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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Waterfront Business Park, Dudley Road, Brierley Hill, United Kingdom, DY5 1LX | Corporate Secretary | 01 December 2020 | Active |
3, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX | Director | 22 December 2014 | Active |
3, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX | Director | 01 February 2016 | Active |
3 Beckminster Road, Wolverhampton, WV3 7DZ | Secretary | - | Active |
Suite 1.02 Grosvenor House, Hollinswood Road, Central Park, Telford, England, TF2 9TW | Secretary | 01 October 2001 | Active |
8 Carnwath Road, Sutton Coldfield, B73 6JP | Secretary | 13 October 1995 | Active |
Berryfields Long Acres, Little Aston Park, Sutton Coldfield, | Director | - | Active |
8 Carnwath Road, Sutton Coldfield, B73 6JP | Director | 06 February 1995 | Active |
Mill Dam House Mill Lane, Aldridge, Walsall, WS9 0NB | Director | - | Active |
Suite 1.02 Grosvenor House, Hollinswood Road, Central Park, Telford, England, TF2 9TW | Director | 03 March 2015 | Active |
PO BOX10 Booth Street, Darlaston Wednesbury, West Midlands, WS10 8JD | Director | - | Active |
PO BOX10 Booth Street, Darlaston Wednesbury, West Midlands, WS10 8JD | Director | 06 February 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Change account reference date company current extended. | Download |
2022-10-03 | Accounts | Accounts with accounts type small. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-17 | Capital | Capital allotment shares. | Download |
2022-03-17 | Capital | Capital allotment shares. | Download |
2022-03-17 | Resolution | Resolution. | Download |
2022-03-16 | Resolution | Resolution. | Download |
2022-03-16 | Resolution | Resolution. | Download |
2022-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-11 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Officers | Termination secretary company with name termination date. | Download |
2021-03-08 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-09 | Accounts | Accounts with accounts type small. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.