UKBizDB.co.uk

NEWTOWN DEVELOPMENTS LIMITED

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

This company is commonly known as Newtown Developments Limited. The company was founded 17 years ago and was given the registration number 06140043. The firm's registered office is in KEIGHLEY. You can find them at Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NEWTOWN DEVELOPMENTS LIMITED
Company Number:06140043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2007
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England, BD21 4BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, Aireside House, Aireside Business Centre, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director11 September 2018Active
Suite 3, Aireside House, Aireside Business Centre, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director11 September 2018Active
1, East Park Road, Harrogate, England, HG1 5QT

Secretary01 February 2012Active
54 Ratho Drive, Windsor Gate, Cumbernauld, Glasgow, G68 OGG

Secretary06 March 2007Active
1, East Park Road, Harrogate, England, HG1 5QT

Director06 March 2007Active
54 Ratho Drive, Windsor Gate, Cumbernauld, Glasgow, G68 OGG

Director06 March 2007Active

People with Significant Control

High Austby Farm Limited
Notified on:11 September 2018
Status:Active
Country of residence:England
Address:Caroline House, Providence Place, Skipton, England, BD23 1FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Christopher Hobson
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:United Kingdom
Address:1 East Park Road, Harrogate, United Kingdom, HG1 5QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-09Dissolution

Dissolution application strike off company.

Download
2020-10-28Restoration

Restoration order of court.

Download
2019-11-05Gazette

Gazette dissolved voluntary.

Download
2019-08-20Gazette

Gazette notice voluntary.

Download
2019-08-07Dissolution

Dissolution application strike off company.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Termination secretary company with name termination date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Mortgage

Mortgage satisfy charge full.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Accounts

Accounts with accounts type micro entity.

Download
2017-06-05Incorporation

Memorandum articles.

Download
2017-06-05Resolution

Resolution.

Download
2017-05-22Resolution

Resolution.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Address

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

Download
2016-06-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.