UKBizDB.co.uk

NEW MILTON PROPERTY LIMITED

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

This company is commonly known as New Milton Property Limited. The company was founded 26 years ago and was given the registration number 03561239. The firm's registered office is in BOURNEMOUTH. You can find them at 14 Cornelia Road, , Bournemouth, Dorset. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:NEW MILTON PROPERTY LIMITED
Company Number:03561239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:14 Cornelia Road, Bournemouth, Dorset, England, BH10 4FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Cornelia Road, Bournemouth, England, BH10 4FG

Secretary12 December 2011Active
14, Cornelia Road, Bournemouth, England, BH10 4FG

Director12 December 2011Active
14, Cornelia Road, Bournemouth, England, BH10 4FG

Director12 December 2011Active
14, Cornelia Road, Bournemouth, England, BH10 4FG

Director12 December 2011Active
20 Woodland Way, Highcliffe, Christchurch, BH23 4LQ

Secretary11 May 1998Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary11 May 1998Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director11 May 1998Active
25, Seaward Avenue, Barton On Sea, New Milton, BH25 7HL

Director06 August 2002Active
Critchells Farmhouse, Cooks Lane, Lockerley, Romsey, SO51 0JD

Director06 August 2002Active
20 Woodland Way, Highcliffe, Christchurch, BH23 4LQ

Director11 May 1998Active
20 Woodland Way, Highcliffe, Christchurch, BH23 4LQ

Director11 May 1998Active

People with Significant Control

Mr Jerrrey Thomas
Notified on:11 May 2017
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:14, Cornelia Road, Bournemouth, England, BH10 4FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathon James Thomas
Notified on:11 May 2017
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:14, Cornelia Road, Bournemouth, England, BH10 4FG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Lisa Joanne Smith
Notified on:11 May 2017
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:14, Cornelia Road, Bournemouth, England, BH10 4FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathon James Thomas
Notified on:11 May 2017
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:14, Cornelia Road, Bournemouth, England, BH10 4FG
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 (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
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type micro entity.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-18Officers

Change person secretary company with change date.

Download
2016-05-17Officers

Change person director company with change date.

Download
2016-05-17Officers

Change person director company with change date.

Download
2016-05-17Officers

Change person director company with change date.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Address

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

Download

Copyright © 2024. All rights reserved.