Background WavePink WaveYellow Wave

NEPTUNE PROPERTY DEVELOPMENTS EUROPE LIMITED (05870767)

NEPTUNE PROPERTY DEVELOPMENTS EUROPE LIMITED (05870767) is an active UK company. incorporated on 10 July 2006. with registered office in 14 Holywell Row. The company operates in the Construction sector, engaged in development of building projects. NEPTUNE PROPERTY DEVELOPMENTS EUROPE LIMITED has been registered for 19 years. Current directors include BOYD, Creighton William Harrison, HEFFRON, Patrick Mark Creighton.

Company Number
05870767
Status
active
Type
ltd
Incorporated
10 July 2006
Age
19 years
Address
14 Holywell Row, EC2A 4JB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOYD, Creighton William Harrison, HEFFRON, Patrick Mark Creighton
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEPTUNE PROPERTY DEVELOPMENTS EUROPE LIMITED

NEPTUNE PROPERTY DEVELOPMENTS EUROPE LIMITED is an active company incorporated on 10 July 2006 with the registered office located in 14 Holywell Row. The company operates in the Construction sector, specifically engaged in development of building projects. NEPTUNE PROPERTY DEVELOPMENTS EUROPE LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05870767

LTD Company

Age

19 Years

Incorporated 10 July 2006

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

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

14 Holywell Row London , EC2A 4JB,

Timeline

5 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

BOYD, Creighton William Harrison

Active
14 Holywell RowEC2A 4JB
Secretary
Appointed 10 Jul 2006

BOYD, Creighton William Harrison

Active
14 Holywell RowEC2A 4JB
Born August 1978
Director
Appointed 10 Jul 2006

HEFFRON, Patrick Mark Creighton

Active
14 Holywell RowEC2A 4JB
Born August 1977
Director
Appointed 10 Jul 2006

Persons with significant control

4

2 Active
2 Ceased

Mr Patrick Mark Creighton Heffron

Active
14 Holywell RowEC2A 4JB
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2022

Mr Creighton William Harrison Boyd

Active
14 Holywell RowEC2A 4JB
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2022
12 Old Channel Road, BelfastBT3 9DE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2022
21 Old Channel Road, BelfastBT3 9DE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2022
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 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
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Annual Return Company With Made Up Date
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
23 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
22 July 2007
363sAnnual Return (shuttle)
Legacy
8 September 2006
225Change of Accounting Reference Date
Incorporation Company
10 July 2006
NEWINCIncorporation