UKBizDB.co.uk

NEWMAN MORRIS LIMITED

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

This company is commonly known as Newman Morris Limited. The company was founded 19 years ago and was given the registration number 05220738. The firm's registered office is in ST. ALBANS. You can find them at Wellington House 273-275 High Street, London Colney, St. Albans, Hertfordshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:NEWMAN MORRIS LIMITED
Company Number:05220738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Wellington House 273-275 High Street, London Colney, St. Albans, Hertfordshire, AL2 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA

Secretary16 March 2015Active
13 Swangleys Lane, Knebworth, SG3 6AA

Director08 September 2004Active
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA

Director30 September 2023Active
13 Swangleys Lane, Knebworth, SG3 6AA

Secretary08 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 September 2004Active
12 Selwyn Drive, Selwyn Drive, Hatfield, England, AL10 9NJ

Director08 September 2004Active
Whitestones, The Roundings, Hertford Heath, SG13 7PX

Director08 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 September 2004Active

People with Significant Control

Mr David James Morris
Notified on:30 September 2023
Status:Active
Date of birth:November 1988
Nationality:British
Address:Wellington House, 273-275 High Street, St. Albans, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Simon Harris
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Glyn Morris
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Officers

Change person secretary company with change date.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Persons with significant control

Notification of a person with significant control.

Download
2017-08-25Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.