Warning: file_put_contents(c/f6c513d3179680612bb2c4d809b9e479.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Newman Properties (towcester) Limited, NN12 7NF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEWMAN PROPERTIES (TOWCESTER) LIMITED

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

This company is commonly known as Newman Properties (towcester) Limited. The company was founded 16 years ago and was given the registration number 06557452. The firm's registered office is in TOWCESTER. You can find them at 14 Park Lane, Paulerspury, Towcester, Northamptonshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NEWMAN PROPERTIES (TOWCESTER) LIMITED
Company Number:06557452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:14 Park Lane, Paulerspury, Towcester, Northamptonshire, England, NN12 7NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Park Lane, Paulerspury, Towcester, NN12 7NF

Director07 April 2008Active
14, Park Lane, Paulerspury, Towcester, England, NN12 7NF

Secretary14 April 2008Active
Thorpe House, Thorpe Le Fallows, Lincoln, United Kingdom, LN1 2DR

Secretary07 April 2008Active
100 Seaton Street, Toronto, Ontario M5a2t3, Canada,

Director07 April 2008Active
104 Rooks Street, Cottenham, Cambridge, CB4 8RB

Director07 April 2008Active
14, Park Lane, Paulerspury, Towcester, England, NN12 7NF

Director07 April 2008Active

People with Significant Control

Yew-Prop Ltd
Notified on:12 August 2021
Status:Active
Country of residence:England
Address:14, Park Lane, Towcester, England, NN12 7NF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Christopher Charles Newman
Notified on:01 May 2018
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:14, Park Lane, Towcester, England, NN12 7NF
Nature of control:
  • Significant influence or control
Mr Simon John Francis Newman
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:14, Park Lane, Towcester, England, NN12 7NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Charles Newman
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:14, Park Lane, Towcester, England, NN12 7NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Grace Loveluck
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:14, Park Lane, Towcester, England, NN12 7NF
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-05-31Dissolution

Dissolution application strike off company.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Accounts

Change account reference date company previous extended.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Capital

Capital allotment shares.

Download
2017-09-14Persons with significant control

Cessation of a person with significant control.

Download
2017-09-14Persons with significant control

Cessation of a person with significant control.

Download
2017-09-14Persons with significant control

Cessation of a person with significant control.

Download
2017-09-14Resolution

Resolution.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.