UKBizDB.co.uk

NEWCOMBE BEARD LIMITED

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

This company is commonly known as Newcombe Beard Limited. The company was founded 25 years ago and was given the registration number 03680599. The firm's registered office is in CIRENCESTER. You can find them at 5 The Mews, Cricklade Street, Cirencester, Gloucestershire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NEWCOMBE BEARD LIMITED
Company Number:03680599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 The Mews, Cricklade Street, Cirencester, Gloucestershire, GL7 1HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Wichelstok Close, Swindon, England, SN1 4ES

Secretary10 June 2021Active
2 Wichelstok Close, Old Town, Swindon, SN1 4ES

Director19 February 1999Active
2, Wichelstok Close, Swindon, England, SN1 4ES

Director08 April 2013Active
2, Wichelstok Close, Swindon, England, SN1 4ES

Director02 October 2011Active
2, Wichelstok Close, Swindon, England, SN1 4ES

Director08 April 2013Active
2 Wichelstok Close, Old Town, Swindon, SN1 4ES

Secretary19 February 1999Active
2, Wichelstok Close, Swindon, England, SN1 4ES

Secretary08 April 2013Active
5 The Mews, Cricklade Street, Cirencester, GL7 1HY

Secretary18 July 2011Active
Orchard Court, Orchard Lane, Bristol, BS1 5DS

Corporate Secretary08 December 1998Active
2 Wichelstok Close, Old Town, Swindon, SN1 4ES

Director19 February 1999Active
1 Buckstone Loan East, Edinburgh, EH10 6XD

Director30 January 2006Active
3 Hanlee Brook, Great Baddow, Chelmsford, CM2 8GB

Director19 February 1999Active
5 The Mews, Cricklade Street, Cirencester, GL7 1HY

Director02 October 2011Active
Orchard Court, Orchard Lane, Bristol, BS1 5DS

Corporate Nominee Director08 December 1998Active

People with Significant Control

Mrs Felicity Anne Beard
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:England
Address:2, Wichelstok Close, Swindon, England, SN1 4ES
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jeremy Isambard Beard
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:2, Wichelstok Close, Swindon, England, SN1 4ES
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard James Beard
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:2, Wichelstok Close, Swindon, England, SN1 4ES
Nature of control:
  • Voting rights 25 to 50 percent
Dr Timothy Edward Beard
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:2, Wichelstok Close, Swindon, England, SN1 4ES
Nature of control:
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Officers

Appoint person secretary company with name date.

Download
2021-06-10Officers

Termination secretary company with name termination date.

Download
2021-03-22Address

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

Download
2020-09-24Accounts

Accounts with accounts type small.

Download
2020-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Mortgage

Mortgage satisfy charge full.

Download
2017-08-23Mortgage

Mortgage satisfy charge full.

Download
2017-08-09Accounts

Accounts with accounts type small.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.