NEW HOMES PROPERTIES LTD
Status | ACTIVE |
Company No. | 11225397 |
Category | Private Limited Company |
Incorporated | 26 Feb 2018 |
Age | 6 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
NEW HOMES PROPERTIES LTD is an active private limited company with number 11225397. It was incorporated 6 years, 3 months, 7 days ago, on 26 February 2018. The company address is Bethany Southend Road Bethany Southend Road, Chelmsford, CM2 7TE, Essex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 17 Mar 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jul 2021
Action Date: 21 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-21
Charge number: 112253970001
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Termination director company with name termination date
Date: 23 Oct 2020
Action Date: 12 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-12
Officer name: Rebecca Claire Lock
Documents
Appoint person director company with name date
Date: 23 Oct 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-13
Officer name: Luke Caruana
Documents
Cessation of a person with significant control
Date: 23 Oct 2020
Action Date: 13 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rebecca Claire Lock
Cessation date: 2020-07-13
Documents
Notification of a person with significant control
Date: 23 Oct 2020
Action Date: 13 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-13
Psc name: Luke Caruana
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 26 May 2020
Action Date: 26 May 2020
Category: Address
Type: AD01
New address: Bethany Southend Road Howe Green Chelmsford Essex CM2 7TE
Change date: 2020-05-26
Old address: 14 New Road Hatfield Peverel Chelmsford CM3 2HZ United Kingdom
Documents
Confirmation statement with updates
Date: 06 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 17 May 2019
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart James Caruana
Notification date: 2018-02-26
Documents
Notification of a person with significant control
Date: 17 May 2019
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-26
Psc name: Rebecca Claire Lock
Documents
Withdrawal of a person with significant control statement
Date: 17 May 2019
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-05-17
Documents
Change account reference date company previous shortened
Date: 20 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Change person director company with change date
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Caruana
Change date: 2018-07-26
Documents
Change person director company with change date
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-26
Officer name: Mr Stuart James Caruana
Documents
Some Companies
THE BIOHUB AT ALDERLEY PARK,MACCLESFIELD,SK10 4TG
Number: | 10469714 |
Status: | ACTIVE |
Category: | Private Limited Company |
4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT
Number: | SC620944 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEERFUL CHORES COMPREHENSIVE CLEANING COMPANY LIMITED
CHASE BUREAU ACCOUNTANTS,SOUTHEND ON SEA,SS1 1EA
Number: | 06480252 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ELLEN AVENUE,STOCKTON-ON-TEES,TS18 3QL
Number: | 09506470 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ROCKWOOD HOUSE,BRISTOL,BS37 7BW
Number: | 07685961 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 HEATHFIELD ROAD HEATHFIELD ROAD,BIRMINGHAM,B19 1JF
Number: | 08040807 |
Status: | ACTIVE |
Category: | Private Limited Company |