Background WavePink WaveYellow Wave

NEAPOLIS PROPERTIES LIMITED (05917180)

NEAPOLIS PROPERTIES LIMITED (05917180) is an active UK company. incorporated on 25 August 2006. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NEAPOLIS PROPERTIES LIMITED has been registered for 19 years. Current directors include FOO, Irwin Tiang Hoe, KELSALL, Robert David, THOMAS, Brian William.

Company Number
05917180
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 August 2006
Age
19 years
Address
Flat 6 Hale Court, Altrincham, WA14 2EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FOO, Irwin Tiang Hoe, KELSALL, Robert David, THOMAS, Brian William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEAPOLIS PROPERTIES LIMITED

NEAPOLIS PROPERTIES LIMITED is an active company incorporated on 25 August 2006 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NEAPOLIS PROPERTIES LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05917180

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 25 August 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Flat 6 Hale Court Willow Tree Road Altrincham, WA14 2EA,

Previous Addresses

Flat 6 Willow Tree Road Hale Altrincham WA14 2EA England
From: 25 July 2017To: 28 July 2017
PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW
From: 25 August 2006To: 25 July 2017
Timeline

17 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Dec 21
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

KELSALL, Robert David

Active
Hale Court, AltrinchamWA14 2EA
Secretary
Appointed 25 Jul 2017

FOO, Irwin Tiang Hoe

Active
Duddingston Park, EdinburghEH15 1JU
Born May 1963
Director
Appointed 25 Jul 2017

KELSALL, Robert David

Active
Hale Court, AltrinchamWA14 2EA
Born May 1943
Director
Appointed 25 Jul 2017

THOMAS, Brian William

Active
Estrada Principal, Igreja Nova
Born May 1958
Director
Appointed 25 Aug 2023

FRACTIONAL SECRETARIES LIMITED

Resigned
Willow House, HeswallCH60 0FW
Corporate secretary
Appointed 25 Aug 2006
Resigned 25 Jul 2017

BATES, David Leslie

Resigned
PO BOX 5 Willow House, HeswallCH60 0FW
Born July 1962
Director
Appointed 31 May 2013
Resigned 25 Jul 2017

CLARKE, Lynn

Resigned
Blackstock Close, SheffieldS14 1AE
Born September 1954
Director
Appointed 25 Jul 2017
Resigned 25 Aug 2023

DANIELS, Frank

Resigned
Bolton Road, BoltonBL5 3DN
Born May 1954
Director
Appointed 25 Jul 2017
Resigned 14 Sept 2021

DAY, Julia Rachel

Resigned
PO BOX 5 Willow House, HeswallCH60 0FW
Born June 1991
Director
Appointed 30 Jun 2016
Resigned 25 Jul 2017

HANNAH, Nicholas Robert

Resigned
La Houguette House, CastelGY5 7JP
Born August 1964
Director
Appointed 31 Oct 2008
Resigned 31 May 2013

WHITFIELD, Lucy Ann

Resigned
PO BOX 5 Willow House, HeswallCH60 0FW
Born July 1992
Director
Appointed 30 Jun 2016
Resigned 25 Jul 2017

FRACTIONAL ADMINISTRATION SERVICES LIMITED

Resigned
Willow House, HeswallCH60 0FW
Corporate director
Appointed 25 Aug 2006
Resigned 30 Jun 2016

FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED

Resigned
Willow House, HeswallCH60 0FW
Corporate director
Appointed 12 Jul 2007
Resigned 30 Jun 2008

FRACTIONAL NOMINEES LIMITED

Resigned
Willow House, HeswallCH60 0FW
Corporate director
Appointed 25 Aug 2006
Resigned 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 August 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2012
AR01AR01
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 July 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
7 July 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
7 July 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
16 July 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
10 November 2008
288aAppointment of Director or Secretary
Miscellaneous
9 October 2008
MISCMISC
Resolution
7 October 2008
RESOLUTIONSResolutions
Resolution
26 August 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
363aAnnual Return
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 July 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Legacy
12 July 2007
225Change of Accounting Reference Date
Legacy
22 September 2006
287Change of Registered Office
Incorporation Company
25 August 2006
NEWINCIncorporation