UKBizDB.co.uk

NEWLANDS CONSTRUCTION LIMITED

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

This company is commonly known as Newlands Construction Limited. The company was founded 38 years ago and was given the registration number 01991477. The firm's registered office is in BOOKHAM. You can find them at 33 Bookham Industrial Estate, Church Road, Bookham, Surrey. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:NEWLANDS CONSTRUCTION LIMITED
Company Number:01991477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:33 Bookham Industrial Estate, Church Road, Bookham, Surrey, KT23 3EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131 Lower Road, Bookham, Leatherhead, KT23 4AH

Secretary-Active
29, St. James Avenue, Sutton, SM1 2TQ

Director22 July 2013Active
171, Chessington Road, West Ewell, KT19 9XE

Director-Active
171, Chessington Road, West Ewell, KT19 9XE

Director01 April 2004Active
51 Manor Drive, Berrylands, Surbiton, KT5 8NF

Director-Active

People with Significant Control

Newlands Construction Group Limited
Notified on:04 May 2023
Status:Active
Country of residence:England
Address:33, Church Road, Leatherhead, England, KT23 3EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Martin Farrelly
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:131 Lower Road, Great Bookham, United Kingdom, KT23 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Farrelly
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:131 Lower Road, Great Bookham, United Kingdom, KT23 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Lawrence Drury
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:29 St James Avenue, Sutton, England, SM1 2TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-21Persons with significant control

Cessation of a person with significant control.

Download
2023-05-21Persons with significant control

Cessation of a person with significant control.

Download
2023-05-21Persons with significant control

Cessation of a person with significant control.

Download
2023-05-21Persons with significant control

Notification of a person with significant control.

Download
2023-05-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-20Incorporation

Memorandum articles.

Download
2023-05-20Resolution

Resolution.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Mortgage

Mortgage satisfy charge full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Address

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

Download

Copyright © 2024. All rights reserved.