NEW HALL ESTATES LIMITED

3 Waterfront Business Park, Brierley Hill, DY5 1LX, West Midlands, United Kingdom
StatusACTIVE
Company No.00874513
CategoryPrivate Limited Company
Incorporated21 Mar 1966
Age58 years, 2 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/05; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/04; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/95; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 05 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/93; no change of members

Documents

View document PDF

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

View document PDF


Some Companies

AEO PRO LIMITED

72 ORCHARD ROAD,MALDON,CM9 6EP

Number:08456659
Status:ACTIVE
Category:Private Limited Company

CRYSTALLIZED LTD

16 FILEY AVENUE,LONDON,N16 6NT

Number:11919578
Status:ACTIVE
Category:Private Limited Company

DE MOLEYNS INVESTMENT LTD

30 BELGRAVE MEWS SOUTH,LONDON,SW1X 8BT

Number:10743938
Status:ACTIVE
Category:Private Limited Company

DIGITAL RESIDENTIAL LIMITED

MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT

Number:11219160
Status:ACTIVE
Category:Private Limited Company

IP DRIVER HIRE SERVICES LTD

13 WASDALE TERRACE,STALYBRIDGE,SK15 1EU

Number:11698759
Status:ACTIVE
Category:Private Limited Company

MREA COMMERCIAL LIMITED

16 LABURNUM TERRACE,ASHINGTON,NE63 0XX

Number:11394947
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