UKBizDB.co.uk

NEW LIFESTYLE DEVELOPMENTS LIMITED

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

This company is commonly known as New Lifestyle Developments Limited. The company was founded 21 years ago and was given the registration number 04522595. The firm's registered office is in FAREHAM. You can find them at 1 Castle Court Castle Street, Portchester, Fareham, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NEW LIFESTYLE DEVELOPMENTS LIMITED
Company Number:04522595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2002
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Castle Court Castle Street, Portchester, Fareham, Hampshire, England, PO16 9QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Castle Court, Castle Street, Portchester, Fareham, England, PO169QD

Secretary30 August 2002Active
1 Castle Court, Castle Street, Portchester, Fareham, England, PO169QD

Director21 September 2016Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary30 August 2002Active
2 Clovers End, Patcham, Brighton, BN1 8PJ

Nominee Director30 August 2002Active
Ivy Cottage, The Gardens, West Ashling, PO18 8DX

Director30 August 2002Active
Conifers, Ditchling Road, Wivelsfield, Haywards Heath, England, RH17 7RF

Director12 November 2010Active

People with Significant Control

Mr Peter Horace Penn
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:United Kingdom
Address:93 Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Freda Penn
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:1 Castle Court, Castle Street, Fareham, England, PO169QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-17Dissolution

Dissolution application strike off company.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2020-09-14Officers

Change person secretary company with change date.

Download
2020-09-14Officers

Change person director company with change date.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Persons with significant control

Change to a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-12-12Officers

Change person secretary company with change date.

Download
2017-12-11Address

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

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Officers

Appoint person director company with name date.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Officers

Termination director company with name termination date.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.