UKBizDB.co.uk

NEW ERA AGENCY LTD

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

This company is commonly known as New Era Agency Ltd. The company was founded 22 years ago and was given the registration number 04464674. The firm's registered office is in HERTFORD. You can find them at Belfry House, Bell Lane, Hertford, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NEW ERA AGENCY LTD
Company Number:04464674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Granada Road, Southsea, PO4 0RQ

Director01 October 2011Active
14, Oakmount Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 2LH

Secretary28 April 2008Active
Belfry House, Bell Lane, Hertford, SG14 1BP

Secretary04 May 2010Active
49, Granada Road, Southsea, PO4 0RQ

Secretary23 April 2007Active
194, Albert Road, Southsea, Portsmouth, England, PO4 0RQ

Secretary01 October 2011Active
7 The Colonnades, Royal Gate, Southsea, PO4 9XP

Secretary29 June 2005Active
Hawthorns, Portsdown Hill Road, Portsmouth, PO6 1BE

Secretary19 June 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 June 2002Active
49, Granada Road, Southsea, PO4 0RQ

Director23 April 2007Active
49 Granada Road, Southsea, Portsmouth, PO4 0RQ

Director23 April 2007Active
Steeple Stones, East Meon, Petersfield, GU32 1QQ

Director01 July 2005Active
Hawthorns, Portsdown Hill Road, Portsmouth, PO6 1BE

Director19 June 2002Active
Hawthorns, Portsdown Hill Road, Portsmouth, PO6 1BE

Director19 June 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 June 2002Active

People with Significant Control

Mrs Selina Johanna Corkerton
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:Belfry House, Bell Lane, Hertford, SG14 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David John Peter Corkerton
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:Belfry House, Bell Lane, Hertford, SG14 1BP
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Mortgage

Mortgage satisfy charge full.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-13Officers

Termination secretary company with name termination date.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.