Warning: file_put_contents(c/063ecb7f99f4ca379d5a55aed34ca688.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Newland Tourism Alliances Ltd, TW12 1RF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEWLAND TOURISM ALLIANCES LTD

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

This company is commonly known as Newland Tourism Alliances Ltd. The company was founded 6 years ago and was given the registration number 11227402. The firm's registered office is in HAMPTON. You can find them at Library Mews, 13 Windmill Road, Hampton, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:NEWLAND TOURISM ALLIANCES LTD
Company Number:11227402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Library Mews, 13 Windmill Road, Hampton, United Kingdom, TW12 1RF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Library Mews, 13 Windmill Road, Hampton, United Kingdom, TW12 1RF

Director13 July 2023Active
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Corporate Director27 April 2023Active
Library Mews, 13 Windmill Road, Hampton, United Kingdom, TW12 1RF

Director27 February 2018Active
13, Windmill Road, Hampton Hill, Hampton, England, TW12 1RF

Director31 March 2020Active

People with Significant Control

Hampton Group Holdings Limited
Notified on:15 May 2020
Status:Active
Country of residence:England
Address:3rd Floor Paternoster House, St. Paul's Churchyard, London, England, EC4M 8AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Business Horizon International Group Ltd
Notified on:30 January 2019
Status:Active
Country of residence:England
Address:321 Linen Hall, 162-168 Regent Street, London, England, W1B 5TD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jiehua Wen
Notified on:27 February 2018
Status:Active
Date of birth:June 1980
Nationality:Chinese
Country of residence:United Kingdom
Address:Library Mews, 13 Windmill Road, Hampton, United Kingdom, TW12 1RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hampton Group Holdings Ltd
Notified on:27 February 2018
Status:Active
Country of residence:United Kingdom
Address:Library Mews, 13 Windmill Road, Hampton, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2024-04-29Address

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

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Officers

Appoint corporate director company with name date.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.