This company is commonly known as Newman Property & Boating Limited. The company was founded 24 years ago and was given the registration number 03884287. The firm's registered office is in ESSEX. You can find them at 46-54 High Street, Ingatestone, Essex, . This company's SIC code is 41100 - Development of building projects.
Name | : | NEWMAN PROPERTY & BOATING LIMITED |
---|---|---|
Company Number | : | 03884287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46-54 High Street, Ingatestone, Essex, CM4 9DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 30, London Road, Sawbridgeworth, England, CM21 9JS | Secretary | 27 May 2022 | Active |
The Cabinet, High Street, Reed, England, SG8 8AH | Director | 19 November 2008 | Active |
35 Mowbrey Gardens, Loughton, IG10 2EU | Secretary | 08 March 2002 | Active |
The Elms 21 Station Road, Epping, CM16 4HG | Secretary | 26 November 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 26 November 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 26 November 1999 | Active |
Grove Cottage, Grove Lane, Chigwell, IG7 6JD | Director | 29 September 2008 | Active |
The Ivy, 17 Ivy Chimneys Road, Epping, CM16 4EL | Director | 26 November 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 26 November 1999 | Active |
Mr Philip Roy Newman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Curatage, High Wych Road, Sawbridgeworth, United Kingdom, CM21 0HX |
Nature of control | : |
|
Rita Newman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Curatage, High Wych Road, Sawbridgeworth, England, CM21 0HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-04 | Officers | Change person director company with change date. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-27 | Officers | Appoint person secretary company with name date. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-25 | Address | Change registered office address company with date old address new address. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Accounts | Change account reference date company current extended. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Officers | Termination secretary company with name termination date. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.