UKBizDB.co.uk

NEWBUILD CONSTRUCTION LIMITED

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

This company is commonly known as Newbuild Construction Limited. The company was founded 43 years ago and was given the registration number 01559342. The firm's registered office is in LONDON. You can find them at 14 Queensberry Mews North, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEWBUILD CONSTRUCTION LIMITED
Company Number:01559342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1981
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:14 Queensberry Mews North, London, England, SW7 2DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Queensberry Mews North, London, England, SW7 2DU

Director30 December 2019Active
7 Britannia Road, London, E14 3RG

Secretary16 January 2009Active
Latimer House, 189 High Street, Potters Bar, EN6 5DN

Secretary-Active
33 Stewart Road, Harpenden, AL5 4QE

Corporate Secretary14 October 2004Active
33 Stewart Road, Harpenden, AL5 4QE

Corporate Secretary29 January 1998Active
2, Hyde Court, Wayside, Potters Bar, England, EN6 5NE

Director14 September 2017Active
9, Wells Close, Tyne & Wear, Newcastle Upon Tyne, United Kingdom, NE7 7YT

Director21 September 2011Active
15, Lowestoft Mews, London, United Kingdom, E16 2ST

Director28 September 2010Active
1 The Chase, John Chase Road, Hertford, SG14 1NN

Director-Active
1 Bentinck Street, London, W1M 5RN

Director-Active
12 Springfield Gardens, London, NW9 0RS

Director22 October 1993Active
6, Bellamy Close, Knebworth, United Kingdom, SG13 6EH

Corporate Director11 September 2007Active
33 Stewart Road, Harpenden, AL5 4QE

Corporate Director19 January 2006Active

People with Significant Control

Mr Frank Abbott
Notified on:30 December 2019
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:14, Queensberry Mews North, London, England, SW7 2DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Frank Abbott
Notified on:14 September 2017
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:14, Queensberry Mews North, London, England, SW7 2DU
Nature of control:
  • Significant influence or control
Mr Stephen Michael Davidson
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:2, Hyde Court, Wayside, Potters Bar, England, EN6 5NE
Nature of control:
  • 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
2022-09-27Gazette

Gazette dissolved compulsory.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2022-01-25Gazette

Gazette filings brought up to date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Address

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

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2017-09-15Officers

Appoint person director company with name date.

Download
2017-09-14Address

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

Download
2017-09-14Officers

Termination director company with name termination date.

Download
2017-08-30Accounts

Accounts with accounts type micro entity.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.