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.
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 | : |
|
Registered Address | : | 18 Northgate, Sleaford, Lincolnshire, NG34 7BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 Northgate, Sleaford, England, NG34 7AF | Secretary | 14 February 2001 | Active |
42 Northgate, Sleaford, England, NG34 7AF | Director | 14 February 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 14 February 2001 | Active |
Hardys Place, 10 The Colosseum, Newport, Lincoln, United Kingdom, LN1 3EX | Director | 14 February 2001 | Active |
42, Northgate, Sleaford, England, NG34 7BJ | Director | 14 February 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Officers | Change person secretary company with change date. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2019-01-25 | Capital | Capital allotment shares. | Download |
2018-10-08 | Capital | Capital cancellation shares. | Download |
2018-10-08 | Capital | Capital return purchase own shares. | Download |
2018-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.