Company NameNeo Property Ltd
DirectorHasmuck Shah
Company StatusActive
Company Number09315088
CategoryPrivate Limited Company
Incorporation Date17 November 2014(9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Hasmuck Shah
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD

Location

Registered AddressAlpha House
296 Kenton Road
Harrow
HA3 8DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Hasmuck Shah
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

8 October 2021Delivered on: 8 October 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that freehold property situate at and known as 18 harecourt road, london, N1 2LW as the same is registered at hm land registry under title number LN248531.
Outstanding
18 August 2016Delivered on: 19 August 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as 18 harecourt road london N1 2LW with registered title number LN248531.
Outstanding
3 August 2015Delivered on: 4 August 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 18 harecourt road, london, N1 2LW being all of the land and buildings in title LN248531 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

26 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
22 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
24 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 June 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
20 June 2022Change of details for Mr Hasmuck Shah as a person with significant control on 30 April 2022 (2 pages)
8 October 2021Registration of charge 093150880003, created on 8 October 2021 (4 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (12 pages)
24 June 2021Change of details for Mr Hasmuck Shah as a person with significant control on 22 June 2021 (2 pages)
22 June 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
18 May 2021Confirmation statement made on 30 April 2021 with updates (3 pages)
19 March 2021Director's details changed for Mr Hasmuck Shah on 19 March 2021 (2 pages)
18 March 2021Registered office address changed from Alpha House 646C Kingsbury Road Kingsbury London NW9 9HN to Alpha House 296 Kenton Road Harrow HA3 8DD on 18 March 2021 (1 page)
26 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 December 2016 (9 pages)
31 July 2017Total exemption small company accounts made up to 31 December 2016 (9 pages)
8 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
26 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
26 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 100
(6 pages)
27 September 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 100
(6 pages)
23 August 2016All of the property or undertaking has been released from charge 093150880001 (1 page)
23 August 2016All of the property or undertaking has been released from charge 093150880001 (1 page)
23 August 2016Satisfaction of charge 093150880001 in full (1 page)
23 August 2016Satisfaction of charge 093150880001 in full (1 page)
19 August 2016Registration of charge 093150880002, created on 18 August 2016 (4 pages)
19 August 2016Registration of charge 093150880002, created on 18 August 2016 (4 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 January 2016Previous accounting period shortened from 30 November 2015 to 31 July 2015 (1 page)
6 January 2016Previous accounting period shortened from 30 November 2015 to 31 July 2015 (1 page)
4 August 2015Registration of charge 093150880001, created on 3 August 2015 (6 pages)
4 August 2015Registration of charge 093150880001, created on 3 August 2015 (6 pages)
4 August 2015Registration of charge 093150880001, created on 3 August 2015 (6 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
18 November 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 100
(3 pages)
18 November 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 100
(3 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 1
(36 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 1
(36 pages)