NEWMAN PROPERTY INVESTMENTS LTD

7 Brearley Hall, Woodmere Drive 7 Brearley Hall, Woodmere Drive, Chesterfield, S41 9TA, England
StatusACTIVE
Company No.09459764
CategoryPrivate Limited Company
Incorporated26 Feb 2015
Age9 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

NEWMAN PROPERTY INVESTMENTS LTD is an active private limited company with number 09459764. It was incorporated 9 years, 5 months, 4 days ago, on 26 February 2015. The company address is 7 Brearley Hall, Woodmere Drive 7 Brearley Hall, Woodmere Drive, Chesterfield, S41 9TA, England.



Company Fillings

Change to a person with significant control

Date: 22 Mar 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-07

Psc name: Mr Matthew Donald Varnham

Documents

View document PDF

Resolution

Date: 21 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 14 Mar 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Mar 2024

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-26

Old address: 7 Brearley Hall, Woodmere Drive Old Whittington Chesterfield S41 9TA England

New address: 7 Brearley Hall, Woodmere Drive Old Whittington Chesterfield S41 9TA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-26

Old address: 30 Bala Road Croft Leicester Leicestershire LE9 3GF England

New address: 7 Brearley Hall, Woodmere Drive Old Whittington Chesterfield S41 9TA

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-26

Officer name: Mr Matthew Donald Varnham

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-26

Officer name: Ms Emma Louise Goucher

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2021

Action Date: 29 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094597640001

Charge creation date: 2021-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angela Margaret Varnham

Cessation date: 2020-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Donald Varnham

Notification date: 2020-09-08

Documents

View document PDF

Memorandum articles

Date: 10 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Sep 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Louise Goucher

Appointment date: 2020-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-26

Psc name: Mrs Angela Margaret Varnham

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-26

Officer name: Mr Matthew Donald Varnham

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-26

Officer name: Mrs Angela Margaret Varnham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

Old address: 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB England

New address: 30 Bala Road Croft Leicester Leicestershire LE9 3GF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Incorporation company

Date: 26 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRMINGHAM BUILDING AND ROOFING CONTRACTORS LIMITED

15 MICKLEHILL DRIVE,SHIRLEY,B90 2PU

Number:06023810
Status:ACTIVE
Category:Private Limited Company

CASTLEWOOD CONSULTING LTD

4 IMPERIAL PLACE,BOREHAMWOOD,WD6 1JN

Number:11227982
Status:ACTIVE
Category:Private Limited Company

DELTA COOLING LTD

71 WOLFSCOTE DALE,SWADLINCOTE,DE11 9RS

Number:11491300
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FALSE 9 LIMITED

ESTATE HOUSE,REDDITCH,B97 4HP

Number:09317983
Status:ACTIVE
Category:Private Limited Company

KENT PROSOLUTIONS LIMITED

WEST SUITE, SECOND FLOOR, MAIN HOUSE, TURKEY COURT TURKEY MILL,MAIDSTONE,ME14 5PP

Number:08559742
Status:ACTIVE
Category:Private Limited Company

SIMPLIFY COMMUNICATIONS LIMITED

SUITE 126 IMPERIAL HOUSE,BURY,BL9 5BN

Number:10631037
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source