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

NEW SQUARE PROPERTIES LIMITED

2ND FLOOR, DENTS CHAMBERS, 81 NEW SQUARE, CHESTERFIELD, DERBYSHIRE, S40 1AH,
Company Registration Number
00657146
Private Limited Company
Active

Company Overview

About New Square Properties Ltd
NEW SQUARE PROPERTIES LIMITED was founded on 1960-04-22 and has its registered office in Chesterfield. The organisation's status is listed as "Active". New Square Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEW SQUARE PROPERTIES LIMITED
 
Legal Registered Office
2ND FLOOR, DENTS CHAMBERS
81 NEW SQUARE
CHESTERFIELD
DERBYSHIRE
S40 1AH
Other companies in S40
 
Filing Information
Company Number 00657146
Company ID Number 00657146
Date formed 1960-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2024
Account next due 29/12/2025
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB137361124  
Last Datalog update: 2025-01-05 09:06:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW SQUARE PROPERTIES 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 NEW SQUARE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARJORIE ANNE BERESFORD
Director 2006-03-24
ROSEMARY ELIZABETH BIRD
Director 2006-03-24
SIMON JOHN ORME BIRD
Director 2002-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA MARJORIE MARY BIRD
Director 2006-03-24 2011-08-31
ALAN MORRIS BIRD
Company Secretary 1991-09-22 2008-05-24
JONATHAN PETER MORRIS BIRD
Director 2005-02-25 2008-04-08
JOHN DENIS ORME BIRD
Director 1995-11-02 2005-12-24
MICHAEL WICKSTEAD LANGLEY
Director 1992-08-18 2004-06-03
GEOFFREY DUNCAN MAXFIELD
Director 1991-09-22 1992-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARJORIE ANNE BERESFORD NEW SQUARE ENTERPRISES LIMITED Director 2010-07-15 CURRENT 2010-07-15 Dissolved 2015-08-18

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
2024-12-29MICRO ENTITY ACCOUNTS MADE UP TO 29/03/24
2024-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/24
2024-11-19CONFIRMATION STATEMENT MADE ON 04/10/24, WITH UPDATES
2024-11-19CS01CONFIRMATION STATEMENT MADE ON 04/10/24, WITH UPDATES
2023-12-27MICRO ENTITY ACCOUNTS MADE UP TO 29/03/23
2023-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/23
2023-10-24CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-10-24CS01CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/23 FROM The Tannery Clayton Street Chesterfield Derbyshire S41 0DU England
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 29/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-01-28MICRO ENTITY ACCOUNTS MADE UP TO 29/03/21
2022-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-10-04PSC02Notification of Hipper Properties Limited as a person with significant control on 2021-08-20
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN ORME BIRD
2021-10-04PSC07CESSATION OF ROSEMARY ELIZABETH BIRD AS A PERSON OF SIGNIFICANT CONTROL
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM Plym House 3 Longbridge Road Marsh Mills Plymouth PL6 8LT
2021-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006571460002
2021-06-25MEM/ARTSARTICLES OF ASSOCIATION
2021-06-25RES13Resolutions passed:
  • Provisions of memorandum removed and limitations imposed on authorised share caiptal removed 02/06/2021
  • ADOPT ARTICLES
2021-06-25CC04Statement of company's objects
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-02-22AP01DIRECTOR APPOINTED MR JONATHAN PETER MORRIS BIRD
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE ANNE BERESFORD
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-09-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-12-20AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-02-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 5000
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 5000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-04-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-24AR0122/09/15 ANNUAL RETURN FULL LIST
2015-06-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17DISS40Compulsory strike-off action has been discontinued
2015-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/15 FROM 59 Saltergate Chesterfield Derbyshire S40 1UJ
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-31AR0122/09/14 ANNUAL RETURN FULL LIST
2014-03-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-10AR0122/09/13 ANNUAL RETURN FULL LIST
2013-12-09CH01Director's details changed for Mrs Marjorie Anne Beresford on 2013-01-01
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-31AR0122/09/12 ANNUAL RETURN FULL LIST
2012-12-31CH01Director's details changed for Simon John Orme Bird on 2012-06-01
2012-06-30DISS40Compulsory strike-off action has been discontinued
2012-06-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-12-06AR0122/09/11 FULL LIST
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA BIRD
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-22AR0122/09/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN ORME BIRD / 22/09/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ELIZABETH BIRD / 22/09/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARJORIE MARY BIRD / 22/09/2010
2010-04-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-04AR0122/09/09 FULL LIST
2009-04-15363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2009-04-14288bAPPOINTMENT TERMINATED SECRETARY ALAN BIRD
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / MARJORIE BERESFORD / 01/06/2007
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-09AA31/03/07 TOTAL EXEMPTION SMALL
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BIRD
2008-03-31363sRETURN MADE UP TO 22/09/07; CHANGE OF MEMBERS
2007-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-05363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-04-06288bDIRECTOR RESIGNED
2006-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-04-04288aNEW DIRECTOR APPOINTED
2006-04-04288aNEW DIRECTOR APPOINTED
2006-04-04288aNEW DIRECTOR APPOINTED
2005-11-22363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-03-03288aNEW DIRECTOR APPOINTED
2004-10-19363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-17288bDIRECTOR RESIGNED
2003-10-22363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-10-11363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-10-11288aNEW DIRECTOR APPOINTED
2002-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-10-17363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-10-24363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-10-21363sRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
1999-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-14363sRETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS
1998-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-16363sRETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS
1997-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-10-03363sRETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS
1996-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-13288NEW DIRECTOR APPOINTED
1995-10-19363sRETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS
1995-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-27363sRETURN MADE UP TO 22/09/94; CHANGE OF MEMBERS
1993-10-21363sRETURN MADE UP TO 22/09/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
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

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to NEW SQUARE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against NEW SQUARE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1986-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 95,302

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-29
Annual Accounts
2021-03-29

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 NEW SQUARE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 5,000
Cash Bank In Hand 2012-04-01 £ 493,017
Current Assets 2012-04-01 £ 648,515
Debtors 2012-04-01 £ 155,498
Fixed Assets 2012-04-01 £ 1,455,230
Shareholder Funds 2012-04-01 £ 2,008,443
Tangible Fixed Assets 2012-04-01 £ 1,454,930

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEW SQUARE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW SQUARE PROPERTIES LIMITED
Trademarks
We have not found any records of NEW SQUARE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW SQUARE PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as NEW SQUARE PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NEW SQUARE PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNEW SQUARE PROPERTIES LIMITEDEvent Date2012-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW SQUARE PROPERTIES 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 NEW SQUARE PROPERTIES 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.