UKBizDB.co.uk

NEW SHORE DEVELOPMENTS - MARKET STREET HIGHBRIDGE LTD

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

This company is commonly known as New Shore Developments - Market Street Highbridge Ltd. The company was founded 6 years ago and was given the registration number 11018257. The firm's registered office is in POOLE. You can find them at 21 Church Road, Parkstone, Poole, Dorset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NEW SHORE DEVELOPMENTS - MARKET STREET HIGHBRIDGE LTD
Company Number:11018257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:21 Church Road, Parkstone, Poole, Dorset, England, BH14 8UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Brayton Avenue, Didsbury, England, M20 5LP

Director17 October 2017Active
37 Temple Road, Epsom, England, KT19 8EY

Director17 October 2017Active
21 Church Road, Parkstone, Poole, England, BH14 8UF

Director17 October 2017Active

People with Significant Control

Mr Daniele Romano
Notified on:10 May 2019
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:37 Temple Road, Epsom, England, KT19 8EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Timothy Nigel Maullin
Notified on:17 October 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:21 Church Road, Parkstone, Poole, England, BH14 8UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerard Burke
Notified on:17 October 2017
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:1 Brayton Avenue, Didsbury, England, M20 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Gazette

Gazette filings brought up to date.

Download
2024-04-11Address

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

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2024-02-06Gazette

Gazette filings brought up to date.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Gazette

Gazette filings brought up to date.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-03-18Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.