Background WavePink WaveYellow Wave

NEPTUNE ESTATES LIMITED (06738616)

NEPTUNE ESTATES LIMITED (06738616) is an active UK company. incorporated on 31 October 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEPTUNE ESTATES LIMITED has been registered for 17 years. Current directors include HEFFRON, Patrick Mark Creighton.

Company Number
06738616
Status
active
Type
ltd
Incorporated
31 October 2008
Age
17 years
Address
14 Holywell Row, London, EC2A 4JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HEFFRON, Patrick Mark Creighton
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEPTUNE ESTATES LIMITED

NEPTUNE ESTATES LIMITED is an active company incorporated on 31 October 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEPTUNE ESTATES LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06738616

LTD Company

Age

17 Years

Incorporated 31 October 2008

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

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

NEPTUNE GROUP LIMITED
From: 19 January 2009To: 2 February 2023
OAKWALL PROPERTIES LTD.
From: 31 October 2008To: 19 January 2009
Contact
Address

14 Holywell Row London, EC2A 4JB,

Timeline

8 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Jan 10
Funding Round
Aug 10
Director Left
Mar 17
Director Joined
May 17
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HEFFRON, Patrick Mark Creighton

Active
Holywell Row, LondonEC2A 4JB
Born August 1977
Director
Appointed 31 Dec 2023

BOYD, Creighton William Harrison

Resigned
Holywell Row, LondonEC2A 4JB
Born August 1978
Director
Appointed 08 Dec 2009
Resigned 31 Dec 2023

HEFFRON, Diana Mary Alexandra

Resigned
Holywell Row, LondonEC2A 4JB
Born November 1977
Director
Appointed 04 May 2017
Resigned 31 Dec 2023

HEFFRON, Patrick Mark Creighton

Resigned
Holywell Row, LondonEC2A 4JB
Born August 1977
Director
Appointed 19 Dec 2008
Resigned 20 Mar 2017

KELFORD, Robert Stephen

Resigned
20 Holywell Row, LondonEC2A 4XH
Born November 1957
Director
Appointed 31 Oct 2008
Resigned 19 Dec 2008

Persons with significant control

4

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

Mr Creighton William Harrison Boyd

Active
Holywell Row, LondonEC2A 4JB
Born August 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Patrick Mark Creighton Heffron

Active
Holywell Row, LondonEC2A 4JB
Born August 1977

Nature of Control

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

Filing History

60

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
2 February 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
20 June 2018
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 January 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Legacy
10 November 2011
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Capital Allotment Shares
18 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Legacy
18 March 2009
225Change of Accounting Reference Date
Memorandum Articles
26 January 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
287Change of Registered Office
Incorporation Company
31 October 2008
NEWINCIncorporation