UKBizDB.co.uk

NEWMAN COZENS LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lilac Cottage, Outlands Lane, Curdridge, Southampton, United Kingdom, SO30 2HD

Director24 January 2022Active
Crofton House, Unit C, Fareham Heights, Standard Way, Fareham, England, PO16 8XT

Director22 February 1999Active
1, Howerts Close, Warsash, Southampton, United Kingdom, SO31 9JR

Director24 January 2022Active
Chestnuts 50a Hobb Lane, Hedge End, Southampton, SO30 0GJ

Secretary22 February 1999Active
Bramleigh, Honey Lane, Funtley, Fareham, PO15 6DW

Secretary07 September 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 February 1999Active
Crofton House, Unit C, Fareham Heights, Standard Way, Fareham, England, PO16 8XT

Director19 December 2016Active
Bramleigh, Honey Lane, Funtley, Fareham, PO15 6DW

Director07 September 2001Active
Crofton House, Unit C, Fareham Heights, Standard Way, Fareham, England, PO16 8XT

Director19 December 2016Active
Crofton House, Unit C, Fareham Heights, Standard Way, Fareham, England, PO16 8XT

Director01 August 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-24Officers

Change person director company with change date.

Download
2019-02-24Officers

Change person director company with change date.

Download
2019-02-24Officers

Change person director company with change date.

Download
2019-02-24Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Resolution

Resolution.

Download
2018-05-01Capital

Capital name of class of shares.

Download
2018-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.