UKBizDB.co.uk

NEWARK COMMERCIAL LIMITED

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

This company is commonly known as Newark Commercial Limited. The company was founded 23 years ago and was given the registration number 04172735. The firm's registered office is in WARWICK. You can find them at Catesby House 5b Tournament Court, Edgehill Drive, Warwick, Warwickshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NEWARK COMMERCIAL LIMITED
Company Number:04172735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2001
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Catesby House 5b Tournament Court, Edgehill Drive, Warwick, Warwickshire, CV34 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, George Street, Edinburgh, Scotland, EH2 4JN

Corporate Secretary16 March 2016Active
50, New Bond Street, London, England, W1S 1BJ

Director16 November 2016Active
50, New Bond Street, London, United Kingdom, W1S 1BJ

Director24 March 2015Active
50, New Bond Street, London, England, W1S 1BJ

Director16 November 2016Active
Catesby House 5b Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Secretary12 March 2009Active
4 Cassandra Grove, Heathcote, Warwick, CV34 6XD

Secretary08 May 2003Active
Field House, 24 Avenue Road, Stratford Upon Avon, CV37 6UN

Secretary30 November 2007Active
Field House, 24 Avenue Road, Stratford Upon Avon, CV37 6UN

Secretary17 July 2006Active
Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Secretary27 January 2014Active
Foxbrook Cottage, Old Warwick Road,, Rowington, CV35 7AA

Secretary05 March 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary05 March 2001Active
61 West Street, Oxford, OX2 0BH

Secretary16 January 2007Active
Catesby House 5b Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Secretary13 June 2014Active
4 Cassandra Grove, Heathcote, Warwick, CV34 6XD

Director08 May 2003Active
Field House, 24 Avenue Road, Stratford Upon Avon, CV37 6UN

Director17 July 2006Active
Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Director27 January 2014Active
Foxbrook Cottage, Old Warwick Road,, Rowington, CV35 7AA

Director05 March 2001Active
Catesby House 5b Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Director06 June 2005Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director05 March 2001Active
Catesby House 5b Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Director05 March 2001Active
9 Acorn Close, Birstall, Leicester, LE4 4BZ

Director08 July 2003Active
9 Leigh Court Close, Cobham, KT11 2HT

Director31 March 2001Active
Catesby House 5b Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Director13 June 2014Active
4 Garden Close, Knowle, Solihull, B93 9QF

Director11 February 2002Active
The Old Stables, St Mary Hill, CF35 5DD

Director31 March 2001Active
12 Casita Grove, Kenilworth, CV8 2QA

Director11 February 2002Active

People with Significant Control

Catesby Estates (Newark) Limited
Notified on:05 March 2017
Status:Active
Country of residence:England
Address:Catesby House 5b, Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG
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 (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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type small.

Download
2023-01-26Address

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

Download
2022-11-28Address

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

Download
2022-03-23Accounts

Accounts with accounts type small.

Download
2022-03-15Address

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

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type full.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-03-20Accounts

Accounts with accounts type full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Officers

Appoint person director company with name date.

Download
2016-11-16Officers

Appoint person director company with name date.

Download
2016-06-27Accounts

Accounts with accounts type full.

Download
2016-04-05Officers

Appoint corporate secretary company with name date.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.