Background WavePink WaveYellow Wave

NEO PROPERTY SOLUTIONS LIMITED (06307859)

NEO PROPERTY SOLUTIONS LIMITED (06307859) is an active UK company. incorporated on 10 July 2007. with registered office in Castleford. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. NEO PROPERTY SOLUTIONS LIMITED has been registered for 18 years. Current directors include ANDERTON, Michael, DOHERTY, Steven James, IRVINE, John Alexander and 2 others.

Company Number
06307859
Status
active
Type
ltd
Incorporated
10 July 2007
Age
18 years
Address
13-14 Flemming Court, Castleford, WF10 5HW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANDERTON, Michael, DOHERTY, Steven James, IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory
SIC Codes
41100, 43290, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO PROPERTY SOLUTIONS LIMITED

NEO PROPERTY SOLUTIONS LIMITED is an active company incorporated on 10 July 2007 with the registered office located in Castleford. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. NEO PROPERTY SOLUTIONS LIMITED was registered 18 years ago.(SIC: 41100, 43290, 43999)

Status

active

Active since 18 years ago

Company No

06307859

LTD Company

Age

18 Years

Incorporated 10 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 October 2023 - 28 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

ABLE BATHING & BUILDING CONTRACTORS LIMITED
From: 10 July 2007To: 21 March 2014
Contact
Address

13-14 Flemming Court Castleford, WF10 5HW,

Previous Addresses

Neo Court Knowsthorpe Lane Cross Green Industrial Estate Leeds West Yorkshire LS9 0PF
From: 15 April 2014To: 27 October 2021
Unit 3 Cross Green Close Cross Green Industrial Estate Leeds West Yorkshire LS9 0RY
From: 10 July 2007To: 15 April 2014
Timeline

33 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Oct 14
Director Left
Sept 16
Capital Reduction
Jan 20
Share Buyback
Jan 20
Director Left
Jan 20
Capital Reduction
Oct 20
Share Buyback
Nov 20
Director Joined
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Nov 21
Director Left
Jan 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jan 26
Director Joined
Jan 26
5
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

COATES, Adam John

Active
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 12 Aug 2024

ANDERTON, Michael

Active
Flemming Court, CastlefordWF10 5HW
Born February 1970
Director
Appointed 19 Jan 2026

DOHERTY, Steven James

Active
Flemming Court, CastlefordWF10 5HW
Born July 1984
Director
Appointed 14 Feb 2014

IRVINE, John Alexander

Active
Flemming Court, CastlefordWF10 5HW
Born July 1974
Director
Appointed 12 Aug 2024

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 30 Sept 2021

WARD, Gregory

Active
Flemming Court, CastlefordWF10 5HW
Born September 1973
Director
Appointed 11 Jun 2025

BECKITT, Sally Anne

Resigned
Wood Farm, GooleDN14 7JZ
Secretary
Appointed 10 Jul 2007
Resigned 14 Feb 2014

BECKITT, Terrance Martin

Resigned
Knowsthorpe Lane, LeedsLS9 0PF
Born January 1957
Director
Appointed 10 Jul 2007
Resigned 31 Aug 2016

CHUNGH, Gurcharan Singh

Resigned
Knowsthorpe Lane, LeedsLS9 0PF
Born June 1974
Director
Appointed 28 Jul 2014
Resigned 19 Dec 2019

COATES, Adam John

Resigned
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 30 Sept 2021
Resigned 12 Aug 2024

HODGSON, Alistair

Resigned
Flemming Court, CastlefordWF10 5HW
Born August 1972
Director
Appointed 14 Feb 2014
Resigned 31 Jan 2024

KELLY, Diarmaid Patrick

Resigned
Knowsthorpe Lane, LeedsLS9 0PF
Born February 1971
Director
Appointed 14 Feb 2014
Resigned 30 Sept 2021

VARTY, Nikhil Madhukar

Resigned
Flemming Court, CastlefordWF10 5HW
Born August 1964
Director
Appointed 12 Aug 2024
Resigned 11 Jun 2025

YOUNG, Andrew John

Resigned
Flemming Court, CastlefordWF10 5HW
Born August 1966
Director
Appointed 14 Feb 2014
Resigned 08 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
Flemming Court, CastlefordWF10 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021

Mr Alistair Hodgson

Ceased
Flemming Court, CastlefordWF10 5HW
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2016
Ceased 30 Sept 2021

Mr Terrance Martin Beckitt

Ceased
Flemming Court, CastlefordWF10 5HW
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2016
Ceased 30 Sept 2021

Mr Diarmaid Patrick Kelly

Ceased
Flemming Court, CastlefordWF10 5HW
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

114

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2025
AAAnnual Accounts
Legacy
15 August 2025
PARENT_ACCPARENT_ACC
Legacy
15 August 2025
GUARANTEE2GUARANTEE2
Legacy
15 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2024
AAAnnual Accounts
Legacy
29 August 2024
PARENT_ACCPARENT_ACC
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2023
AAAnnual Accounts
Legacy
16 June 2023
PARENT_ACCPARENT_ACC
Legacy
16 June 2023
AGREEMENT2AGREEMENT2
Legacy
16 June 2023
GUARANTEE2GUARANTEE2
Legacy
5 June 2023
GUARANTEE2GUARANTEE2
Legacy
5 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Memorandum Articles
6 November 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
25 November 2020
SH03Return of Purchase of Own Shares
Accounts Amended With Accounts Type Total Exemption Full
3 November 2020
AAMDAAMD
Capital Cancellation Shares
29 October 2020
SH06Cancellation of Shares
Resolution
28 October 2020
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
20 October 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Capital Cancellation Shares
21 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 January 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
9 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
15 April 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 March 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Capital Allotment Shares
26 February 2014
SH01Allotment of Shares
Resolution
26 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
26 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Legacy
18 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Legacy
8 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
16 July 2008
287Change of Registered Office
Legacy
12 November 2007
287Change of Registered Office
Legacy
28 October 2007
225Change of Accounting Reference Date
Incorporation Company
10 July 2007
NEWINCIncorporation