UKBizDB.co.uk

NEW HALL ESTATES LIMITED

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

This company is commonly known as New Hall Estates Limited. The company was founded 58 years ago and was given the registration number 00874513. The firm's registered office is in TELFORD. You can find them at Suite 1.02 Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NEW HALL ESTATES LIMITED
Company Number:00874513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1966
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Suite 1.02 Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, England, TF2 9TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Waterfront Business Park, Dudley Road, Brierley Hill, United Kingdom, DY5 1LX

Corporate Secretary01 December 2020Active
3, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX

Director22 December 2014Active
3, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX

Director01 February 2016Active
3 Beckminster Road, Wolverhampton, WV3 7DZ

Secretary-Active
Suite 1.02 Grosvenor House, Hollinswood Road, Central Park, Telford, England, TF2 9TW

Secretary01 October 2001Active
8 Carnwath Road, Sutton Coldfield, B73 6JP

Secretary13 October 1995Active
Berryfields Long Acres, Little Aston Park, Sutton Coldfield,

Director-Active
8 Carnwath Road, Sutton Coldfield, B73 6JP

Director06 February 1995Active
Mill Dam House Mill Lane, Aldridge, Walsall, WS9 0NB

Director-Active
Suite 1.02 Grosvenor House, Hollinswood Road, Central Park, Telford, England, TF2 9TW

Director03 March 2015Active
PO BOX10 Booth Street, Darlaston Wednesbury, West Midlands, WS10 8JD

Director-Active
PO BOX10 Booth Street, Darlaston Wednesbury, West Midlands, WS10 8JD

Director06 February 1995Active

People with Significant Control

Rubery Owen Trading Limited
Notified on:01 March 2022
Status:Active
Country of residence:England
Address:3, Waterfront Business Park, Brierley Hill, England, DY5 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
New Hall Estates Holdings Limited
Notified on:01 March 2022
Status:Active
Country of residence:United Kingdom
Address:3, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rubery Owen Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 1.02 Grosvenor House, Hollinswood Road, Telford, England, TF2 9TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Accounts

Change account reference date company previous shortened.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Change account reference date company current extended.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Capital

Capital allotment shares.

Download
2022-03-17Capital

Capital allotment shares.

Download
2022-03-17Resolution

Resolution.

Download
2022-03-16Resolution

Resolution.

Download
2022-03-16Resolution

Resolution.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-11Address

Change registered office address company with date old address new address.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Termination secretary company with name termination date.

Download
2021-03-08Officers

Appoint corporate secretary company with name date.

Download
2020-10-09Accounts

Accounts with accounts type small.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.