Company NameNeo Property Group Ltd
DirectorsBurcu Erdem and Kevin Christopher O'Rourke
Company StatusActive
Company Number11142080
CategoryPrivate Limited Company
Incorporation Date10 January 2018(6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Burcu Erdem
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address809 Salisbury House 29 Finsbury Circus
London
EC2M 7AQ
Director NameMr Kevin Christopher O'Rourke
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(3 weeks after company formation)
Appointment Duration6 years, 2 months
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address809 Salisbury House 29 Finsbury Circus
London
EC2M 7AQ

Location

Registered Address809 Salisbury House
29 Finsbury Circus
London
EC2M 7AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

18 November 2019Delivered on: 19 November 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 19 limetree avenue, peterborough, cambs, PE1 2NS, being all of the land and buildings in title CB427123, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
14 November 2019Delivered on: 15 November 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 119 cromwell road, peterborough, cambs, PE1 2EQ, being all of the land and buildings in title CB103856 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
24 October 2018Delivered on: 1 November 2018
Persons entitled: Romaco Spv 2 Limited

Classification: A registered charge
Particulars: The freehold property known as 19 limetree avenue, peterborough,PE1 2NS registered at hm land registry under title number CB427123.
Outstanding
24 October 2018Delivered on: 1 November 2018
Persons entitled: Romaco Spv 2 Limited

Classification: A registered charge
Particulars: The freehold property known as 19 limetree avenue, peterborough, PE1 2NS registered at hm land registry under title number CB427123.
Outstanding
13 April 2018Delivered on: 18 April 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: F/H property 119 cromwell road, peterborough. T/no CB103856.
Outstanding

Filing History

27 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
7 July 2023Notification of Burcu Erdem as a person with significant control on 20 May 2023 (2 pages)
7 July 2023Withdrawal of a person with significant control statement on 7 July 2023 (2 pages)
5 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
13 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
11 May 2022Registered office address changed from 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ United Kingdom to 809 Salisbury House 29 Finsbury Circus London England EC2M 7AQ on 11 May 2022 (1 page)
11 May 2022Director's details changed for Mr Kevin Christopher O'rourke on 11 May 2022 (2 pages)
11 May 2022Director's details changed for Ms Burcu Erdem on 11 May 2022 (2 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
27 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
18 January 2021Director's details changed for Ms Burcu Erdem on 17 January 2021 (2 pages)
27 December 2020Registered office address changed from 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX United Kingdom to 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ on 27 December 2020 (1 page)
26 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
19 November 2019Registration of charge 111420800005, created on 18 November 2019 (6 pages)
15 November 2019Registration of charge 111420800004, created on 14 November 2019 (6 pages)
11 October 2019Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX on 11 October 2019 (1 page)
7 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
1 November 2018Registration of charge 111420800002, created on 24 October 2018 (35 pages)
1 November 2018Registration of charge 111420800003, created on 24 October 2018 (31 pages)
18 April 2018Registration of charge 111420800001, created on 13 April 2018 (5 pages)
12 February 2018Director's details changed for Mr Kevin Christopher Orourke on 12 February 2018 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
1 February 2018Appointment of Mr Kevin Christopher Orourke as a director on 31 January 2018 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
10 January 2018Incorporation
Statement of capital on 2018-01-10
  • GBP 100
(28 pages)
10 January 2018Incorporation
Statement of capital on 2018-01-10
  • GBP 100
(28 pages)