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

NEW FOREST LIVING LIMITED

TRAVEL CHAPTER HOUSE, GAMMATON ROAD, BIDEFORD, EX39 4DF,
Company Registration Number
05202076
Private Limited Company
Active - Proposal to Strike off

Company Overview

About New Forest Living Ltd
NEW FOREST LIVING LIMITED was founded on 2004-08-10 and has its registered office in Bideford. The organisation's status is listed as "Active - Proposal to Strike off". New Forest Living Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NEW FOREST LIVING LIMITED
 
Legal Registered Office
TRAVEL CHAPTER HOUSE
GAMMATON ROAD
BIDEFORD
EX39 4DF
Other companies in SO41
 
Filing Information
Company Number 05202076
Company ID Number 05202076
Date formed 2004-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2021
Account next due 31/07/2023
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts DORMANT
Last Datalog update: 2022-10-13 18:53:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW FOREST LIVING 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 NEW FOREST LIVING LIMITED
The following companies were found which have the same name as NEW FOREST LIVING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW FOREST LIVINGLIGHTER LIMITED 39 BARTON COURT AVENUE BARTON ON SEA NEW MILTON HAMPSHIRE BH25 7ES Dissolved Company formed on the 2006-08-09

Company Officers of NEW FOREST LIVING LIMITED

Current Directors
Officer Role Date Appointed
JAYNE CLAIRE MCCLURE
Director 2016-07-01
JAMES PETER MORRIS
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS GEORGE DALTON
Company Secretary 2004-08-10 2016-07-01
DENNIS GEORGE DALTON
Director 2011-06-09 2016-07-01
JUDITH ELIZABETH DALTON
Director 2004-08-10 2016-07-01
GEMMA LOUISE DALTON
Director 2012-07-16 2015-12-01
ASHOK BHARDWAJ
Nominated Secretary 2004-08-10 2004-08-10
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2004-08-10 2004-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE CLAIRE MCCLURE KETT COUNTRY COTTAGES LIMITED Director 2018-08-21 CURRENT 2003-05-28 Active
JAYNE CLAIRE MCCLURE ISLAND COTTAGE HOLIDAYS LIMITED Director 2018-06-06 CURRENT 2001-04-03 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE TOBOOKA LIMITED Director 2018-05-18 CURRENT 2016-12-15 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE COTTAGES IN NORTHUMBERLAND LIMITED Director 2018-03-21 CURRENT 2007-09-05 Active
JAYNE CLAIRE MCCLURE EASTBOURNE HOLIDAY COTTAGES LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE BRIXHAM COTTAGES LIMITED Director 2017-11-21 CURRENT 2011-07-05 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE NAME HOLDCO LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE SHEEPSKIN LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE LAKELAND HIDEAWAYS LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE COTTAGE IN THE COUNTRY LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE COTTAGE HOLIDAYS LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED Director 2016-09-23 CURRENT 2009-03-16 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE PEAK COTTAGES LIMITED Director 2016-06-29 CURRENT 1994-04-27 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE STAY IN MEDIA LIMITED Director 2016-04-11 CURRENT 2010-09-29 Active
JAYNE CLAIRE MCCLURE FARM HOLIDAYS LIMITED Director 2016-04-11 CURRENT 2012-11-08 Active
JAYNE CLAIRE MCCLURE FARM & COTTAGE HOLIDAYS LIMITED Director 2016-04-11 CURRENT 2012-11-19 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE GRENVILLE TOPCO LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAYNE CLAIRE MCCLURE GRENVILLE BIDCO LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAYNE CLAIRE MCCLURE THE BIG DOMAIN LIMITED Director 2016-04-11 CURRENT 2003-03-21 Active
JAYNE CLAIRE MCCLURE THE COTTAGE COMPANY (UK) LIMITED Director 2016-04-11 CURRENT 2012-07-23 Active
JAYNE CLAIRE MCCLURE SKI PAD LIMITED Director 2016-04-11 CURRENT 2013-02-26 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE WILSON GREEN TRAVEL LIMITED Director 2016-04-11 CURRENT 2015-04-08 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE SIMPLY COTTAGES LIMITED Director 2016-04-11 CURRENT 2015-12-11 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE GRENVILLE MIDCO 2 LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAYNE CLAIRE MCCLURE GRENVILLE MIDCO 1 LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAYNE CLAIRE MCCLURE HOLIDAY COTTAGES LIMITED Director 2016-04-11 CURRENT 1997-04-22 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE MORRIS DOMAINS LIMITED Director 2016-04-11 CURRENT 2014-01-23 Active
JAYNE CLAIRE MCCLURE TRAVEL CHAPTER COTTAGES LIMITED Director 2016-04-11 CURRENT 2015-04-08 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE SUGAR & LOAF LTD Director 2016-03-31 CURRENT 2012-02-27 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE THE SKI DOMAIN LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE THE TRAVEL CHAPTER GROUP LIMITED Director 2012-11-01 CURRENT 2011-12-09 Active
JAMES PETER MORRIS KETT COUNTRY COTTAGES LIMITED Director 2018-08-21 CURRENT 2003-05-28 Active
JAMES PETER MORRIS ISLAND COTTAGE HOLIDAYS LIMITED Director 2018-06-06 CURRENT 2001-04-03 Active - Proposal to Strike off
