Background WavePink WaveYellow Wave

NEPTUNE PROPERTY DEVELOPMENTS (99 QUEENS ROAD) LIMITED (04647014)

NEPTUNE PROPERTY DEVELOPMENTS (99 QUEENS ROAD) LIMITED (04647014) is an active UK company. incorporated on 24 January 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEPTUNE PROPERTY DEVELOPMENTS (99 QUEENS ROAD) LIMITED has been registered for 23 years. Current directors include BOYD, Creighton William Harrison, HEFFRON, Patrick Mark Creighton.

Company Number
04647014
Status
active
Type
ltd
Incorporated
24 January 2003
Age
23 years
Address
14 Holywell Row, London, EC2A 4JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOYD, Creighton William Harrison, HEFFRON, Patrick Mark Creighton
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEPTUNE PROPERTY DEVELOPMENTS (99 QUEENS ROAD) LIMITED

NEPTUNE PROPERTY DEVELOPMENTS (99 QUEENS ROAD) LIMITED is an active company incorporated on 24 January 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEPTUNE PROPERTY DEVELOPMENTS (99 QUEENS ROAD) LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04647014

LTD Company

Age

23 Years

Incorporated 24 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

NEPTUNE PROPERTY DEVELOPMENTS (17 OLD NICHOLLS STREET) LIMITED
From: 25 March 2003To: 20 August 2003
YOUNG'S MANAGEMENT LIMITED
From: 24 January 2003To: 25 March 2003
Contact
Address

14 Holywell Row London, EC2A 4JB,

Timeline

24 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jan 03
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Secured
Nov 20
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Cleared
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Oct 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BOYD, Creighton William Harrison, Mr.

Active
14 Holywell Row, LondonEC2A 4JB
Secretary
Appointed 09 Apr 2003

BOYD, Creighton William Harrison

Active
Holywell Row, LondonEC2A 4JB
Born August 1978
Director
Appointed 30 Dec 2022

HEFFRON, Patrick Mark Creighton

Active
Holywell Row, LondonEC2A 4JB
Born August 1977
Director
Appointed 30 Dec 2022

SUTTON SECRETARIAL SERVICES LTD

Resigned
310 Brighton Road, SuttonSM2 5SU
Corporate secretary
Appointed 24 Jan 2003
Resigned 09 Apr 2003

BOYD, Charlotte Elizabeth Francis

Resigned
Holywell Row, LondonEC2A 4JB
Born June 1983
Director
Appointed 30 Dec 2022
Resigned 30 Dec 2022

BOYD, Creighton William Harrison, Mr.

Resigned
14 Holywell Row, LondonEC2A 4JB
Born August 1978
Director
Appointed 01 Nov 2003
Resigned 30 Dec 2022

HEFFRON, Diana Mary Alexandra

Resigned
Holywell Row, LondonEC2A 4JB
Born November 1977
Director
Appointed 30 Dec 2022
Resigned 30 Dec 2022

HEFFRON, Patrick Mark Creighton

Resigned
14 Holywell Row, LondonEC2A 4JB
Born August 1977
Director
Appointed 09 Apr 2003
Resigned 30 Dec 2022

SUTTON FORMATION SERVICES LIMITED

Resigned
310 Brighton Road, SuttonSM2 5SU
Corporate director
Appointed 24 Jan 2003
Resigned 09 Apr 2003

Persons with significant control

4

2 Active
2 Ceased
Old Channel Road, BelfastBT3 9DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Feb 2022
Holywell Row, LondonEC2A 4JB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Feb 2022

Mr Patrick Mark Creighton Heffron

Active
Holywell Row, LondonEC2A 4JB
Born August 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Creighton William Harrison Boyd

Active
Holywell Row, LondonEC2A 4JB
Born August 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Mortgage Charge Whole Release With Charge Number
28 November 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 November 2014
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Legacy
23 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
25 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
28 July 2005
403aParticulars of Charge Subject to s859A
Legacy
28 July 2005
403aParticulars of Charge Subject to s859A
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
27 January 2004
225Change of Accounting Reference Date
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
288cChange of Particulars
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
287Change of Registered Office
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 2003
NEWINCIncorporation