UKBizDB.co.uk

NEWELL PROPERTIES LIMITED

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

This company is commonly known as Newell Properties Limited. The company was founded 26 years ago and was given the registration number 03417192. The firm's registered office is in WITHAM. You can find them at Dickens House, Guithavon Street, Witham, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEWELL PROPERTIES LIMITED
Company Number:03417192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Dickens House, Guithavon Street, Witham, Essex, England, CM8 1BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Thornwood House, 102 New London Road, Chelmsford, England, CM2 0RG

Director11 August 1997Active
Marlborough House, 20 Shardelow Ave, Chelmsford, CM1 6BG

Director11 August 1997Active
First Floor, Thornwood House, 102 New London Road, Chelmsford, England, CM2 0RG

Secretary11 August 1997Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Secretary11 August 1997Active
Kingsway House 103 Kingsway, Holborn, London, WC2B 6AW

Director11 August 1997Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Director11 August 1997Active

People with Significant Control

Mr Douglas John Carroll
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:First Floor, Thornwood House, Chelmsford, England, CM2 0RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Douglas John Carroll
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:Malborough House, 20 Shardelow Avenue, Chelmsford, United Kingdom, CM1 6BG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Officers

Termination secretary company with name termination date.

Download
2019-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-01Mortgage

Mortgage satisfy charge full.

Download
2017-11-14Mortgage

Mortgage satisfy charge full.

Download
2017-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-22Persons with significant control

Change to a person with significant control.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.