This company is commonly known as New Square Properties Limited. The company was founded 64 years ago and was given the registration number 00657146. The firm's registered office is in PLYMOUTH. You can find them at Plym House 3 Longbridge Road, Marsh Mills, Plymouth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NEW SQUARE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00657146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1960 |
End of financial year | : | 29 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plym House 3 Longbridge Road, Marsh Mills, Plymouth, PL6 8LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Tannery, Clayton Street, Chesterfield, England, S41 0DU | Director | 20 February 2021 | Active |
Cherry Tree Cottage The Cliff, Matlock, DE4 5EZ | Secretary | - | Active |
6, Church Road, Darley Dale, Matlock, England, DE4 2GG | Director | 24 March 2006 | Active |
Angarrack Wayfield Road, Mylor Bridge Church Town, Falmouth, TR11 5UE | Director | 02 November 1995 | Active |
76 Rectory Lane, Breadsall Village, Derby, DE21 5LL | Director | 25 February 2005 | Active |
Angarrick, Mylor Churchtown, Falmouth, TR11 5UE | Director | 24 March 2006 | Active |
4 Trenoweth Terrace, Penryn, TR10 9JJ | Director | 24 March 2006 | Active |
1, Bridge Court, Kingsmill Road, Saltash, England, PL12 6LS | Director | 23 September 2002 | Active |
35 Oxcroft Lane, Bolsover, Chesterfield, S44 6DJ | Director | - | Active |
241 Longedge Lane, Wingerworth, Chesterfield, S42 6PS | Director | - | Active |
Hipper Properties Limited | ||
Notified on | : | 20 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 93 High Street, High Street, Chesterfield, England, S45 9DZ |
Nature of control | : |
|
Ms Rosemary Elizabeth Bird | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Tannery, Clayton Street, Chesterfield, England, S41 0DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-25 | Incorporation | Memorandum articles. | Download |
2021-06-25 | Resolution | Resolution. | Download |
2021-06-25 | Change of constitution | Statement of companys objects. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.