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

NEWMAN DEVELOPMENTS LIMITED

THE MUSIC ROOMS, TANBRIDGE PARK, HORSHAM, WEST SUSSEX, RH12 1SU,
Company Registration Number
02237371
Private Limited Company
Active

Company Overview

About Newman Developments Ltd
NEWMAN DEVELOPMENTS LIMITED was founded on 1988-03-29 and has its registered office in Horsham. The organisation's status is listed as "Active". Newman Developments 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
NEWMAN DEVELOPMENTS LIMITED
 
Legal Registered Office
THE MUSIC ROOMS
TANBRIDGE PARK
HORSHAM
WEST SUSSEX
RH12 1SU
Other companies in RH12
 
Filing Information
Company Number 02237371
Company ID Number 02237371
Date formed 1988-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB499816962  
Last Datalog update: 2024-01-07 12:37:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWMAN DEVELOPMENTS 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.
Companies with same name NEWMAN DEVELOPMENTS LIMITED
The following companies were found which have the same name as NEWMAN DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWMAN DEVELOPMENTS LIMITED 2, LOWER O'CONNELL STREET, DUBLIN 1. Dissolved Company formed on the 1967-04-10
NEWMAN DEVELOPMENTS PTY LTD Active Company formed on the 2012-08-08
NEWMAN DEVELOPMENTS LIMITED Singapore Active Company formed on the 2016-11-25

Company Officers of NEWMAN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PRUDENCE LOUISE NEWMAN
Company Secretary 2001-09-17
TREVOR GORDON NEWMAN
Company Secretary 2000-08-12
GREGORY SPENCER CASWILL
Director 1996-09-18
TREVOR GORDON NEWMAN
Director 1991-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA STYLES
Director 2003-01-31 2008-09-30
PRUDENCE LOUISE RUSHMAN
Company Secretary 1993-11-24 2000-06-12
TREVOR GORDON NEWMAN
Company Secretary 1991-06-30 1993-11-24
RICHARD PARKINSON
Director 1991-06-30 1993-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR GORDON NEWMAN NCANDG LIMITED Company Secretary 2004-03-16 CURRENT 2004-03-09 Active - Proposal to Strike off
GREGORY SPENCER CASWILL ENVISION PHARMA GROUP LIMITED Director 2016-07-06 CURRENT 2016-04-11 Active
GREGORY SPENCER CASWILL ENVISION PHARMA TRUSTEE LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
GREGORY SPENCER CASWILL ST GEORGES COURT (DONNINGTON ) ESTATE MANAGEMENT LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
GREGORY SPENCER CASWILL EXCEL SCIENTIFIC SOLUTIONS LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
GREGORY SPENCER CASWILL SAABON LTD Director 2012-08-16 CURRENT 2012-08-16 Active
GREGORY SPENCER CASWILL NCANDG LIMITED Director 2004-03-15 CURRENT 2004-03-09 Active - Proposal to Strike off
GREGORY SPENCER CASWILL 24X LIMITED Director 2001-01-11 CURRENT 2000-08-03 Active
TREVOR GORDON NEWMAN ST GEORGES COURT (DONNINGTON ) ESTATE MANAGEMENT LIMITED Director 2015-10-01 CURRENT 2014-09-05 Active
TREVOR GORDON NEWMAN NCANDG LIMITED Director 2004-03-12 CURRENT 2004-03-09 Active - Proposal to Strike off

