UKBizDB.co.uk

NEWHAVEN GROUP LIMITED

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

This company is commonly known as Newhaven Group Limited. The company was founded 27 years ago and was given the registration number 03239829. The firm's registered office is in OLD STEVENAGE. You can find them at Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEWHAVEN GROUP LIMITED
Company Number:03239829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 August 1996
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire, SG1 3EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wye Lodge, 66 High Street, Old Stevenage, SG1 3EA

Director20 December 2016Active
35, Soho Square, London, W1D 3QX

Secretary30 March 2001Active
40 Gerrard Street, London, W1D 5QE

Secretary29 August 1996Active
PO BOX 901 East Asia Chambers, Road Town, Tortola, British Virgin Islands,

Corporate Secretary22 August 2000Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Secretary20 August 1996Active
35, Soho Square, London, W1D 3QX

Director01 November 2010Active
40 Gerrard Street, London, W1D 5QE

Director29 August 1996Active
Great Barford House Roxton Road, Great Barford, Bedford, MK44 3LN

Director29 August 1996Active
3rd Floor, J & C Building, Road Town, Tortola, British Virgin Islands,

Corporate Director22 October 2014Active
J & C Building, 3rd Floor, Road Town, Tortola, British Virgin Islands, VG1110

Corporate Director30 March 2001Active
J & C Building, 3rd Floor, Road Town, Tortola, British Virgin Islands, VG1110

Corporate Director22 August 2000Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Director20 August 1996Active

People with Significant Control

Newhaven International Holdings Ltd
Notified on:18 June 2018
Status:Active
Country of residence:England
Address:Wye Lodge, 66 High Street, Stevenage, England, SG1 3EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fergus Jeremy Anstock
Notified on:12 November 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Wye Lodge, 66 High Street, Old Stevenage, SG1 3EA
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Alan John Collins
Notified on:12 November 2016
Status:Active
Date of birth:May 1950
Nationality:Australian
Address:Wye Lodge, 66 High Street, Old Stevenage, SG1 3EA
Nature of control:
  • Ownership of shares 75 to 100 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
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-06-23Gazette

Gazette notice voluntary.

Download
2020-06-15Dissolution

Dissolution application strike off company.

Download
2019-12-29Accounts

Change account reference date company previous shortened.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-30Accounts

Change account reference date company previous shortened.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-31Accounts

Change account reference date company previous shortened.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Officers

Appoint person director company with name date.

Download
2016-09-12Officers

Termination director company with name termination date.

Download
2016-09-12Officers

Termination secretary company with name termination date.

Download
2016-01-10Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Change of name

Certificate change of name company.

Download
2015-08-04Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Restoration

Administrative restoration company.

Download
2015-08-04Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.