Company NameNeat Developments Limited
Company StatusActive
Company Number05827518
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)
Previous NamesGladedale (London) Limited and Kitewood Development Partner Limited

Business Activity

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

Directors

Director NameMr Joseph Allen Crawley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS
Director NameMr John Faith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS
Director NameMr John Stephen Faith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS
Director NameMr Youssef Kadiri Hassani
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed15 December 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS
Director NameMr Youssef Kadiri Hassani
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed15 December 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS
Secretary NameAngela Crawley
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Ferngrove Close
Fetcham
Surrey
KT22 9EQ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitewww.neat-developments.com
Email address[email protected]
Telephone020 31026781
Telephone regionLondon

Location

Registered Address3 Lloyd's Avenue
London
EC3N 3DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£169,537
Cash£140,809
Current Liabilities£47,498

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks, 2 days ago)
Next Return Due26 April 2025 (12 months from now)

Charges

15 November 2022Delivered on: 28 November 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
2 April 2020Statement of capital following an allotment of shares on 27 February 2020
  • GBP 179
(4 pages)
26 March 2020Statement of capital following an allotment of shares on 27 February 2020
  • GBP 179
(3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
6 March 2019Cessation of John Faith as a person with significant control on 1 July 2016 (1 page)
20 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
25 April 2018Notification of John Faith as a person with significant control on 1 July 2016 (2 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 February 2017Director's details changed for Joseph Crawley on 12 January 2017 (2 pages)
3 February 2017Director's details changed for Joseph Crawley on 12 January 2017 (2 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 170
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 170
(5 pages)
1 June 2016Director's details changed for Joseph Crawley on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Joseph Crawley on 1 June 2016 (2 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 January 2016Appointment of Mr Youssef Kadiri Hassani as a director on 15 December 2015 (2 pages)
11 January 2016Appointment of Mr Youssef Kadiri Hassani as a director on 15 December 2015 (2 pages)
5 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 170
(4 pages)
5 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 170
(4 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 159
(6 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 159
(6 pages)
11 September 2015Appointment of Mr John Faith as a director on 10 July 2015 (2 pages)
11 September 2015Termination of appointment of Angela Crawley as a secretary on 10 July 2015 (1 page)
11 September 2015Termination of appointment of Angela Crawley as a secretary on 10 July 2015 (1 page)
11 September 2015Appointment of Mr John Faith as a director on 10 July 2015 (2 pages)
21 July 2015Change of share class name or designation (2 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
21 July 2015Change of share class name or designation (2 pages)
21 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 159
(4 pages)
21 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 159
(4 pages)
21 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 October 2013Company name changed kitewood development partner LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2013Company name changed kitewood development partner LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
21 March 2013Company name changed gladedale (london) LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Company name changed gladedale (london) LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Register inspection address has been changed (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 May 2009Return made up to 24/05/09; full list of members (3 pages)
28 May 2009Return made up to 24/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 November 2008Registered office changed on 14/11/2008 from 3 ashford road maidstone kent ME14 5BJ (1 page)
14 November 2008Registered office changed on 14/11/2008 from 3 ashford road maidstone kent ME14 5BJ (1 page)
3 June 2008Return made up to 24/05/08; full list of members (3 pages)
3 June 2008Return made up to 24/05/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 July 2007Return made up to 24/05/07; full list of members (2 pages)
17 July 2007Ad 26/06/07--------- £ si 98@1=98 £ ic 2/100 (1 page)
17 July 2007Return made up to 24/05/07; full list of members (2 pages)
17 July 2007Ad 26/06/07--------- £ si 98@1=98 £ ic 2/100 (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: 4 clos gwastir caerphilly mid glamorgan CF83 1TD (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: 4 clos gwastir caerphilly mid glamorgan CF83 1TD (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (2 pages)
24 May 2006Incorporation (16 pages)
24 May 2006Incorporation (16 pages)