JAMES PETER MORRIS TOBOOKA LIMITED Director 2018-05-18 CURRENT 2016-12-15 Active - Proposal to Strike off
JAMES PETER MORRIS COTTAGES IN NORTHUMBERLAND LIMITED Director 2018-03-21 CURRENT 2007-09-05 Active
JAMES PETER MORRIS EASTBOURNE HOLIDAY COTTAGES LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off
JAMES PETER MORRIS BRIXHAM COTTAGES LIMITED Director 2017-11-21 CURRENT 2011-07-05 Active - Proposal to Strike off
JAMES PETER MORRIS NAME HOLDCO LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
JAMES PETER MORRIS SHEEPSKIN LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
JAMES PETER MORRIS LAKELAND HIDEAWAYS LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
JAMES PETER MORRIS COTTAGE IN THE COUNTRY LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
JAMES PETER MORRIS COTTAGE HOLIDAYS LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
JAMES PETER MORRIS SEYMOUR PLACES LTD Director 2016-10-20 CURRENT 2016-10-20 Active
JAMES PETER MORRIS BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED Director 2016-09-23 CURRENT 2009-03-16 Active - Proposal to Strike off
JAMES PETER MORRIS PORTMELLON LTD Director 2016-09-05 CURRENT 2016-09-05 Active
JAMES PETER MORRIS PEAK COTTAGES LIMITED Director 2016-06-29 CURRENT 1994-04-27 Active - Proposal to Strike off
JAMES PETER MORRIS GRENVILLE TOPCO LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAMES PETER MORRIS GRENVILLE BIDCO LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAMES PETER MORRIS GRENVILLE MIDCO 2 LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAMES PETER MORRIS GRENVILLE MIDCO 1 LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAMES PETER MORRIS SUGAR & LOAF LTD Director 2016-03-31 CURRENT 2012-02-27 Active - Proposal to Strike off
JAMES PETER MORRIS SIMPLY COTTAGES LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
JAMES PETER MORRIS WILSON GREEN TRAVEL LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
JAMES PETER MORRIS TRAVEL CHAPTER COTTAGES LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
JAMES PETER MORRIS BIDEFORD PROPERTY INVESTMENTS LIMITED Director 2014-12-24 CURRENT 2014-12-24 Active
JAMES PETER MORRIS COAST & COUNTRY HOLIDAYS NORFOLK LTD Director 2014-06-30 CURRENT 2010-03-16 Active - Proposal to Strike off
JAMES PETER MORRIS SLIM JIM PROPERTIES LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
JAMES PETER MORRIS MORRIS DOMAINS LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
JAMES PETER MORRIS THE SKI DOMAIN LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JAMES PETER MORRIS EXCLUSIVE HOLIDAY HOMES LTD Director 2013-11-12 CURRENT 2003-09-04 Active - Proposal to Strike off
JAMES PETER MORRIS MACKAY'S AGENCY LIMITED Director 2013-11-12 CURRENT 1961-09-07 Active - Proposal to Strike off
JAMES PETER MORRIS SKI PAD LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active - Proposal to Strike off
JAMES PETER MORRIS FARM & COTTAGE HOLIDAYS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off
JAMES PETER MORRIS FARM HOLIDAYS LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active
JAMES PETER MORRIS CHILDRENS HOLIDAY FOUNDATION NORTH DEVON Director 2012-09-11 CURRENT 2012-09-11 Active
JAMES PETER MORRIS LITTLE WHITE TOWN PUBLISHING LIMITED Director 2012-08-29 CURRENT 2012-08-29 Active - Proposal to Strike off
JAMES PETER MORRIS THE COTTAGE COMPANY (UK) LIMITED Director 2012-07-23 CURRENT 2012-07-23 Active
JAMES PETER MORRIS THE TRAVEL CHAPTER GROUP LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
JAMES PETER MORRIS THE BIG DOMAIN LIMITED Director 2011-06-01 CURRENT 2003-03-21 Active
JAMES PETER MORRIS STAY IN MEDIA LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
JAMES PETER MORRIS HOLIDAY COTTAGES LIMITED Director 2006-11-06 CURRENT 1997-04-22 Active - Proposal to Strike off
JAMES PETER MORRIS THE TRAVEL CHAPTER LIMITED Director 2003-09-09 CURRENT 1989-10-11 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
2022-09-06FIRST GAZETTE notice for voluntary strike-off
2022-09-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-30Application to strike the company off the register
2022-08-30DS01Application to strike the company off the register
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH DALTON
2022-02-03APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MORRIS
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MORRIS
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-04-25CH01Director's details changed for Mrs Jayne Claire Mcclure on 2019-04-25
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM 5 the Quay Bideford Devon EX39 2XX England
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-07-01AA01Current accounting period shortened from 31/03/17 TO 31/10/16
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM Bakers Loft the House on the Quay Quay Street Lymington Hampshire SO41 3AS England
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS DALTON
2016-07-01TM02Termination of appointment of Dennis George Dalton on 2016-07-01
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH DALTON
2016-07-01AP01DIRECTOR APPOINTED MRS JAYNE CLAIRE MCCLURE
