Background WavePink WaveYellow Wave

NEPTUNE INPARTNERSHIP LIMITED (07998341)

NEPTUNE INPARTNERSHIP LIMITED (07998341) is an active UK company. incorporated on 20 March 2012. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. NEPTUNE INPARTNERSHIP LIMITED has been registered for 14 years. Current directors include MASON, Robert David, MCGILL, Michael Scott, PARRY, Stephen and 1 others.

Company Number
07998341
Status
active
Type
ltd
Incorporated
20 March 2012
Age
14 years
Address
Floor 3, 1 St. Ann Street, Manchester, M2 7LR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MASON, Robert David, MCGILL, Michael Scott, PARRY, Stephen, SCOTT, Michael Whitecross
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEPTUNE INPARTNERSHIP LIMITED

NEPTUNE INPARTNERSHIP LIMITED is an active company incorporated on 20 March 2012 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. NEPTUNE INPARTNERSHIP LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07998341

LTD Company

Age

14 Years

Incorporated 20 March 2012

Size

N/A

Accounts

ARD: 29/12

Up to Date

1y 5m left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 30 December 2024 - 29 December 2025(13 months)
Type: Dormant

Next Due

Due by 29 September 2027
Period: 30 December 2025 - 29 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 22 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

ENSCO 375 LIMITED
From: 20 March 2012To: 25 May 2012
Contact
Address

Floor 3, 1 St. Ann Street Manchester, M2 7LR,

Previous Addresses

Oxford Place 61 Oxford Street Manchester M1 6EQ
From: 17 May 2012To: 26 January 2016
One Eleven Edmund Street Birmingham B2 3HJ
From: 20 March 2012To: 17 May 2012
Timeline

20 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Director Left
May 12
Director Left
May 12
Funding Round
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 23
Director Joined
Nov 23
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MASON, Robert David

Active
St. Ann Street, ManchesterM2 7LR
Born May 1964
Director
Appointed 08 Dec 2015

MCGILL, Michael Scott

Active
St. Ann Street, ManchesterM2 7LR
Born February 1968
Director
Appointed 01 Nov 2023

PARRY, Stephen

Active
St. Ann Street, ManchesterM2 7LR
Born January 1963
Director
Appointed 17 Apr 2012

SCOTT, Michael Whitecross

Active
St. Ann Street, ManchesterM2 7LR
Born July 1973
Director
Appointed 10 Jun 2022

HBJG SECRETARIAL LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 20 Mar 2012
Resigned 20 Mar 2019

ALMOND, Deborah Jane

Resigned
Oxford Place, ManchesterM1 6EQ
Born December 1965
Director
Appointed 20 Mar 2012
Resigned 17 Apr 2012

BRISELDEN, Malcolm Douglas

Resigned
St. Ann Street, ManchesterM2 7LR
Born September 1967
Director
Appointed 11 Apr 2016
Resigned 28 Jul 2023

HAMILTON, John

Resigned
Oxford Place, ManchesterM1 6EQ
Born June 1958
Director
Appointed 17 Apr 2012
Resigned 29 Sept 2014

HOGG, Graeme Ronald Rae

Resigned
St. Ann Street, ManchesterM2 7LR
Born June 1965
Director
Appointed 17 Apr 2012
Resigned 10 Sept 2019

MACLEOD, William Henry

Resigned
Charlotte Square, EdinburghEH2 4HQ
Born August 1965
Director
Appointed 29 Sept 2014
Resigned 11 Apr 2016

MEHARG, Brian

Resigned
Oxford Place, ManchesterM1 6EQ
Born October 1952
Director
Appointed 17 Apr 2012
Resigned 08 Dec 2015

TOWNSON, Matthew John

Resigned
St. Ann Street, ManchesterM2 7LR
Born March 1970
Director
Appointed 19 Nov 2019
Resigned 10 Jun 2022

HBJG LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate director
Appointed 20 Mar 2012
Resigned 17 Apr 2012

Persons with significant control

2

Queen Square, LiverpoolL1 1RH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2017
St. Ann Street, ManchesterM2 7LR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
22 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Account Reference Date Company Current Shortened
14 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Resolution
29 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Certificate Change Of Name Company
25 May 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Change Of Name Notice
11 May 2012
CONNOTConfirmation Statement Notification
Incorporation Company
20 March 2012
NEWINCIncorporation