This company is commonly known as Newsome South Developments Limited. The company was founded 32 years ago and was given the registration number 02629266. The firm's registered office is in HUDDERSFIELD. You can find them at Bank Chambers, Market Street, Huddersfield, West Yorkshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | NEWSOME SOUTH DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02629266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Chambers, Market Street, Huddersfield, West Yorkshire, HD1 2EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Chambers, Market Street, Huddersfield, England, HD1 2EW | Secretary | 15 July 1991 | Active |
Bank Chambers Market Street, Huddersfield, England, HD1 2EW | Director | 21 November 2013 | Active |
Bank Chambers, Market Street, Huddersfield, England, HD1 2EW | Director | 15 July 1991 | Active |
Bank Chambers, Market Street, Huddersfield, HD1 2EW | Director | 21 November 2013 | Active |
Flat 19, Belmont Court, Finchley Road,, Temple Fortune, United Kingdom, NW11 6XS | Director | 21 November 2013 | Active |
32 Oak Village, Gospel Oak, London, NW5 4QN | Director | 15 July 1991 | Active |
Mr Samuel Bran Daws | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | Bank Chambers, Market Street, Huddersfield, HD1 2EW |
Nature of control | : |
|
Mr William Marcus Daws | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | Bank Chambers, Market Street, Huddersfield, HD1 2EW |
Nature of control | : |
|
Mrs Shirley Dilys Daws | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1935 |
Nationality | : | British |
Address | : | Bank Chambers, Market Street, Huddersfield, HD1 2EW |
Nature of control | : |
|
Ms Mary Harriet Isobel Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | Bank Chambers, Market Street, Huddersfield, HD1 2EW |
Nature of control | : |
|
Ms Susan Elinor Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1937 |
Nationality | : | British |
Address | : | Bank Chambers, Market Street, Huddersfield, HD1 2EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Officers | Change person director company with change date. | Download |
2024-04-16 | Officers | Change person director company with change date. | Download |
2024-03-29 | Resolution | Resolution. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2021-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Officers | Change person director company with change date. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.