UKBizDB.co.uk

NEWSOME SOUTH DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Bank Chambers, Market Street, Huddersfield, West Yorkshire, HD1 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Chambers, Market Street, Huddersfield, England, HD1 2EW

Secretary15 July 1991Active
Bank Chambers Market Street, Huddersfield, England, HD1 2EW

Director21 November 2013Active
Bank Chambers, Market Street, Huddersfield, England, HD1 2EW

Director15 July 1991Active
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Director21 November 2013Active
Flat 19, Belmont Court, Finchley Road,, Temple Fortune, United Kingdom, NW11 6XS

Director21 November 2013Active
32 Oak Village, Gospel Oak, London, NW5 4QN

Director15 July 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (8 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
2024-04-22Officers

Change person director company with change date.

Download
2024-04-16Officers

Change person director company with change date.

Download
2024-03-29Resolution

Resolution.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Persons with significant control

Change to a person with significant control.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Officers

Change person director company with change date.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.