Background WavePink WaveYellow Wave

NEPTUNE COURT BLACKPOOL (MANAGEMENT) LIMITED (05415067)

NEPTUNE COURT BLACKPOOL (MANAGEMENT) LIMITED (05415067) is an active UK company. incorporated on 6 April 2005. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NEPTUNE COURT BLACKPOOL (MANAGEMENT) LIMITED has been registered for 21 years. Current directors include PINKUS, Ingrid Erica, PINKUS, Robert David.

Company Number
05415067
Status
active
Type
ltd
Incorporated
6 April 2005
Age
21 years
Address
1 Winckley Court, Preston, PR1 8BU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PINKUS, Ingrid Erica, PINKUS, Robert David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEPTUNE COURT BLACKPOOL (MANAGEMENT) LIMITED

NEPTUNE COURT BLACKPOOL (MANAGEMENT) LIMITED is an active company incorporated on 6 April 2005 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NEPTUNE COURT BLACKPOOL (MANAGEMENT) LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05415067

LTD Company

Age

21 Years

Incorporated 6 April 2005

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

1 Winckley Court Chapel Street Preston, PR1 8BU,

Previous Addresses

1 Winckley Square Chapel Street Preston PR1 8BU England
From: 3 January 2024To: 14 March 2025
69 Middleton Road Crumpsall Manchester M8 4JY
From: 6 April 2005To: 3 January 2024
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Apr 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PINKUS, Ingrid Erica

Active
Chapel Street, PrestonPR1 8BU
Secretary
Appointed 08 Apr 2005

PINKUS, Ingrid Erica

Active
Chapel Street, PrestonPR1 8BU
Born December 1946
Director
Appointed 08 Apr 2005

PINKUS, Robert David

Active
Chapel Street, PrestonPR1 8BU
Born May 1944
Director
Appointed 08 Apr 2005

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 06 Apr 2005
Resigned 08 Apr 2005

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 06 Apr 2005
Resigned 08 Apr 2005
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
10 April 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 March 2009
AAAnnual Accounts
Legacy
14 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2007
AAAnnual Accounts
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
25 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 January 2007
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
287Change of Registered Office
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
287Change of Registered Office
Incorporation Company
6 April 2005
NEWINCIncorporation