UKBizDB.co.uk

NEWFIELDS DEVELOPMENTS LIMITED

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

This company is commonly known as Newfields Developments Limited. The company was founded 67 years ago and was given the registration number 00569997. The firm's registered office is in CANTERBURY. You can find them at C/o Augusta Kent Limited The Clocktower, Clocktower Square, St George's Street, Canterbury, Kent. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NEWFIELDS DEVELOPMENTS LIMITED
Company Number:00569997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 August 1956
End of financial year:05 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Augusta Kent Limited The Clocktower, Clocktower Square, St George's Street, Canterbury, Kent, CT1 2LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Chase, Ballakillowey Colby, Castletown, IM9 4BL

Secretary15 January 1997Active
C/O Augusta Kent Limited, The Clocktower, Clocktower Square, St George's Street, Canterbury, CT1 2LE

Director21 September 2018Active
4 The Chase, Ballakillowey Colby, Castletown, IM9 4BL

Director-Active
230 Maplin Way North, Thorpe Bay, Southend On Sea, SS1 3NT

Secretary-Active
30 Gresham Street, London, EC2V 7PG

Corporate Secretary29 September 2004Active
230 Maplin Way North, Thorpe Bay, Southend On Sea, SS1 3NT

Director-Active
30 Lodwick, Shoeburyness, Southend On Sea, SS3 9HW

Director-Active

People with Significant Control

Vela Limited
Notified on:10 April 2019
Status:Active
Country of residence:Isle Of Man
Address:Grenaby House, Foxdale Road, Ballasalla, Isle Of Man, IM9 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
Paul Walker
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Address:3, East Point, Sevenoaks, TN15 0EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 50 to 75 percent as trust
Pamela Walker
Notified on:06 April 2016
Status:Active
Date of birth:December 1926
Nationality:British
Address:3, East Point, Sevenoaks, TN15 0EG
Nature of control:
  • Ownership of shares 50 to 75 percent as trust

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
2021-11-21Gazette

Gazette dissolved liquidation.

Download
2021-08-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-06Resolution

Resolution.

Download
2020-07-02Address

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

Download
2020-07-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Mortgage

Mortgage satisfy charge full.

Download
2020-06-01Mortgage

Mortgage satisfy charge full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Persons with significant control

Change to a person with significant control.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.