Background WavePink WaveYellow Wave

NEO BANKSIDE MANAGEMENT COMPANY LIMITED (07178571)

NEO BANKSIDE MANAGEMENT COMPANY LIMITED (07178571) is an active UK company. incorporated on 4 March 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NEO BANKSIDE MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include FINE, David Elias, MCHALE, John Brendan, MCNAMARA, Martin Henry and 2 others.

Company Number
07178571
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 2010
Age
16 years
Address
C/O Rayner Essex Llp Tavistock House South, London, WC1H 9LG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FINE, David Elias, MCHALE, John Brendan, MCNAMARA, Martin Henry, MILNER, Michael Sean, SCOTT, Geoff, Dr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO BANKSIDE MANAGEMENT COMPANY LIMITED

NEO BANKSIDE MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 March 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NEO BANKSIDE MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07178571

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 4 March 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

C/O Rayner Essex Llp Tavistock House South Tavistock Square London, WC1H 9LG,

Previous Addresses

The Pavilion 118 Southwark Street London SE1 0SW
From: 23 December 2013To: 5 September 2017
3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP United Kingdom
From: 24 February 2012To: 23 December 2013
Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom
From: 4 March 2010To: 24 February 2012
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Aug 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Jun 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

FINE, David Elias

Active
Tavistock House South, LondonWC1H 9LG
Born January 1952
Director
Appointed 18 Apr 2017

MCHALE, John Brendan

Active
Tavistock House South, LondonWC1H 9LG
Born May 1968
Director
Appointed 13 Sept 2021

MCNAMARA, Martin Henry

Active
Tavistock House South, LondonWC1H 9LG
Born March 1963
Director
Appointed 12 Feb 2024

MILNER, Michael Sean

Active
Tavistock House South, LondonWC1H 9LG
Born October 1954
Director
Appointed 07 Dec 2021

SCOTT, Geoff, Dr

Active
Tavistock House South, LondonWC1H 9LG
Born December 1954
Director
Appointed 19 Jun 2017

BLACKMAN, Philip John

Resigned
Oakwood Close, ChislehurstBR7 5DD
Secretary
Appointed 04 Mar 2012
Resigned 18 Jul 2016

ROBINSON, Vanessa

Resigned
118 Southwark Street, LondonSE1 0SW
Secretary
Appointed 18 Jul 2016
Resigned 18 Apr 2017

BLACKMAN, Philip John

Resigned
118 Southwark Street, LondonSE1 0SW
Born February 1965
Director
Appointed 31 Mar 2012
Resigned 18 Apr 2017

BROOKS, John Howard

Resigned
10-12 Cork Street, LondonW1S 3NP
Born October 1945
Director
Appointed 09 Sept 2010
Resigned 31 Mar 2012

CALLAN, Thomas Patrick

Resigned
Tavistock House South, LondonWC1H 9LG
Born June 1959
Director
Appointed 12 Mar 2019
Resigned 05 Oct 2021

DJURASEVICH, Denton

Resigned
Tavistock House South, LondonWC1H 9LG
Born October 1953
Director
Appointed 18 Apr 2017
Resigned 12 Mar 2019

HENDERSON, James Douglas

Resigned
118 Southwark Street, LondonSE1 0SW
Born October 1958
Director
Appointed 26 Nov 2014
Resigned 18 Apr 2017

MANTOVANI, Jonathan James

Resigned
118 Southwark Street, LondonSE1 0SW
Born February 1968
Director
Appointed 09 Sept 2010
Resigned 26 Nov 2014

MCFADYEN, Ian

Resigned
Tavistock House South, LondonWC1H 9LG
Born November 1958
Director
Appointed 12 Mar 2019
Resigned 30 Apr 2025

MILWARD, Jonathan

Resigned
Tavistock House South, LondonWC1H 9LG
Born January 1965
Director
Appointed 18 Apr 2017
Resigned 13 Sept 2021

NICHOLLS, Alasdair John

Resigned
118 Southwark Street, LondonSE1 0SW
Born October 1963
Director
Appointed 09 Sept 2010
Resigned 26 Nov 2014

SANU, Fola

Resigned
30 Old Burlington Street, LondonW1S 3NL
Born April 1966
Director
Appointed 04 Mar 2010
Resigned 09 Sept 2010

SHORTHOUSE, Blake Jordan

Resigned
Tavistock House South, LondonWC1H 9LG
Born April 1971
Director
Appointed 18 Apr 2017
Resigned 12 Mar 2019

STUART, Graham

Resigned
Tavistock House South, LondonWC1H 9LG
Born September 1956
Director
Appointed 19 Jun 2017
Resigned 12 Feb 2024

DLC INCORPORATIONS LIMITED

Resigned
30 Old Burlington Street, LondonW1S 3NL
Corporate director
Appointed 04 Mar 2010
Resigned 09 Sept 2010

Persons with significant control

1

0 Active
1 Ceased
118 Southwark Street, LondonSE1 0SW

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
27 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 November 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
14 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Resolution
27 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Resolution
14 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Appoint Person Secretary Company With Name
7 March 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Resolution
28 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Resolution
8 March 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
10 December 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Incorporation Company
4 March 2010
NEWINCIncorporation