NEW HALL ESTATES LIMITED
Status | ACTIVE |
Company No. | 00874513 |
Category | Private Limited Company |
Incorporated | 21 Mar 1966 |
Age | 58 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
NEW HALL ESTATES LIMITED is an active private limited company with number 00874513. It was incorporated 58 years, 2 months, 10 days ago, on 21 March 1966. The company address is 3 Waterfront Business Park, Brierley Hill, DY5 1LX, West Midlands, United Kingdom.
Company Fillings
Mortgage satisfy charge full
Date: 20 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 008745130006
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change account reference date company previous shortened
Date: 07 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA01
New date: 2022-11-30
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Change account reference date company current extended
Date: 30 Mar 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2022-12-31
Documents
Accounts with accounts type small
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 17 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Notification of a person with significant control
Date: 24 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: New Hall Estates Holdings Limited
Notification date: 2022-03-01
Documents
Cessation of a person with significant control
Date: 24 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rubery Owen Trading Limited
Cessation date: 2022-03-01
Documents
Capital allotment shares
Date: 17 Mar 2022
Action Date: 01 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-01
Capital : 1,483,600 GBP
Documents
Capital allotment shares
Date: 17 Mar 2022
Action Date: 01 Mar 2022
Category: Capital
Type: SH01
Capital : 2,092,600 GBP
Date: 2022-03-01
Documents
Resolution
Date: 17 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 15 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rubery Owen Trading Limited
Notification date: 2022-03-01
Documents
Cessation of a person with significant control
Date: 15 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rubery Owen Holdings Ltd
Cessation date: 2022-03-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Mar 2022
Action Date: 01 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-03-01
Charge number: 008745130006
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-11
Old address: Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England
New address: 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX
Documents
Accounts with accounts type small
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Termination secretary company with name termination date
Date: 08 Mar 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elaine Eaton
Termination date: 2020-12-01
Documents
Appoint corporate secretary company with name date
Date: 08 Mar 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Higgs Secretarial Limited
Appointment date: 2020-12-01
Documents
Accounts with accounts type small
Date: 09 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type small
Date: 05 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Gerald Mcguigan
Change date: 2019-07-19
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type small
Date: 01 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type small
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rubery Owen Holdings Ltd
Notification date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Appoint person director company with name date
Date: 21 Jul 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Gerald Mcguigan
Appointment date: 2016-02-01
Documents
Termination director company with name termination date
Date: 21 Jul 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles William Owen
Termination date: 2016-01-29
Documents
Accounts with accounts type full
Date: 13 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Address
Type: AD01
New address: Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW
Change date: 2016-04-12
Old address: Po Box10 Booth Street Darlaston Wednesbury West Midlands WS10 8JD
Documents
Accounts with accounts type small
Date: 30 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Mortgage satisfy charge full
Date: 22 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Termination director company with name termination date
Date: 14 Apr 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-03
Officer name: Robert James Owen
Documents
Appoint person director company with name date
Date: 14 Apr 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-03
Officer name: Mr Charles William Owen
Documents
Termination director company with name termination date
Date: 14 Apr 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-03
Officer name: Alfred David Owen
Documents
Resolution
Date: 02 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 30 Jan 2015
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-22
Officer name: Mr Richard Mark Jenkins
Documents
Termination director company with name termination date
Date: 30 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ernest Owen
Termination date: 2014-12-31
Documents
Change person director company with change date
Date: 20 Oct 2014
Action Date: 17 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-17
Officer name: Robert James Owen
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Accounts with accounts type small
Date: 08 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type small
Date: 15 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Change person secretary company with change date
Date: 11 Feb 2013
Action Date: 11 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elaine Eaton
Change date: 2013-02-11
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type full
Date: 14 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company current extended
Date: 10 May 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Accounts with accounts type full
Date: 12 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 27 Jan 2011
Action Date: 27 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Ernest Owen
Change date: 2011-01-27
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Accounts with accounts type full
Date: 15 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Accounts with accounts type full
Date: 22 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/07; full list of members
Documents
Accounts with accounts type full
Date: 07 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/06; full list of members
Documents
Accounts with accounts type full
Date: 19 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/05; no change of members
Documents
Accounts with accounts type full
Date: 19 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/04; no change of members
Documents
Accounts with accounts type full
Date: 08 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 04 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/03; full list of members
Documents
Accounts with accounts type full
Date: 14 Apr 2003
Action Date: 27 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-27
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/02; full list of members
Documents
Accounts with accounts type full
Date: 17 Jun 2002
Action Date: 28 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-28
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2001
Action Date: 29 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-29
Documents
Legacy
Date: 04 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 2000
Action Date: 01 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-01
Documents
Legacy
Date: 02 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/99; no change of members
Documents
Accounts with accounts type full
Date: 07 Jun 1999
Action Date: 02 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-02
Documents
Legacy
Date: 06 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/98; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 1998
Action Date: 26 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-26
Documents
Legacy
Date: 28 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/97; full list of members
Documents
Accounts with accounts type full
Date: 03 Jun 1997
Action Date: 27 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-27
Documents
Legacy
Date: 12 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/96; full list of members
Documents
Accounts with accounts type full
Date: 03 Jun 1996
Action Date: 29 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-29
Documents
Legacy
Date: 23 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 06 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/95; full list of members
Documents
Accounts with accounts type full
Date: 03 May 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 16 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 05 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/94; no change of members
Documents
Accounts with accounts type full
Date: 03 May 1994
Action Date: 01 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-01
Documents
Legacy
Date: 09 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/93; no change of members
Documents
Accounts with accounts type full
Date: 15 Jun 1993
Action Date: 02 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-02
Documents
Some Companies
72 ORCHARD ROAD,MALDON,CM9 6EP
Number: | 08456659 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 FILEY AVENUE,LONDON,N16 6NT
Number: | 11919578 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BELGRAVE MEWS SOUTH,LONDON,SW1X 8BT
Number: | 10743938 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT
Number: | 11219160 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WASDALE TERRACE,STALYBRIDGE,SK15 1EU
Number: | 11698759 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 LABURNUM TERRACE,ASHINGTON,NE63 0XX
Number: | 11394947 |
Status: | ACTIVE |
Category: | Private Limited Company |