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.
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 | : |
|
Registered Address | : | Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Secretary | 07 April 2014 | Active |
The Bailey, Skipton, Skipton, England, BD23 1DN | Director | 01 May 2021 | Active |
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 | Director | 25 March 2024 | Active |
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, LU7 1GN | Director | - | Active |
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 07 April 2014 | Active |
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Secretary | 18 July 2007 | Active |
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Secretary | 19 December 2013 | Active |
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Secretary | 29 June 2012 | Active |
Wetheringsett Hall, Hall Lane Wetheringsett, Stowmarket, IP14 5PW | Secretary | - | Active |
Hunters Park, Groton, Sudbury, CO10 5EH | Director | 31 March 1993 | Active |
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 18 July 2007 | Active |
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 18 July 2007 | Active |
1, Lower Farm Cottages Henny Street, Great Henny, Sudbury, United Kingdom, CO10 7LT | Director | 01 August 2005 | Active |
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 30 January 2013 | Active |
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 29 June 2012 | Active |
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 01 August 1998 | Active |
61 Mary Ruck Way, Black Notley, CM77 8RA | Director | 01 August 1999 | Active |
1 Berechurch Hall, Colchester, CO2 9NW | Director | - | Active |
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 18 July 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Accounts | Accounts with accounts type full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-06-27 | Resolution | Resolution. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type full. | Download |
2016-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-08 | Officers | Change person director company with change date. | Download |
2015-11-19 | Auditors | Auditors resignation company. | Download |
2015-07-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.