ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Neg St ANNS Limited

Neg St ANNS Limited is an active company incorporated on 10 April 2019 with the registered office located in Manchester, Greater Manchester. Neg St ANNS Limited was registered 6 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 4 months ago
Company No
11937518
Private limited company
Age
6 years
Incorporated 10 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 April 2025 (6 months ago)
Next confirmation dated 9 April 2026
Due by 23 April 2026 (5 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 4 months remaining)
Address
2nd Floor - Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
England
Address changed on 24 Jun 2025 (4 months ago)
Previous address was 385-389 Oxford Street London W1C 2NB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
2
Director • Israeli • Lives in Israel • Born in Sep 1984
Director • Israeli • Lives in Israel • Born in Apr 1984
Director • Family Office Founder, Owner And Senior • Israeli • Lives in Israel • Born in Mar 1974
Director • Jeweller • Israeli,british • Lives in Israel • Born in Jun 1979
Director • Asset Management • Israeli • Lives in England • Born in Jun 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Neg The Spires Holdings Limited
Mr Dan Liberman, Mr Israel Hanokh, and 2 more are mutual people.
Active
SDB Property Investments Limited
Mr Dan Liberman and Mr Israel Hanokh are mutual people.
Active
Neg The Spires Limited
Uri Segal and Ruli Ben Michael are mutual people.
Active
Neg The Square Limited
Uri Segal and Ruli Ben Michael are mutual people.
Active
Neg Erith Shopping Center Limited
Uri Segal and Ruli Ben Michael are mutual people.
Active
Bym Horsham Holdings Limited
Mr Dan Liberman and Mr Israel Hanokh are mutual people.
Active
Neg The Treaty Sub 3 Limited
Uri Segal and Ruli Ben Michael are mutual people.
Active
Neg The Treaty 3 Holdings Limited
Uri Segal and Ruli Ben Michael are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£96.42K
Decreased by £12.76K (-12%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£7.72M
Increased by £43.4K (+1%)
Total Liabilities
-£8.68M
Increased by £385.93K (+5%)
Net Assets
-£968.27K
Decreased by £342.53K (+55%)
Debt Ratio (%)
113%
Increased by 4.39% (+4%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 13 Aug 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 2 Jul 2025
Compulsory Gazette Notice
4 Months Ago on 1 Jul 2025
Confirmation Submitted
4 Months Ago on 30 Jun 2025
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Registered Address Changed
4 Months Ago on 24 Jun 2025
Uri Segal Resigned
1 Year Ago on 31 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 2 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 8 May 2024
Ruli Ben Michael Appointed
1 Year 9 Months Ago on 31 Jan 2024
Get Credit Report
Discover Neg St ANNS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 13 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 2 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Jul 2025
Termination of appointment of Uri Segal as a director on 31 October 2024
Submitted on 30 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 30 Jun 2025
Confirmation statement made on 9 April 2025 with no updates
Submitted on 30 Jun 2025
Registered office address changed from 385-389 Oxford Street London W1C 2NB England to 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL on 24 June 2025
Submitted on 24 Jun 2025
Total exemption full accounts made up to 30 June 2023
Submitted on 2 Aug 2024
Certificate of change of name
Submitted on 20 Jun 2024
Confirmation statement made on 9 April 2024 with updates
Submitted on 8 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year