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.
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 | : |
|
Registered Address | : | 39 Sackville Road, Hove, East Sussex, BN3 3WD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB | Director | 16 January 2023 | Active |
Flat 4 Newport Lodge, 28a Ventnor Villas, Hove, BN3 3DG | Director | - | Active |
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB | Director | 20 April 2005 | Active |
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB | Director | 01 October 2017 | Active |
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB | Director | 17 February 2012 | Active |
Austin Gray, 135-137 Dyke Road, Hove, BN3 1TJ | Secretary | 30 June 1993 | Active |
41 Goldstone Way, Hove, BN3 7PA | Secretary | 03 October 2007 | Active |
16 Tarragon Way, Shoreham-By-Sea, BN43 6JG | Secretary | - | Active |
Flat 3 Newport Lodge, 28a Ventnor Villas, Hove, BN3 3DE | Secretary | 06 March 1995 | Active |
Flat 2 Newport Lodge, 28a Ventnor Villas, Hove, BN3 3DE | Director | - | Active |
Flat 2, 28a Ventnor Villas, Hove, BN3 3DE | Director | 19 March 2004 | Active |
Flat 2, 28 A Ventnor Villas, Hove, BN3 3DE | Director | 18 December 2005 | Active |
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 | Director | 06 March 2012 | Active |
Flat 5 Newport Lodge, 28a Ventnor Villas, Hove, BN3 3DE | Director | 24 December 1998 | Active |
Flat 1 Newport Villas, 28a Ventnor Villas, Hove, BN3 3DE | Director | 30 September 1993 | Active |
New Port Lodge, 28 Ventnor Villas, Hove, BN3 3DE | Director | 02 May 2007 | Active |
Flat 3 Newport Lodge, 28a Ventnor Villas, Hove, BN3 3DE | Director | 30 June 1993 | Active |
Newport Lodge Flat 2, 28 Ventnor Villas, Hove, BN3 3DE | Director | 12 October 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2023-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Address | Change registered office address company with date old address new address. | Download |
2021-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
2017-10-13 | Officers | Appoint person director company with name date. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.