UKBizDB.co.uk

NEWTON FALLOWELL (SLEAFORD LETTINGS) LIMITED

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

This company is commonly known as Newton Fallowell (sleaford Lettings) Limited. The company was founded 17 years ago and was given the registration number 05895615. The firm's registered office is in LINCOLN. You can find them at 15 Newland, , Lincoln, Lincs. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:NEWTON FALLOWELL (SLEAFORD LETTINGS) LIMITED
Company Number:05895615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:15 Newland, Lincoln, Lincs, LN1 1XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Newland, Lincoln, United Kingdom, LN1 1XG

Director16 November 2018Active
Hussey Packe's Barn, Nettlecroft Lane, Frieston, Grantham, NG32 3BE

Secretary03 August 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 August 2006Active
Hussey Packes Barn Nettlecroft, Lane Frieston, Grantham, NG32 3BE

Director03 August 2006Active
41 Manthorpe Road, Grantham, NG31 8DA

Director03 August 2006Active
Hussey Packe's Barn, Nettlecroft Lane, Frieston, Grantham, NG32 3BE

Director04 August 2006Active
Acorns, Main Street, Swarby, Sleaford, NG34 8TQ

Director19 October 2007Active
The Elms, 8 London Road, Kirton Boston, PE20 1BP

Director03 August 2006Active

People with Significant Control

Folderway Limited
Notified on:16 November 2018
Status:Active
Country of residence:England
Address:15, Newland, Lincoln, England, LN1 1XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Jane Fiona Mary Renfrew
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:15, Newland, Lincoln, LN1 1XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Richard Brighton
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:15, Newland, Lincoln, LN1 1XG
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
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Termination secretary company with name termination date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-01-23Address

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

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type micro entity.

Download
2017-11-01Address

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

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type micro entity.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.