UKBizDB.co.uk

NEWPORT LODGE ESTATES LIMITED

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

This company is commonly known as Newport Lodge Estates Limited. The company was founded 62 years ago and was given the registration number 00722046. The firm's registered office is in HOVE. You can find them at 39 Sackville Road, , Hove, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NEWPORT LODGE ESTATES LIMITED
Company Number:00722046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1962
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:39 Sackville Road, Hove, East Sussex, BN3 3WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB

Director16 January 2023Active
Flat 4 Newport Lodge, 28a Ventnor Villas, Hove, BN3 3DG

Director-Active
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB

Director20 April 2005Active
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB

Director01 October 2017Active
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB

Director17 February 2012Active
Austin Gray, 135-137 Dyke Road, Hove, BN3 1TJ

Secretary30 June 1993Active
41 Goldstone Way, Hove, BN3 7PA

Secretary03 October 2007Active
16 Tarragon Way, Shoreham-By-Sea, BN43 6JG

Secretary-Active
Flat 3 Newport Lodge, 28a Ventnor Villas, Hove, BN3 3DE

Secretary06 March 1995Active
Flat 2 Newport Lodge, 28a Ventnor Villas, Hove, BN3 3DE

Director-Active
Flat 2, 28a Ventnor Villas, Hove, BN3 3DE

Director19 March 2004Active
Flat 2, 28 A Ventnor Villas, Hove, BN3 3DE

Director18 December 2005Active
Flat 5, Newport Lodge 28a Ventnor Villas, Hove, BN3 3DE

Director-Active
Flat 1 Newport Lodge, 28a Ventnor Villas, Hove, BN3 3DE

Director-Active
39, Sackville Road, Hove, BN3 3WD

Director06 March 2012Active
Flat 5 Newport Lodge, 28a Ventnor Villas, Hove, BN3 3DE

Director24 December 1998Active
Flat 1 Newport Villas, 28a Ventnor Villas, Hove, BN3 3DE

Director30 September 1993Active
New Port Lodge, 28 Ventnor Villas, Hove, BN3 3DE

Director02 May 2007Active
Flat 3 Newport Lodge, 28a Ventnor Villas, Hove, BN3 3DE

Director30 June 1993Active
Newport Lodge Flat 2, 28 Ventnor Villas, Hove, BN3 3DE

Director12 October 2007Active

People with Significant Control

Mr William Peter Woodhouse
Notified on:12 February 2017
Status:Active
Date of birth:February 1975
Nationality:English
Country of residence:United Kingdom
Address:4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB
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 (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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-24Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-01-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Address

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

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type micro entity.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-10-13Officers

Appoint person director company with name date.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.