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

NEWBURY PROPERTY INVESTMENT LIMITED

BRITANNIA ROAD, LONDON, N12,
Company Registration Number
05187829
Private Limited Company
Dissolved

Dissolved 2013-11-20

Company Overview

About Newbury Property Investment Ltd
NEWBURY PROPERTY INVESTMENT LIMITED was founded on 2004-07-23 and had its registered office in Britannia Road. The company was dissolved on the 2013-11-20 and is no longer trading or active.

Key Data
Company Name
NEWBURY PROPERTY INVESTMENT LIMITED
 
Legal Registered Office
BRITANNIA ROAD
LONDON
 
Filing Information
Company Number 05187829
Date formed 2004-07-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2013-11-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-01 15:18:46
Primary Source:Companies House
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 NEWBURY PROPERTY INVESTMENT LIMITED
The following companies were found which have the same name as NEWBURY PROPERTY INVESTMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWBURY PROPERTY INVESTMENTS LTD 39 WESTERNVILLE GARDENS ILFORD IG2 6AL Active Company formed on the 2020-01-27

Company Officers of NEWBURY PROPERTY INVESTMENT LIMITED

Current Directors
Officer Role Date Appointed
NIGEL LAWRENCE JONES
Company Secretary 2010-12-14
DUNCAN TIMOTHY CROOK
Director 2011-07-21
NIGEL LAWRENCE JONES
Director 2005-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
CENTRUM SECRETARIES LIMITED
Company Secretary 2007-09-28 2010-12-14
NIGEL LAWRENCE JONES
Company Secretary 2005-07-08 2007-09-28
MICHAEL SEAN BATES
Director 2005-07-08 2007-09-28
DUNCAN TIMOTHY CROOK
Director 2005-07-08 2007-09-28
HLF NOMINEES LIMITED
Company Secretary 2004-07-23 2005-07-08
SIMON RALPH BARRETT
Director 2004-12-06 2005-07-08
HLF NOMINEES LIMITED
Director 2004-07-23 2004-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN TIMOTHY CROOK RESSANCE LAND LIMITED Director 2010-12-22 CURRENT 2010-09-29 Active
DUNCAN TIMOTHY CROOK RESSANCE LIMITED Director 2010-09-29 CURRENT 2010-02-16 Active
DUNCAN TIMOTHY CROOK PAUW NO 2 LIMITED Director 2009-11-30 CURRENT 2008-03-27 Active
DUNCAN TIMOTHY CROOK PORTUGAL PARADISE LIMITED Director 2004-08-06 CURRENT 2004-08-06 Active
DUNCAN TIMOTHY CROOK FARADAY DEVELOPMENT LIMITED Director 2004-06-25 CURRENT 2004-06-25 Active
DUNCAN TIMOTHY CROOK RENAISSANCE HABITAT LTD Director 2003-04-01 CURRENT 2003-04-01 Liquidation
NIGEL LAWRENCE JONES RESSANCE LAND NO 62 LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
NIGEL LAWRENCE JONES RESSANCE LAND NO 16 LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
NIGEL LAWRENCE JONES PAUW NO 1 LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
NIGEL LAWRENCE JONES RESSANCE LAND NO 52 LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
NIGEL LAWRENCE JONES THE ASHES (FARNHAM) MANAGEMENT COMPANY LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
NIGEL LAWRENCE JONES RESSANCE COMMERCIAL LIMITED Director 2017-08-29 CURRENT 2012-10-30 Active - Proposal to Strike off
NIGEL LAWRENCE JONES RESSANCE LAND NO 21 LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active
NIGEL LAWRENCE JONES HENWICK VIEW MANAGEMENT COMPANY LTD Director 2016-09-19 CURRENT 2016-09-19 Active
NIGEL LAWRENCE JONES MERCHANTS COURT (NEWBURY) MANAGEMENT COMPANY LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
NIGEL LAWRENCE JONES PAUW NO 5 LIMITED Director 2014-07-10 CURRENT 2014-07-10 Live but Receiver Manager on at least one charge
NIGEL LAWRENCE JONES NEWBURY NEW BUILD LIMITED Director 2014-06-06 CURRENT 2014-06-06 Liquidation
NIGEL LAWRENCE JONES RESSANCE LAND NO 4 LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active - Proposal to Strike off
NIGEL LAWRENCE JONES PAUW NO 3 LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
NIGEL LAWRENCE JONES RESSANCE LAND NO 56 LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active
NIGEL LAWRENCE JONES AURORA HOUSE LAND LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
NIGEL LAWRENCE JONES CASTLE STREET FREEHOLD LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
NIGEL LAWRENCE JONES GUARDIAN REALTY NO 1 LTD Director 2012-10-08 CURRENT 2012-10-08 Active
NIGEL LAWRENCE JONES HAUW LIMITED Director 2011-07-29 CURRENT 2011-07-29 Liquidation
NIGEL LAWRENCE JONES GUARDIAN REALTY NO 2 LTD Director 2011-07-29 CURRENT 2011-07-29 Active
NIGEL LAWRENCE JONES RESSANCE LAND NO 1 LIMITED Director 2011-07-28 CURRENT 2011-07-28 Dissolved 2015-11-10
NIGEL LAWRENCE JONES RESSANCE LAND NO 2 LIMITED Director 2011-07-28 CURRENT 2011-07-28 Active - Proposal to Strike off
NIGEL LAWRENCE JONES RESSANCE LAND LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
NIGEL LAWRENCE JONES RESSANCE LIMITED Director 2010-07-19 CURRENT 2010-02-16 Active
NIGEL LAWRENCE JONES PAUW NO 2 LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active
NIGEL LAWRENCE JONES ROMAN MEWS MANAGEMENT COMPANY LIMITED Director 2008-03-04 CURRENT 2008-03-04 Active
NIGEL LAWRENCE JONES SET APART LIMITED Director 2007-09-05 CURRENT 2007-09-05 Dissolved 2015-11-10
NIGEL LAWRENCE JONES ROCKINGHAM GATE LIMITED Director 2007-03-26 CURRENT 2007-03-26 Active
NIGEL LAWRENCE JONES ROCKINGHAM HOUSE LIMITED Director 2007-03-26 CURRENT 2007-03-26 Active
NIGEL LAWRENCE JONES PORTUGAL PARADISE LIMITED Director 2004-08-06 CURRENT 2004-08-06 Active
NIGEL LAWRENCE JONES FARADAY DEVELOPMENT LIMITED Director 2004-06-25 CURRENT 2004-06-25 Active
NIGEL LAWRENCE JONES RENAISSANCE HABITAT LTD Director 2003-09-05 CURRENT 2003-04-01 Liquidation
NIGEL LAWRENCE JONES EQUINOX SOLUTIONS THROUGH PARTNERSHIP LIMITED Director 1994-04-25 CURRENT 1992-10-21 Dissolved 2015-10-27

