18/11/04
2004-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-09363sANNUAL RETURN MADE UP TO 21/11/03
2003-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-19363sANNUAL RETURN MADE UP TO 21/11/02
2002-09-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-13363sANNUAL RETURN MADE UP TO 21/11/01
2001-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-23363sANNUAL RETURN MADE UP TO 21/11/00
2000-01-23AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-21363sANNUAL RETURN MADE UP TO 21/11/99
1998-12-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-24363sANNUAL RETURN MADE UP TO 21/11/98
1997-11-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-27363sANNUAL RETURN MADE UP TO 21/11/97
1996-12-12AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-22363sANNUAL RETURN MADE UP TO 21/11/96
1996-08-13288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-08-13288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-11-23AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-23363sANNUAL RETURN MADE UP TO 21/11/95
1995-10-30AUDAUDITOR'S RESIGNATION
1995-05-03287REGISTERED OFFICE CHANGED ON 03/05/95 FROM: ROYAL PAVILION 2 SUMMERHOUSE RD MOULTON PARK NORTHAMPTON NN3 6BJ
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NEA PROPERTIES 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 NEA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEA PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 NEA PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of NEA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEA PROPERTIES LIMITED
Trademarks
We have not found any records of NEA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEA PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NEA PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NEA PROPERTIES 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 NEA PROPERTIES 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 NEA PROPERTIES 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.