2016-07-01AP01DIRECTOR APPOINTED MR JAMES PETER MORRIS
2016-01-21AAMDAmended account small company full exemption
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA LOUISE DALTON
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM Bakers Loft the House on the Quay Quay Street Lymington Hampshire SO41 3AY
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-27AR0110/08/15 ANNUAL RETURN FULL LIST
2015-07-16RP04SECOND FILING WITH MUD 10/08/13 FOR FORM AR01
2015-07-16RP04SECOND FILING WITH MUD 10/08/12 FOR FORM AR01
2015-07-16ANNOTATIONClarification
2015-06-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-23RES01ADOPT ARTICLES 23/06/15
2015-06-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-06-23SH0116/07/12 STATEMENT OF CAPITAL GBP 2
2015-06-23CC04STATEMENT OF COMPANY'S OBJECTS
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GEORGE DALTON / 29/10/2014
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH DALTON / 29/10/2014
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-21AR0110/08/14 FULL LIST
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 2A ADMIRALS WAY HYTHE SOUTHAMPTON HAMPSHIRE SO45 6RU
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE DALTON / 01/08/2014
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GEORGE DALTON / 01/08/2014
2014-08-21CH03SECRETARY'S CHANGE OF PARTICULARS / DENNIS GEORGE DALTON / 01/08/2014
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH DALTON / 01/08/2014
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2014 FROM, 2A ADMIRALS WAY, HYTHE, SOUTHAMPTON, HAMPSHIRE, SO45 6RU
2014-01-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-20AR0110/08/13 FULL LIST
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE DALTON / 08/08/2013
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE DALTON / 08/08/2013
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH DALTON / 08/08/2013
2013-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / DENNIS GEORGE DALTON / 08/08/2013
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GEORGE DALTON / 08/08/2013
2013-08-20AR0110/08/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-22AR0110/08/12 FULL LIST
2012-08-22AR0110/08/12 FULL LIST
2012-07-16AP01DIRECTOR APPOINTED MISS GEMMA LOUISE DALTON
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-23AR0110/08/11 FULL LIST
2011-06-13AP01DIRECTOR APPOINTED MR DENNIS GEORGE DALTON
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-19AR0110/08/10 FULL LIST
2010-02-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-30DISS40DISS40 (DISS40(SOAD))
2009-12-23AR0110/08/09 FULL LIST
2009-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2009 FROM ROGER SMALLMAN & CO LTD 30A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DG
2009-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2009 FROM, ROGER SMALLMAN & CO LTD, 30A BEDFORD PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2DG
2009-12-01GAZ1FIRST GAZETTE
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-12363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-14363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-26363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2004-11-04225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2004-09-14288aNEW DIRECTOR APPOINTED
2004-09-14288aNEW SECRETARY APPOINTED
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX, HA6 3AE
2004-08-18288bDIRECTOR RESIGNED
2004-08-18288bSECRETARY RESIGNED
2004-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NEW FOREST LIVING 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 Off2009-12-01
Fines / Sanctions
No fines or sanctions have been issued against NEW FOREST LIVING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEW FOREST LIVING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2013-03-31 £ 32,167
Creditors Due Within One Year 2012-03-31 £ 216,471
Provisions For Liabilities Charges 2013-03-31 £ 4,002
Provisions For Liabilities Charges 2012-03-31 £ 4,002

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

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 FOREST LIVING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,851
Cash Bank In Hand 2012-03-31 £ 189,195
Current Assets 2013-03-31 £ 15,115
Current Assets 2012-03-31 £ 200,195
Debtors 2013-03-31 £ 13,264
Debtors 2012-03-31 £ 11,000
Tangible Fixed Assets 2013-03-31 £ 21,240
Tangible Fixed Assets 2012-03-31 £ 20,322

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEW FOREST LIVING LIMITED registering or being granted any patents
Domain Names

NEW FOREST LIVING LIMITED owns 1 domain names.

newforestliving.co.uk  

Trademarks
We have not found any records of NEW FOREST LIVING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW FOREST LIVING 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 (99999 - Dormant Company) as NEW FOREST LIVING LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where NEW FOREST LIVING 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 FOREST LIVING LIMITEDEvent Date2009-12-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW FOREST LIVING 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 FOREST LIVING 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.