UKBizDB.co.uk

NEWCREST EBBSFLEET LIMITED

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

This company is commonly known as Newcrest Ebbsfleet Limited. The company was founded 8 years ago and was given the registration number 09973857. The firm's registered office is in BEDFORD. You can find them at 40 Kimbolton Road, , Bedford, Bedfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NEWCREST EBBSFLEET LIMITED
Company Number:09973857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom, MK40 2NR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Kimbolton Road, Bedford, United Kingdom, MK40 2NR

Director27 January 2016Active
40 Kimbolton Road, Bedford, United Kingdom, MK40 2NR

Director27 January 2016Active
40 Kimbolton Road, Bedford, United Kingdom, MK40 2NR

Director27 January 2016Active

People with Significant Control

Mr Quinton Roderick Hill-Lines
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:40 Kimbolton Road, Bedford, United Kingdom, MK40 2NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
The Marquis Of James Granville Stafford
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:40 Kimbolton Road, Bedford, United Kingdom, MK40 2NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Duncan Francis Mason
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:40 Kimbolton Road, Bedford, United Kingdom, MK40 2NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Officers

Change person director company with change date.

Download
2024-02-03Persons with significant control

Change to a person with significant control.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.