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
2023-04-0303/04/23 STATEMENT OF CAPITAL GBP 200
2023-04-0303/04/23 STATEMENT OF CAPITAL GBP 200
2023-03-20CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-08-01CH01Director's details changed for Mr Trevor Gordon Newman on 2022-07-20
2022-08-01TM02Termination of appointment of Prudence Louise Newman on 2022-07-20
2022-08-01CH03SECRETARY'S DETAILS CHNAGED FOR MR TREVOR GORDON NEWMAN on 2022-07-20
2021-11-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-11-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-04MR05All of the property or undertaking has been released from charge for charge number 2
2015-12-18AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0130/06/15 FULL LIST
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-04AR0130/06/14 FULL LIST
2013-11-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-16AR0130/06/13 FULL LIST
2013-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-13AR0130/06/12 FULL LIST
2011-12-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-06AR0130/06/11 FULL LIST
2010-11-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-28SH0130/03/10 STATEMENT OF CAPITAL GBP 160
2010-10-28SH0130/03/10 STATEMENT OF CAPITAL GBP 160
2010-10-20SH0130/03/10 STATEMENT OF CAPITAL GBP 100
2010-07-23AR0130/06/10 FULL LIST
2010-07-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-07-23AD02SAIL ADDRESS CREATED
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-09363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM KIRTON HOUSE MARKET PLACE, ALLENDALE HEXHAM NORTHUMBERLAND NE47 9BD
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR EMMA STYLES
2008-09-20363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2008-04-30288cSECRETARY'S CHANGE OF PARTICULARS / PRUDENCE RUSHMAN / 15/12/2007
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-26363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: NO 5 BURNSIDE WESTWOOD BARDON MILL HEXHAM NORTHUMBERLAND NE47 7JU
2006-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-18363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-17395PARTICULARS OF MORTGAGE/CHARGE
2004-07-26363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-07363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-04-22288aNEW DIRECTOR APPOINTED
2003-04-08395PARTICULARS OF MORTGAGE/CHARGE
2003-04-04395PARTICULARS OF MORTGAGE/CHARGE
2003-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-15363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-04395PARTICULARS OF MORTGAGE/CHARGE
2002-05-04395PARTICULARS OF MORTGAGE/CHARGE
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-21288aNEW SECRETARY APPOINTED
2001-08-10395PARTICULARS OF MORTGAGE/CHARGE
2001-07-29363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-23288aNEW SECRETARY APPOINTED
2000-08-23288bSECRETARY RESIGNED
2000-08-23363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-08-17395PARTICULARS OF MORTGAGE/CHARGE
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-19395PARTICULARS OF MORTGAGE/CHARGE
1999-12-07AUDAUDITOR'S RESIGNATION
1994-12-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94
1994-11-12Declaration of satisfaction of mortgage/charge
1994-09-08Return made up to 30/06/94; full list of members
1994-03-25Secretary resigned;new secretary appointed
1994-03-03Registered office changed on 03/03/94 from:\bridge end hexham northumberland NE46 4JH
1993-12-07Director resigned
1993-09-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/93
1993-07-08Return made up to 30/06/93; no change of members
1993-01-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/92
1993-01-15Declaration of satisfaction of mortgage/charge
1992-09-10Particulars of mortgage/charge
1992-09-05Declaration of satisfaction of mortgage/charge
1992-08-26Return made up to 30/06/92; full list of members
1992-04-29AUDITOR'S RESIGNATION
1992-04-24Particulars of mortgage/charge
1992-04-22Particulars of mortgage/charge
1992-04-21Particulars of mortgage/charge
1992-02-17Particulars of mortgage/charge
1992-02-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/91
1992-01-29Particulars of mortgage/charge
1991-07-10Return made up to 30/06/91; full list of members
1991-07-03Particulars of mortgage/charge
1991-06-26Particulars of mortgage/charge
1991-04-10Particulars of mortgage/charge
1991-01-18Particulars of mortgage/charge
1991-01-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/90
1990-10-27Declaration of satisfaction of mortgage/charge
1990-10-09Return made up to 02/06/90; full list of members
1990-05-15Director resigned;new director appointed
1990-02-09Particulars of mortgage/charge
1990-02-06Particulars of mortgage/charge
1990-01-26Return made up to 31/03/89; full list of members
1990-01-26FULL ACCOUNTS MADE UP TO 31/03/89
1989-12-29Particulars of mortgage/charge
1988-12-20Accounting reference date notified as 31/03
1988-11-17Wd 08/11/88 ad 06/09/88--------- si 98@1=98 ic 2/100
1988-10-19Particulars of mortgage/charge
1988-09-06Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1988-09-06Registered office changed on 06/09/88 from:\2 baches street london N1 6UB
1988-09-06Director resigned;new director appointed
1988-08-22Company name changed bangunit LIMITED\certificate issued on 23/08/88
1988-08-22Company name changed\certificate issued on 22/08/88
1988-03-29New incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NEWMAN DEVELOPMENTS 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 NEWMAN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 37
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-07-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-04-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-08-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-04-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-05-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-05-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-08-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-08-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-18 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1997-06-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-10-03 Satisfied HUELENS PROPERTIES LIMITED
LEGAL CHARGE 1992-09-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-09-10 Satisfied RICHARD PARKINSON
LEGAL CHARGE 1992-04-24 Satisfied BARCLAYS BANK PLC
MORTGAGE 1992-04-21 Satisfied NEWCASTLE BUILDING SOCIETY
MORTGAGE 1992-04-17 Satisfied NEWCASTLE BUILDING SOCIETY
LEGAL CHARGE 1992-04-08 Satisfied RICHARD PARKINSON
LEGAL CHARGE 1992-04-08 Satisfied RICHARD PARKINSON
GUARANTEE AND DEBENTURE 1992-02-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-20 Satisfied RICHARD PARKINSON
MORTGAGE DEED 1991-06-20 Satisfied NEWCASTLE BUILDING SOCIETY
DEBENTURE 1991-06-20 Satisfied NEWCASTLE BUILDING SOCIETY
LEGAL CHARGE 1991-04-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-29 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1988-10-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NEWMAN DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of NEWMAN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWMAN DEVELOPMENTS LIMITED
Trademarks
We have not found any records of NEWMAN DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWMAN DEVELOPMENTS 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 (41100 - Development of building projects) as NEWMAN DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NEWMAN DEVELOPMENTS 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 NEWMAN DEVELOPMENTS 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 NEWMAN DEVELOPMENTS 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.