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
2013-11-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 116 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5DT
2012-07-314.20STATEMENT OF AFFAIRS/4.19
2012-07-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-07-05AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-25LATEST SOC25/04/12 STATEMENT OF CAPITAL;GBP 2
2012-04-25AR0125/04/12 FULL LIST
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-03AR0123/07/11 FULL LIST
2011-07-29AP01DIRECTOR APPOINTED DUNCAN TIMOTHY CROOK
2011-07-19AP03SECRETARY APPOINTED NIGEL LAWRENCE JONES
2011-07-19TM02APPOINTMENT TERMINATED, SECRETARY CENTRUM SECRETARIES LIMITED
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-25AR0123/07/10 FULL LIST
2010-08-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 23/07/2010
2010-08-03AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-08-18363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-09-10363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY NIGEL JONES
2008-08-01288aSECRETARY APPOINTED CENTRUM SECRETARIES LIMITED
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 4 HEATHER CLOSE FARNHAM SURREY GU9 8SD
2007-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-07363sRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-01363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2005-10-1188(2)RAD 29/07/05--------- £ SI 1@1=1 £ IC 1/2
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-30363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-19287REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 20 WEST MILLS NEWBURY RG14 5HG
2005-08-19288bDIRECTOR RESIGNED
2005-08-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288bSECRETARY RESIGNED
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-13288bDIRECTOR RESIGNED
2004-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to NEWBURY PROPERTY INVESTMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-06-13
Fines / Sanctions
No fines or sanctions have been issued against NEWBURY PROPERTY INVESTMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-16 Outstanding RESSANCE LIMITED
LEGAL CHARGE 2006-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NEWBURY PROPERTY INVESTMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWBURY PROPERTY INVESTMENT LIMITED
Trademarks
We have not found any records of NEWBURY PROPERTY INVESTMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWBURY PROPERTY INVESTMENT 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 (41202 - Construction of domestic buildings) as NEWBURY PROPERTY INVESTMENT LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where NEWBURY PROPERTY INVESTMENT 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 TypeFinal Meetings
Defending partyNEWBURY PROPERTY INVESTMENT LIMITEDEvent Date2013-06-10
Notice is hereby given pursuant to Legislation section: Section 106 (2) of the Legislation: Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named company will be held at Brentmead House, Britannia Road, London N12 9RU on 16 August 2013 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of an of hearing any explanations that may be given by the Joint Liquidators. The following resolutions will be considered at the Meetings: 1. That the Joint Liquidators Final Report be approved. 2. That the Joint Liquidators should be granted their release. A person entitled to attend and vote at the above Meetings may appoint a proxy to attend and vote in his or her place. It is not necessary for the proxy to be a Member or Creditor of the Company. Proxy forms must be lodged with the Joint Liquidators at the offices of Leigh Adams LLP , Brentmead House, Britannia Road, London N12 9RU by no later than 12:00 noon on 15 August 2013 . Martin Henry Linton and Paul Adam Weber (IP Nos 5998 and 9400 ) - Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWBURY PROPERTY INVESTMENT 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 NEWBURY PROPERTY INVESTMENT 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.
    Other companies at postcode N12