UKBizDB.co.uk

NEWMAN PROPERTY & BOATING LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:46-54 High Street, Ingatestone, Essex, CM4 9DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 30, London Road, Sawbridgeworth, England, CM21 9JS

Secretary27 May 2022Active
The Cabinet, High Street, Reed, England, SG8 8AH

Director19 November 2008Active
35 Mowbrey Gardens, Loughton, IG10 2EU

Secretary08 March 2002Active
The Elms 21 Station Road, Epping, CM16 4HG

Secretary26 November 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary26 November 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director26 November 1999Active
Grove Cottage, Grove Lane, Chigwell, IG7 6JD

Director29 September 2008Active
The Ivy, 17 Ivy Chimneys Road, Epping, CM16 4EL

Director26 November 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director26 November 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Officers

Appoint person secretary company with name date.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Address

Change registered office address company with date old address new address.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Accounts

Change account reference date company current extended.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Officers

Termination secretary company with name termination date.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.