UKBizDB.co.uk

NEW SQUARE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Plym House 3 Longbridge Road, Marsh Mills, Plymouth, PL6 8LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Tannery, Clayton Street, Chesterfield, England, S41 0DU

Director20 February 2021Active
Cherry Tree Cottage The Cliff, Matlock, DE4 5EZ

Secretary-Active
6, Church Road, Darley Dale, Matlock, England, DE4 2GG

Director24 March 2006Active
Angarrack Wayfield Road, Mylor Bridge Church Town, Falmouth, TR11 5UE

Director02 November 1995Active
76 Rectory Lane, Breadsall Village, Derby, DE21 5LL

Director25 February 2005Active
Angarrick, Mylor Churchtown, Falmouth, TR11 5UE

Director24 March 2006Active
4 Trenoweth Terrace, Penryn, TR10 9JJ

Director24 March 2006Active
1, Bridge Court, Kingsmill Road, Saltash, England, PL12 6LS

Director23 September 2002Active
35 Oxcroft Lane, Bolsover, Chesterfield, S44 6DJ

Director-Active
241 Longedge Lane, Wingerworth, Chesterfield, S42 6PS

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-06Address

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

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Address

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

Download
2021-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-25Incorporation

Memorandum articles.

Download
2021-06-25Resolution

Resolution.

Download
2021-06-25Change of constitution

Statement of companys objects.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Accounts

Change account reference date company previous shortened.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.