Neg St Anns Limited

DataGardener
live
Micro

Neg St Anns Limited

11937518Private Limited With Share Capital

2Nd Floor - Parkgates, Bury New Road, Manchester, M250TL
Incorporated

10/04/2019

Company Age

7 years

Directors

2

Employees

4

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Neg St Anns Limited (11937518) is a private limited with share capital incorporated on 10/04/2019 (7 years old) and registered in manchester, M250TL. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 10/04/2019
M250TL
4 employees

Financial Overview

Total Assets

£7.72M

Liabilities

£8.17M

Net Assets

£-454.7K

Est. Turnover

£777.6K

AI Estimated
Unreported
Cash

£96.4K

Key Metrics

4

Employees

2

Directors

5

Shareholders

Board of Directors

2
director
director

Charges

9

Registered

4

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

77
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2026
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-07-2025
Gazette Notice Compulsory
Category:Gazette
Date:01-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:20-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:05-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2022
Capital Allotment Shares
Category:Capital
Date:25-02-2022
Memorandum Articles
Category:Incorporation
Date:25-02-2022
Resolution
Category:Resolution
Date:24-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:28-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2021
Memorandum Articles
Category:Incorporation
Date:24-11-2020
Resolution
Category:Resolution
Date:24-11-2020
Resolution
Category:Resolution
Date:04-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2020
Resolution
Category:Resolution
Date:15-10-2020
Capital Name Of Class Of Shares
Category:Capital
Date:15-10-2020
Capital Allotment Shares
Category:Capital
Date:12-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2019
Incorporation Company
Category:Incorporation
Date:10-04-2019

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date13/08/2025
Latest Accounts30/06/2025

Trading Addresses

385-389 Oxford Street, London, W1C2NB
Parkgates, Bury New Road, Prestwich, Manchester, M250TLRegistered

Contact

2Nd Floor - Parkgates, Bury New Road, Manchester, M250TL