UKBizDB.co.uk

NEWSPAPER HOUSE (SPV) LTD

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

This company is commonly known as Newspaper House (spv) Ltd. The company was founded 4 years ago and was given the registration number 12217980. The firm's registered office is in MALMESBURY. You can find them at Elmstone Court, Upper Minety, Malmesbury, Wiltshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NEWSPAPER HOUSE (SPV) LTD
Company Number:12217980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Elmstone Court, Upper Minety, Malmesbury, Wiltshire, England, SN16 9PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elmstone Court, Upper Minety, Malmesbury, England, SN16 9PR

Secretary01 November 2020Active
Elmstone Court, Upper Minety, Malmesbury, England, SN16 9PR

Director01 July 2023Active
Elmstone Court, Upper Minety, Malmesbury, England, SN16 9PR

Director20 September 2019Active

People with Significant Control

Mr Christopher John O'Connell
Notified on:27 April 2021
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Elmstone Court, Upper Minety, Malmesbury, United Kingdom, SN16 9PR
Nature of control:
  • Significant influence or control
Chris James Property Investments Limited
Notified on:15 July 2020
Status:Active
Country of residence:United Kingdom
Address:Elmstone Court, Upper Minety, Malmesbury, United Kingdom, SN16 9PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher John O'Connell
Notified on:20 September 2019
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Elmstone Court, Upper Minety, Malmesbury, England, SN16 9PR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Gazette

Gazette notice compulsory.

Download
2024-04-09Officers

Termination secretary company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2023-11-15Gazette

Gazette filings brought up to date.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Change account reference date company previous shortened.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Change account reference date company previous shortened.

Download
2021-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Officers

Appoint person secretary company with name date.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Accounts

Change account reference date company previous shortened.

Download
2020-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.