UKBizDB.co.uk

NEWLYN HOMES LIMITED

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

This company is commonly known as Newlyn Homes Limited. The company was founded 23 years ago and was given the registration number 04136337. The firm's registered office is in WOLVERHAMPTON. You can find them at Newlyn House Millfields Road, Ettingshall, Wolverhampton, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NEWLYN HOMES LIMITED
Company Number:04136337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Newlyn House Millfields Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lizard Mill, Tong, Shifnal, TF11 8QE

Secretary01 March 2008Active
97, Forton Road, Newport, England, TF10 8BU

Director01 April 2003Active
Pennwood House, Pennwood Lane, Penn, WV4 5JJ

Secretary05 January 2001Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary05 January 2001Active
25 Highfields Park, Cheslyn Hay, Walsall, WS6 7PH

Director19 November 2001Active
Pennwood House, Pennwood Lane, Penn, WV4 5JJ

Director05 January 2001Active
30 Shortlands Lane, Pelsall, Walsall, WS3 4AG

Director05 January 2001Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Director05 January 2001Active

People with Significant Control

Newlyn Homes Group Limited
Notified on:10 July 2018
Status:Active
Country of residence:England
Address:Newlyn House, Millfields Road, Wolverhampton, England, WV4 6JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger William Blackburn
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:97, Forton Road, Newport, England, TF10 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.