Warning: file_put_contents(c/50502660591ce6ffee78d455c69c9870.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/f031d1f0d1ba589661593ea07cad76fd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Newman Property Consultancy Ltd, CM12 9UJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEWMAN PROPERTY CONSULTANCY LTD

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

This company is commonly known as Newman Property Consultancy Ltd. The company was founded 10 years ago and was given the registration number 09008500. The firm's registered office is in BILLERICAY. You can find them at 125 Frocester, 125 Noak Hill Road, Great Burstead, Billericay, Essex. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:NEWMAN PROPERTY CONSULTANCY LTD
Company Number:09008500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2014
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:125 Frocester, 125 Noak Hill Road, Great Burstead, Billericay, Essex, CM12 9UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Frocester, 125 Noak Hill Road, Great Burstead, Billericay, England, CM12 9UJ

Secretary23 April 2014Active
125, Frocester, 125 Noak Hill Road, Great Burstead, Billericay, CM12 9UJ

Director01 March 2021Active
125, Frocester, 125 Noak Hill Road, Great Burstead, Billericay, England, CM12 9UJ

Director23 April 2014Active
125, Frocester, 125 Noak Hill Road, Great Burstead, Billericay, CM12 9UJ

Director22 February 2021Active

People with Significant Control

Mr Edward James Napp
Notified on:01 March 2021
Status:Active
Date of birth:June 1971
Nationality:English
Address:125, Frocester, Billericay, CM12 9UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Liam George Ryan
Notified on:22 February 2021
Status:Active
Date of birth:September 1988
Nationality:English
Address:125, Frocester, Billericay, CM12 9UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Vickie Louise Newman
Notified on:01 June 2016
Status:Active
Date of birth:November 1975
Nationality:English
Address:125, Frocester, Billericay, CM12 9UJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-01-28Dissolution

Dissolution application strike off company.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-02-26Resolution

Resolution.

Download
2020-05-07Accounts

Accounts with accounts type dormant.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Accounts

Accounts with accounts type dormant.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Accounts with accounts type dormant.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type dormant.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.