UKBizDB.co.uk

THE NEW HOMES GROUP LIMITED

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

This company is commonly known as The New Homes Group Limited. The company was founded 33 years ago and was given the registration number 02509770. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:THE NEW HOMES GROUP LIMITED
Company Number:02509770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Secretary07 April 2014Active
The Bailey, Skipton, Skipton, England, BD23 1DN

Director01 May 2021Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director-Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director25 March 2024Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, LU7 1GN

Director-Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director07 April 2014Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Secretary18 July 2007Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Secretary19 December 2013Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Secretary29 June 2012Active
Wetheringsett Hall, Hall Lane Wetheringsett, Stowmarket, IP14 5PW

Secretary-Active
Hunters Park, Groton, Sudbury, CO10 5EH

Director31 March 1993Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director18 July 2007Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director18 July 2007Active
1, Lower Farm Cottages Henny Street, Great Henny, Sudbury, United Kingdom, CO10 7LT

Director01 August 2005Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 January 2013Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director29 June 2012Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director01 August 1998Active
61 Mary Ruck Way, Black Notley, CM77 8RA

Director01 August 1999Active
1 Berechurch Hall, Colchester, CO2 9NW

Director-Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director18 July 2007Active

People with Significant Control

Connells Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Bailey, The Bailey, Skipton, England, BD23 1DN
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-06-27Resolution

Resolution.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type full.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-08Officers

Change person director company with change date.

Download
2015-11-19Auditors

Auditors resignation company.

Download
2015-07-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.