UKBizDB.co.uk

NEWMAN'S PLANTS LIMITED

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

This company is commonly known as Newman's Plants Limited. The company was founded 19 years ago and was given the registration number 05299326. The firm's registered office is in MAIDENHEAD. You can find them at 2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEWMAN'S PLANTS LIMITED
Company Number:05299326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire, SL6 0JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Secretary01 April 2024Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director31 March 2023Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director31 March 2023Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director31 March 2023Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director31 March 2023Active
Prince Albert Cottage, The Green, Blackmore, CM4 0RT

Secretary29 November 2004Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Secretary31 March 2023Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 November 2004Active
Prince Albert Cottage, The Green, Blackmore, CM4 0RT

Director29 November 2004Active
Prince Albert Cottage, The Green, Blackmore, CM4 0RT

Director29 November 2004Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director18 June 2018Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director18 June 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 November 2004Active

People with Significant Control

Rentokil Initial Uk Limited
Notified on:31 March 2023
Status:Active
Country of residence:United Kingdom
Address:Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lucy Jane Newman
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Prince Albert Cottage, The Green, Ingatestone, England, CM4 0RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Duncan Paul Newman
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Prince Albert Cottage, The Green, Ingatestone, England, CM4 0RT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Appoint person secretary company with name date.

Download
2024-04-08Officers

Termination secretary company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination secretary company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Address

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

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-11-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Capital

Capital allotment shares.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.