Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWLAND PROPERTIES (SOLIHULL) LIMITED
Company Information for

NEWLAND PROPERTIES (SOLIHULL) LIMITED

C/O WILLIAM STURGES LLP, BURWOOD HOUSE, 14-16 CAXTON STREET, LONDON, SW1H 0QY,
Company Registration Number
00600291
Private Limited Company
Active

Company Overview

About Newland Properties (solihull) Ltd
NEWLAND PROPERTIES (SOLIHULL) LIMITED was founded on 1958-03-11 and has its registered office in London. The organisation's status is listed as "Active". Newland Properties (solihull) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEWLAND PROPERTIES (SOLIHULL) LIMITED
 
Legal Registered Office
C/O WILLIAM STURGES LLP
BURWOOD HOUSE
14-16 CAXTON STREET
LONDON
SW1H 0QY
Other companies in SW1H
 
Filing Information
Company Number 00600291
Company ID Number 00600291
Date formed 1958-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:41:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWLAND PROPERTIES (SOLIHULL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWLAND PROPERTIES (SOLIHULL) LIMITED

Current Directors
Officer Role Date Appointed
BARBARA ANN FORD
Company Secretary 1992-05-11
GRAHAM ARTHUR COWLEY
Director 2018-08-13
CLARE RUDD
Director 2017-10-24
LOUIS WILLIAM TRIAY
Director 1991-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA ANN FORD
Director 1992-05-11 2018-08-13
JOHN ALEXANDER FRANKS
Director 1992-05-11 2017-05-05
MICHAEL MORRIS FRANKS
Director 1999-10-29 2000-07-07
ERIC JOHN NEWMAN
Company Secretary 1991-02-28 1992-05-11
DENIS CLEWS
Director 1991-02-28 1992-05-11
ERIC JOHN NEWMAN
Director 1991-02-28 1992-05-11
ANTHONY JOHN WOOD
Director 1991-02-28 1992-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA ANN FORD NEWBOROUGH ESTATES LIMITED Company Secretary 1992-05-11 CURRENT 1944-11-16 Active
GRAHAM ARTHUR COWLEY NEWBOROUGH ESTATES LIMITED Director 2018-08-13 CURRENT 1944-11-16 Active
GRAHAM ARTHUR COWLEY BELWELL DRIVE RESIDENTS ASSOCIATION LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active
GRAHAM ARTHUR COWLEY GC TAXATION SERVICES LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active
CLARE RUDD NEWBOROUGH ESTATES LIMITED Director 2017-10-24 CURRENT 1944-11-16 Active
LOUIS WILLIAM TRIAY NEWBOROUGH ESTATES LIMITED Director 1992-02-28 CURRENT 1944-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-29CS01CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-04-21CS01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-03-15APPOINTMENT TERMINATED, DIRECTOR LOUIS WILLIAM TRIAY
2023-03-15TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS WILLIAM TRIAY
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-03-02TM02Termination of appointment of Barbara Ann Ford on 2020-03-02
2019-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-08-31AP01DIRECTOR APPOINTED MR GRAHAM ARTHUR COWLEY
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN FORD
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-10-31AP01DIRECTOR APPOINTED MS CLARE RUDD
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER FRANKS
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 101
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-03-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 101
2016-03-08AR0128/02/16 ANNUAL RETURN FULL LIST
2015-03-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 101
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2014-03-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 101
2014-03-04AR0128/02/14 ANNUAL RETURN FULL LIST
2013-06-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0128/02/13 ANNUAL RETURN FULL LIST
2012-04-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/12 FROM C/O William Sturges & Co Burwood House 14-16 Caxton Street London SW1H 0QY
2012-03-26AR0128/02/12 ANNUAL RETURN FULL LIST
2011-03-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AR0128/02/11 ANNUAL RETURN FULL LIST
2010-05-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-05AR0128/02/10 ANNUAL RETURN FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS WILLIAM TRIAY / 28/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN FORD / 28/02/2010
2009-04-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-03-04363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-06363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-23363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-12AUDAUDITOR'S RESIGNATION
2005-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-17363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-13363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-10287REGISTERED OFFICE CHANGED ON 10/01/04 FROM: ALLIANCE HOUSE 12 CAXTON STREET LONDON SW1H 0QY
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-04363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-27AUDAUDITOR'S RESIGNATION
2003-01-27287REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 5TH FLOOR COLMORE GATE 2 COLMORE ROW BIRMINGHAM B3 2BN
2002-11-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-18288cDIRECTOR'S PARTICULARS CHANGED
2002-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-26363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-24363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-20288bDIRECTOR RESIGNED
2000-06-07363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-12-23SRES01ADOPTARTICLES29/10/99
1999-12-22MISCARTICLES OF ASSOCIATION
1999-12-01288aNEW DIRECTOR APPOINTED
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-11-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-19363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-15363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-16363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-10-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-12363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1996-01-26AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/95
1995-05-25363sRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
1995-05-12287REGISTERED OFFICE CHANGED ON 12/05/95 FROM: BEAUFORT HOUSE, 1ST FLOOR, NEWHALL STREET, BIRMINGHAM, B3 1PA.
1994-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-17363sRETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS
1994-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-08AAFULL ACCOUNTS MADE UP TO 31/12/92
1958-03-11Certificate of incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to NEWLAND PROPERTIES (SOLIHULL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWLAND PROPERTIES (SOLIHULL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1962-02-01 Satisfied MRS P. M. BELL
LEGAL CHARGE 1961-10-09 Satisfied BINGLEY BUILDING SOCIETY
MORTGAGE 1961-02-10 Satisfied NATIONAL PROVINCIAL BANK LTD
Creditors
Creditors Due Within One Year 2013-12-31 £ 27,139
Creditors Due Within One Year 2012-12-31 £ 22,372
Creditors Due Within One Year 2012-12-31 £ 22,372
Creditors Due Within One Year 2011-12-31 £ 22,823

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWLAND PROPERTIES (SOLIHULL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 73,200
Cash Bank In Hand 2012-12-31 £ 90,320
Cash Bank In Hand 2012-12-31 £ 90,320
Cash Bank In Hand 2011-12-31 £ 109,973
Current Assets 2013-12-31 £ 98,310
Current Assets 2012-12-31 £ 93,664
Current Assets 2012-12-31 £ 93,664
Current Assets 2011-12-31 £ 114,058
Debtors 2013-12-31 £ 25,110
Debtors 2012-12-31 £ 3,344
Debtors 2012-12-31 £ 3,344
Debtors 2011-12-31 £ 4,085
Shareholder Funds 2013-12-31 £ 109,862
Shareholder Funds 2012-12-31 £ 109,983
Shareholder Funds 2012-12-31 £ 109,983
Shareholder Funds 2011-12-31 £ 130,203
Tangible Fixed Assets 2013-12-31 £ 38,691
Tangible Fixed Assets 2012-12-31 £ 38,691
Tangible Fixed Assets 2012-12-31 £ 38,691
Tangible Fixed Assets 2011-12-31 £ 38,968

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWLAND PROPERTIES (SOLIHULL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWLAND PROPERTIES (SOLIHULL) LIMITED
Trademarks
We have not found any records of NEWLAND PROPERTIES (SOLIHULL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWLAND PROPERTIES (SOLIHULL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NEWLAND PROPERTIES (SOLIHULL) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NEWLAND PROPERTIES (SOLIHULL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWLAND PROPERTIES (SOLIHULL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWLAND PROPERTIES (SOLIHULL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.