Background WavePink WaveYellow Wave

NEIGHBOUR HOLDINGS LIMITED (09951473)

NEIGHBOUR HOLDINGS LIMITED (09951473) is an active UK company. incorporated on 14 January 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. NEIGHBOUR HOLDINGS LIMITED has been registered for 10 years. Current directors include ARMSTRONG, James Henry, SIMS, Philip Charles.

Company Number
09951473
Status
active
Type
ltd
Incorporated
14 January 2016
Age
10 years
Address
22 Bateman's Row, London, EC2A 3HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARMSTRONG, James Henry, SIMS, Philip Charles
SIC Codes
64209, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEIGHBOUR HOLDINGS LIMITED

NEIGHBOUR HOLDINGS LIMITED is an active company incorporated on 14 January 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. NEIGHBOUR HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209, 73110)

Status

active

Active since 10 years ago

Company No

09951473

LTD Company

Age

10 Years

Incorporated 14 January 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 2m left

Last Filed

Made up to 31 October 2025 (7 months ago)
Submitted on 17 December 2025 (5 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 January 2026 (4 months ago)
Submitted on 9 January 2026 (4 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

22 Bateman's Row London, EC2A 3HH,

Previous Addresses

One Bartholomew Close London EC1A 7BL United Kingdom
From: 17 June 2020To: 22 April 2022
1 Bartholomew Close London EC1A 7BL United Kingdom
From: 10 June 2020To: 17 June 2020
50 Broadway London SW1H 0BL England
From: 8 August 2016To: 10 June 2020
22 Bateman's Row London EC2A 3HH United Kingdom
From: 14 January 2016To: 8 August 2016
Timeline

4 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Feb 16
Owner Exit
Jun 20
Owner Exit
Jun 20
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ARMSTRONG, James Henry

Active
Bateman's Row, LondonEC2A 3HH
Born May 1966
Director
Appointed 14 Jan 2016

SIMS, Philip Charles

Active
Bateman's Row, LondonEC2A 3HH
Born December 1970
Director
Appointed 14 Jan 2016

BROADWAY SECRETARIES LIMITED

Resigned
Bartholomew Close, LondonEC1A 7BL
Corporate secretary
Appointed 19 Jul 2016
Resigned 24 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Neighbour Eot Trustees Limited

Active
Bateman's Row, LondonEC2A 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2020

Mr James Henry Armstrong

Ceased
Bateman's Row, LondonEC2A 3HH
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jun 2020

Mr Philip Charles Sims

Ceased
Bateman's Row, LondonEC2A 3HH
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jun 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
16 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 November 2020
CH04Change of Corporate Secretary Details
Resolution
13 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 August 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Incorporation Company
14 January 2016
NEWINCIncorporation