Company NameNPD Project Management Limited
Company StatusDissolved
Company Number05717097
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date4 August 2022 (1 year, 8 months ago)
Previous NamesNeptune Property Developments (Freemasons Road) Ltd. and Neptune Trustees Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Creighton William Harrison Boyd
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address14 Holywell Row
London
EC2A 4JB
Director NameMr Patrick Mark Creighton Heffron
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address14 Holywell Row
London
EC2A 4JB
Secretary NameMr Creighton William Harrison Boyd
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address14 Holywell Row
London
EC2A 4JB

Contact

Telephone020 76550888
Telephone regionLondon

Location

Registered Address14 Holywell Row
London
EC2A 4JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

16 November 2007Delivered on: 23 November 2007
Satisfied on: 25 March 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property present and future including goodwill book debts uncalled capital P. see the mortgage charge document for full details.
Fully Satisfied

Filing History

7 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
9 March 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 June 2019Change of details for Mr Patrick Mark Creighton Heffron as a person with significant control on 1 May 2019 (2 pages)
7 June 2019Director's details changed for Mr. Patrick Mark Creighton Heffron on 1 May 2019 (2 pages)
15 February 2019Director's details changed for Mr Patrick Mark Creighton Heffron on 5 February 2019 (2 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
23 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 June 2015Second filing of AR01 previously delivered to Companies House made up to 21 February 2015 (16 pages)
17 June 2015Second filing of AR01 previously delivered to Companies House made up to 21 February 2015 (16 pages)
1 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/06/2015
(6 pages)
1 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/06/2015
(6 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 March 2014Satisfaction of charge 1 in full (3 pages)
25 March 2014Satisfaction of charge 1 in full (3 pages)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
14 November 2013Company name changed neptune trustees LTD\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2013Company name changed neptune trustees LTD\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 March 2012Director's details changed for Mr Creighton William Harisson Boyd on 1 January 2012 (2 pages)
19 March 2012Secretary's details changed for Mr Creighton William Harisson Boyd on 1 January 2012 (2 pages)
19 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (13 pages)
19 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (13 pages)
19 March 2012Director's details changed for Mr Creighton William Harisson Boyd on 1 January 2012 (2 pages)
19 March 2012Director's details changed for Mr Creighton William Harisson Boyd on 1 January 2012 (2 pages)
19 March 2012Director's details changed for Mr Patrick Mark Creighton Heffron on 1 January 2012 (2 pages)
19 March 2012Secretary's details changed for Mr Creighton William Harisson Boyd on 1 January 2012 (2 pages)
19 March 2012Director's details changed for Mr Patrick Mark Creighton Heffron on 1 January 2012 (2 pages)
19 March 2012Director's details changed for Mr Patrick Mark Creighton Heffron on 1 January 2012 (2 pages)
19 March 2012Secretary's details changed for Mr Creighton William Harisson Boyd on 1 January 2012 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (14 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (14 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (13 pages)
21 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (13 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 April 2009Return made up to 21/02/09; full list of members (6 pages)
14 April 2009Return made up to 21/02/09; full list of members (6 pages)
4 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 March 2008Return made up to 21/02/08; no change of members (7 pages)
4 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 March 2008Return made up to 21/02/08; no change of members (7 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 October 2007Company name changed neptune property developments (f reemasons road) LTD.\certificate issued on 19/10/07 (2 pages)
19 October 2007Company name changed neptune property developments (f reemasons road) LTD.\certificate issued on 19/10/07 (2 pages)
15 May 2007Return made up to 21/02/07; full list of members (7 pages)
15 May 2007Return made up to 21/02/07; full list of members (7 pages)
13 April 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
13 April 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
21 February 2006Incorporation (18 pages)
21 February 2006Incorporation (18 pages)