UKBizDB.co.uk

NEWMACE PROPERTIES LIMITED

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

This company is commonly known as Newmace Properties Limited. The company was founded 51 years ago and was given the registration number 01114418. The firm's registered office is in CHELMSFORD. You can find them at 5 Woodham Drive, Hatfield Peverel, Chelmsford, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NEWMACE PROPERTIES LIMITED
Company Number:01114418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1973
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Woodham Drive, Hatfield Peverel, Chelmsford, Essex, CM3 2RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Woodham Drive, Hatfield Peverel, Chelmsford, CM3 2RR

Secretary12 February 2023Active
Flat 20, Springbok House, Heycroft Way, Chelmsford, England, CM2 8JH

Director05 March 2018Active
57, Waterhouse Lane, Chelmsford, England, CM1 2TE

Director12 January 2020Active
Flat 20, Springbok House, Heycroft Way, Chelmsford, England, CM2 8JH

Director05 March 2018Active
90 Dorset Avenue, Dorset Avenue, Chelmsford, England, CM2 9UB

Director20 March 2021Active
5, Woodham Drive, Hatfield Peverel, Chelmsford, United Kingdom, CM3 2RR

Director30 January 2012Active
6 Springbok House, Heycroft Way Great Baddow, Chelmsford, CM2 8JH

Secretary05 September 1991Active
14 Springbok House Heycroft Way, Great Baddow, Chelmsford, CM2 8JH

Secretary-Active
15 Springbox House, Heycroft Way Great Baddow, Chelmsford, CM2 8JH

Secretary10 March 1993Active
5, Woodham Drive, Hatfield Peverel, Chelmsford, England, CM3 2RR

Secretary31 January 2013Active
Goldlay House, 114, Parkway, Chelmsford, CM2 7PR

Corporate Secretary28 September 1998Active
Flat 6 Springbok House, Heycroft Way Great Baddow, Chelmsford, CM2 8JH

Director05 September 1991Active
6 Springbok House, Heycroft Way Great Baddow, Chelmsford, CM2 8JH

Director-Active
5 Springbok House, Chelmsford, CM2 8JH

Director24 November 2007Active
30 Chelmer Lea, Chelmsford, CM2 7QG

Director30 September 1999Active
106 Downsway, Chelmsford, CM1 6TU

Director-Active
14 Springbok House Heycroft Way, Chelmsford, CM2 8JH

Director08 September 1997Active
105 Stanley Avenue, Gidea Park, Romford, RM2 5DB

Director05 October 2002Active
105 Stanley Avenue, Gidea Park, Romford, RM2 5DB

Director30 September 1999Active
Flat 16 Springbok House, Heycroft Way Great Baddow, Chelmsford, CM2 8JH

Director05 September 1991Active
16 Springbok House, Heycroft Way Great Baddow, Chelmsford, CM2 8JH

Director01 September 1993Active
Flat 15 Springbok House, Heycroft Way Great Baddow, Chelmsford, CM2 8JH

Director26 November 2007Active
Little Peverels, West Hanningfield Road, West Hanningfield, Chelmsford, England, CM2 8UB

Director31 January 2019Active
Little Peverel, West Hanningfield Road, West Hanningfield, Chelmsford, England, CM2 8UB

Director31 January 2019Active
Flat 3 Springbok House, Heycroft Way Great Baddow, Chelmsford, CM2 8JH

Director28 September 2000Active
8 Parkdale, Danbury, Chelmsford, CM3 4EH

Director30 September 1999Active
20 Springbox House, Heycroft Way Great Baddow, Chelmsford, CM2 8JH

Director-Active
23 Springbok House, Heycroft Way Great Baddow, Chelmsford, CM2 8JH

Director-Active
20 Springbock House, Heycroft Way, Chelmsford, CM2 8JH

Director10 September 1996Active
9 Springbok House Heycroft Way, Gt Baddon, Chelmsford, CM2 8JH

Director25 September 1995Active
9 Springbok House Heycroft Way, Gt Baddon, Chelmsford, CM2 8JH

Director-Active
5 Woodham Drive, Hatfield Peverel, Chelmsford, CM3 2RR

Director26 November 2007Active
9 Springbok House Heycroft Way, Great Baddow, Chelmsford, CM2 8JH

Director28 September 1998Active
18 Spingbok House, Heycroft Way Great Baddow, Chelmsford, CM2 8JH

Director28 September 2000Active

People with Significant Control

Mrs Jeanette Susan White
Notified on:12 February 2023
Status:Active
Date of birth:March 1963
Nationality:British
Address:5, Woodham Drive, Chelmsford, CM3 2RR
Nature of control:
  • Significant influence or control
Mr Barry John White
Notified on:07 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:5, Woodham Drive, Chelmsford, CM3 2RR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.