ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Neath Properties Limited

Neath Properties Limited is an active company incorporated on 27 November 1946 with the registered office located in London, City of London. Neath Properties Limited was registered 78 years ago.
Status
Active
Active since incorporation
Company No
00424483
Private limited company
Age
78 years
Incorporated 27 November 1946
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 12 October 2024 (11 months ago)
Next confirmation dated 12 October 2025
Due by 26 October 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Group
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year 1 month remaining)
Contact
Address
The Courtenay Group
73 Cornhill
London
EC3V 3QQ
England
Address changed on 14 Mar 2025 (6 months ago)
Previous address was The Courtenay Group 1 Kensington Gore London SW7 2AT England
Telephone
02075913160
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
17
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in England • Born in May 1963
Director • British • Lives in England • Born in Oct 1944
Director • British • Lives in England • Born in Mar 1949
Director • British • Lives in England • Born in Mar 1974
Director • British • Lives in England • Born in May 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Courtenay Trust Limited
Gillian Felice Davies, Daniel Jonathan Hillman, and 7 more are mutual people.
Active
Courtenay Investments Limited
Gillian Felice Davies, Daniel Jonathan Hillman, and 7 more are mutual people.
Active
Osband First Property Investments Limited
Gillian Felice Davies, Daniel Jonathan Hillman, and 7 more are mutual people.
Active
Banbury Estates Limited
Gillian Felice Davies, Daniel Jonathan Hillman, and 7 more are mutual people.
Active
Albert Hide & Son Limited
Gillian Felice Davies, Daniel Jonathan Hillman, and 7 more are mutual people.
Active
West Beach Homes Limited
Gillian Felice Davies, Daniel Jonathan Hillman, and 7 more are mutual people.
Active
Bingley Meadow Limited
Gillian Felice Davies, Daniel Jonathan Hillman, and 7 more are mutual people.
Active
Brickworkspace Limited
Gillian Felice Davies, Daniel Jonathan Hillman, and 7 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£14.29K
Decreased by £49.43K (-78%)
Turnover
£1.55M
Decreased by £18.3K (-1%)
Employees
9
Same as previous period
Total Assets
£6.8M
Decreased by £408.74K (-6%)
Total Liabilities
-£222.81K
Decreased by £400.71K (-64%)
Net Assets
£6.57M
Decreased by £8.03K (-0%)
Debt Ratio (%)
3%
Decreased by 5.38% (-62%)
Latest Activity
Group Accounts Submitted
24 Days Ago on 19 Aug 2025
Mr Peter Maurice Edward Osband Details Changed
6 Months Ago on 14 Mar 2025
Mr Richard Anthony Simon Osband Details Changed
6 Months Ago on 14 Mar 2025
Mr Peter Maurice Edward Osband Details Changed
6 Months Ago on 14 Mar 2025
Registered Address Changed
6 Months Ago on 14 Mar 2025
Confirmation Submitted
11 Months Ago on 15 Oct 2024
Group Accounts Submitted
11 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 26 Oct 2023
Group Accounts Submitted
1 Year 11 Months Ago on 19 Sep 2023
Group Accounts Submitted
2 Years 8 Months Ago on 4 Jan 2023
Get Credit Report
Discover Neath Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 January 2025
Submitted on 19 Aug 2025
Director's details changed for Mr Peter Maurice Edward Osband on 14 March 2025
Submitted on 14 Mar 2025
Director's details changed for Mr Peter Maurice Edward Osband on 14 March 2025
Submitted on 14 Mar 2025
Director's details changed for Mr Richard Anthony Simon Osband on 14 March 2025
Submitted on 14 Mar 2025
Registered office address changed from The Courtenay Group 1 Kensington Gore London SW7 2AT England to The Courtenay Group 73 Cornhill London EC3V 3QQ on 14 March 2025
Submitted on 14 Mar 2025
Confirmation statement made on 12 October 2024 with no updates
Submitted on 15 Oct 2024
Group of companies' accounts made up to 31 January 2024
Submitted on 26 Sep 2024
Confirmation statement made on 12 October 2023 with no updates
Submitted on 26 Oct 2023
Group of companies' accounts made up to 31 January 2023
Submitted on 19 Sep 2023
Group of companies' accounts made up to 31 January 2022
Submitted on 4 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year