This company is commonly known as Newhall Charlotte Limited. The company was founded 17 years ago and was given the registration number 05991914. The firm's registered office is in COVENTRY. You can find them at 5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NEWHALL CHARLOTTE LIMITED |
---|---|---|
Company Number | : | 05991914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, CV3 4GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Argosy Court, Scimitar Way Whitley Business Park, Coventry, CV3 4GA | Director | 31 March 2019 | Active |
5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, England, CV3 4GA | Director | 21 May 2020 | Active |
5, Argosy Court, Scimitar Way Whitley Business Park, Coventry, CV3 4GA | Director | 31 March 2019 | Active |
5, Argosy Court, Scimitar Way Whitley Business Park, Coventry, CV3 4GA | Director | 19 July 2018 | Active |
29 Warwick Road, Coventry, CV1 2ES | Corporate Secretary | 08 November 2006 | Active |
5, Argosy Court, Scimitar Way Whitley Business Park, Coventry, England, CV3 4GA | Director | 08 November 2006 | Active |
Osj Investments Limited | ||
Notified on | : | 10 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Argosy Court, Coventry, United Kingdom, CV3 4GA |
Nature of control | : |
|
Ehs Investments Limited | ||
Notified on | : | 10 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Argosy Court, Coventry, United Kingdom, CV3 4GA |
Nature of control | : |
|
Mjml Investments Limited | ||
Notified on | : | 10 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Argosy Court, Coventry, United Kingdom, CV3 4GA |
Nature of control | : |
|
Mr Morgan Neil Davies | ||
Notified on | : | 18 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | English |
Address | : | 5, Argosy Court, Coventry, CV3 4GA |
Nature of control | : |
|
Mr Kevin Hugh Johns | ||
Notified on | : | 18 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | 5, Argosy Court, Coventry, CV3 4GA |
Nature of control | : |
|
Mr Jamie Brian Skelding | ||
Notified on | : | 19 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Argosy Court, Scimitar Way, Coventry, United Kingdom, CV3 4GA |
Nature of control | : |
|
Mr Laurence Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Argosy Court, Scimitar Way, Coventry, United Kingdom, CV3 4GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-18 | Officers | Change person director company with change date. | Download |
2023-04-18 | Officers | Change person director company with change date. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-18 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.