This company is commonly known as Newman Cozens Limited. The company was founded 25 years ago and was given the registration number 03716778. The firm's registered office is in FAREHAM. You can find them at Crofton House Unit C, Fareham Heights, Standard Way, Fareham, Hampshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | NEWMAN COZENS LIMITED |
---|---|---|
Company Number | : | 03716778 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1999 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crofton House Unit C, Fareham Heights, Standard Way, Fareham, Hampshire, England, PO16 8XT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lilac Cottage, Outlands Lane, Curdridge, Southampton, United Kingdom, SO30 2HD | Director | 24 January 2022 | Active |
Crofton House, Unit C, Fareham Heights, Standard Way, Fareham, England, PO16 8XT | Director | 22 February 1999 | Active |
1, Howerts Close, Warsash, Southampton, United Kingdom, SO31 9JR | Director | 24 January 2022 | Active |
Chestnuts 50a Hobb Lane, Hedge End, Southampton, SO30 0GJ | Secretary | 22 February 1999 | Active |
Bramleigh, Honey Lane, Funtley, Fareham, PO15 6DW | Secretary | 07 September 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 February 1999 | Active |
Crofton House, Unit C, Fareham Heights, Standard Way, Fareham, England, PO16 8XT | Director | 19 December 2016 | Active |
Bramleigh, Honey Lane, Funtley, Fareham, PO15 6DW | Director | 07 September 2001 | Active |
Crofton House, Unit C, Fareham Heights, Standard Way, Fareham, England, PO16 8XT | Director | 19 December 2016 | Active |
Crofton House, Unit C, Fareham Heights, Standard Way, Fareham, England, PO16 8XT | Director | 01 August 2001 | Active |
Newman Cozens Holdings Limited | ||
Notified on | : | 23 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Crofton House, Unit C Fareham Heights, Fareham, United Kingdom, PO16 8XT |
Nature of control | : |
|
Mr Simon Nicholas Rustell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Forest Gate, Forest Lane, Fareham, England, PO17 5DN |
Nature of control | : |
|
Mr Jason Mark Cozens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50a, Hobb Lane, Southampton, England, SO30 0GJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-24 | Officers | Change person director company with change date. | Download |
2019-02-24 | Officers | Change person director company with change date. | Download |
2019-02-24 | Officers | Change person director company with change date. | Download |
2019-02-24 | Officers | Change person director company with change date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Resolution | Resolution. | Download |
2018-05-01 | Capital | Capital name of class of shares. | Download |
2018-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.