Warning: file_put_contents(c/5eb40e366d99de9efc7750852796cc83.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
26 Newtown Limited, TN22 5DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

26 NEWTOWN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 26 Newtown Limited. The company was founded 13 years ago and was given the registration number 07426661. The firm's registered office is in UCKFIELD. You can find them at 26 New Town, , Uckfield, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:26 NEWTOWN LIMITED
Company Number:07426661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:26 New Town, Uckfield, East Sussex, TN22 5DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, New Town, Uckfield, TN22 5DD

Director05 October 2012Active
Flat 2, 26, New Town, Uckfield, England, TN22 5DD

Director11 November 2017Active
26, New Town, Uckfield, TN22 5DD

Director11 June 2021Active
26, New Town, Uckfield, TN22 5DD

Secretary02 November 2010Active
26, New Town, Uckfield, TN22 5DD

Secretary03 August 2012Active
26, New Town, Uckfield, TN22 5DD

Director22 December 2011Active
Flat 2, 26, New Town, Uckfield, England, TN22 5DD

Director10 October 2013Active
26, New Town, Uckfield, TN22 5DD

Director02 November 2010Active
26, New Town, Uckfield, TN22 5DD

Director02 November 2010Active
26, New Town, Uckfield, TN22 5DD

Director02 November 2010Active

People with Significant Control

Mrs Undine Kanasevica-Rose
Notified on:11 June 2021
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:26, New Town, Uckfield, England, TN22 5DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Fisher
Notified on:01 November 2017
Status:Active
Date of birth:April 1989
Nationality:British
Address:26, New Town, Uckfield, TN22 5DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Carly Coates
Notified on:02 November 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Flat 3, 26, New Town, Uckfield, England, TN22 5DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Zoe Georges
Notified on:02 November 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Flat 2, 26, New Town, Uckfield, England, TN22 5DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Christopher Bryant
Notified on:02 November 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Flat 1, 26, New Town, Uckfield, England, TN22 5DD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type dormant.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type dormant.

Download
2021-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type dormant.

Download
2019-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-26Accounts

Accounts with accounts type dormant.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type dormant.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-11Officers

Termination director company with name termination date.

Download
2017-11-11Officers

Appoint person director company with name date.

Download
2017-11-11Persons with significant control

Cessation of a person with significant control.

Download
2017-08-05Accounts

Accounts with accounts type dormant.

Download
2016-11-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type dormant.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.