NEWBOLD VERDON (RECTORY GARDENS) NO 2 LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Newbold Verdon (rectory Gardens) No 2 Limited. The company was founded 15 years ago and was given the registration number 07244167. The firm's registered office is in STAMFORD. You can find them at Kellaways Main Street, Tinwell, Stamford, Lincs. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Company Information
Name | : | NEWBOLD VERDON (RECTORY GARDENS) NO 2 LIMITED |
---|
Company Number | : | 07244167 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 05 May 2010 |
---|
End of financial year | : | 31 May 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 68209 - Other letting and operating of own or leased real estate
|
---|
Office Address & Contact
Registered Address | : | Kellaways Main Street, Tinwell, Stamford, Lincs, PE9 3UD |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Kellaways, Main Street, Tinwell, Stamford, United Kingdom, PE9 3UD | Director | 05 May 2010 | Active |
People with Significant Control
Mr Connor Jordan Harris |
Notified on | : | 29 October 2021 |
---|
Status | : | Active |
---|
Date of birth | : | November 1995 |
---|
Nationality | : | English |
---|
Country of residence | : | England |
---|
Address | : | 11, Rectory Gardens, Leicester, England, LE9 9AJ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mr Nathan Christpher Edge |
Notified on | : | 15 September 2017 |
---|
Status | : | Active |
---|
Date of birth | : | May 1990 |
---|
Nationality | : | British |
---|
Address | : | Kellaways, Main Street, Stamford, PE9 3UD |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mr Daniel Mark Derek Statham |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | March 1984 |
---|
Nationality | : | British |
---|
Address | : | Kellaways, Main Street, Stamford, PE9 3UD |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mr Timothy Mark Mcbain Allan |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1963 |
---|
Nationality | : | British |
---|
Address | : | Kellaways, Main Street, Stamford, PE9 3UD |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)