UKBizDB.co.uk

NEWMOORE PROPERTIES LIMITED

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

This company is commonly known as Newmoore Properties Limited. The company was founded 23 years ago and was given the registration number 04160487. The firm's registered office is in LINCOLNSHIRE. You can find them at 18 Northgate, Sleaford, Lincolnshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEWMOORE PROPERTIES LIMITED
Company Number:04160487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:18 Northgate, Sleaford, Lincolnshire, NG34 7BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Northgate, Sleaford, England, NG34 7AF

Secretary14 February 2001Active
42 Northgate, Sleaford, England, NG34 7AF

Director14 February 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 February 2001Active
Hardys Place, 10 The Colosseum, Newport, Lincoln, United Kingdom, LN1 3EX

Director14 February 2001Active
42, Northgate, Sleaford, England, NG34 7BJ

Director14 February 2001Active

People with Significant Control

Mrs Susan Jane Newman
Notified on:24 February 2022
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:5 Tower View, Grantham Road, Sleaford, England, NG34 7TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Mark Newman
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:42, Northgate, Sleaford, England, NG34 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas John Houlden
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Hardys Place, 10 The Colosseum, Lincoln, England, LN1 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Melvyn Keith Newman
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:42, Northgate, Sleaford, England, NG34 7AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Officers

Change person secretary company with change date.

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-25Capital

Capital allotment shares.

Download
2018-10-08Capital

Capital cancellation shares.

Download
2018-10-08Capital

Capital return purchase own shares.

Download
2018-09-27Persons with significant control

Change to a person with significant control.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.