Company Information for NEW FOREST LIVING LIMITED
TRAVEL CHAPTER HOUSE, GAMMATON ROAD, BIDEFORD, EX39 4DF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NEW FOREST LIVING LIMITED | |
Legal Registered Office | |
TRAVEL CHAPTER HOUSE GAMMATON ROAD BIDEFORD EX39 4DF Other companies in SO41 | |
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 |
Companies House |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JAYNE CLAIRE MCCLURE |
||
JAMES PETER MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENNIS GEORGE DALTON |
Company Secretary | ||
DENNIS GEORGE DALTON |
Director | ||
JUDITH ELIZABETH DALTON |
Director | ||
GEMMA LOUISE DALTON |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KETT COUNTRY COTTAGES LIMITED | Director | 2018-08-21 | CURRENT | 2003-05-28 | Active | |
ISLAND COTTAGE HOLIDAYS LIMITED | Director | 2018-06-06 | CURRENT | 2001-04-03 | Active - Proposal to Strike off | |
TOBOOKA LIMITED | Director | 2018-05-18 | CURRENT | 2016-12-15 | Active - Proposal to Strike off | |
COTTAGES IN NORTHUMBERLAND LIMITED | Director | 2018-03-21 | CURRENT | 2007-09-05 | Active | |
EASTBOURNE HOLIDAY COTTAGES LIMITED | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active - Proposal to Strike off | |
BRIXHAM COTTAGES LIMITED | Director | 2017-11-21 | CURRENT | 2011-07-05 | Active - Proposal to Strike off | |
NAME HOLDCO LIMITED | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active - Proposal to Strike off | |
SHEEPSKIN LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active - Proposal to Strike off | |
LAKELAND HIDEAWAYS LIMITED | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
COTTAGE IN THE COUNTRY LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active - Proposal to Strike off | |
COTTAGE HOLIDAYS LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active - Proposal to Strike off | |
BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED | Director | 2016-09-23 | CURRENT | 2009-03-16 | Active - Proposal to Strike off | |
PEAK COTTAGES LIMITED | Director | 2016-06-29 | CURRENT | 1994-04-27 | Active - Proposal to Strike off | |
STAY IN MEDIA LIMITED | Director | 2016-04-11 | CURRENT | 2010-09-29 | Active | |
FARM HOLIDAYS LIMITED | Director | 2016-04-11 | CURRENT | 2012-11-08 | Active | |
FARM & COTTAGE HOLIDAYS LIMITED | Director | 2016-04-11 | CURRENT | 2012-11-19 | Active - Proposal to Strike off | |
GRENVILLE TOPCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
GRENVILLE BIDCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
THE BIG DOMAIN LIMITED | Director | 2016-04-11 | CURRENT | 2003-03-21 | Active | |
THE COTTAGE COMPANY (UK) LIMITED | Director | 2016-04-11 | CURRENT | 2012-07-23 | Active | |
SKI PAD LIMITED | Director | 2016-04-11 | CURRENT | 2013-02-26 | Active - Proposal to Strike off | |
WILSON GREEN TRAVEL LIMITED | Director | 2016-04-11 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
SIMPLY COTTAGES LIMITED | Director | 2016-04-11 | CURRENT | 2015-12-11 | Active - Proposal to Strike off | |
GRENVILLE MIDCO 2 LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
GRENVILLE MIDCO 1 LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
HOLIDAY COTTAGES LIMITED | Director | 2016-04-11 | CURRENT | 1997-04-22 | Active - Proposal to Strike off | |
MORRIS DOMAINS LIMITED | Director | 2016-04-11 | CURRENT | 2014-01-23 | Active | |
TRAVEL CHAPTER COTTAGES LIMITED | Director | 2016-04-11 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
SUGAR & LOAF LTD | Director | 2016-03-31 | CURRENT | 2012-02-27 | Active - Proposal to Strike off | |
THE SKI DOMAIN LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active - Proposal to Strike off | |
THE TRAVEL CHAPTER GROUP LIMITED | Director | 2012-11-01 | CURRENT | 2011-12-09 | Active | |
KETT COUNTRY COTTAGES LIMITED | Director | 2018-08-21 | CURRENT | 2003-05-28 | Active | |
ISLAND COTTAGE HOLIDAYS LIMITED | Director | 2018-06-06 | CURRENT | 2001-04-03 | Active - Proposal to Strike off | |
TOBOOKA LIMITED | Director | 2018-05-18 | CURRENT | 2016-12-15 | Active - Proposal to Strike off | |
COTTAGES IN NORTHUMBERLAND LIMITED | Director | 2018-03-21 | CURRENT | 2007-09-05 | Active | |
EASTBOURNE HOLIDAY COTTAGES LIMITED | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active - Proposal to Strike off | |
BRIXHAM COTTAGES LIMITED | Director | 2017-11-21 | CURRENT | 2011-07-05 | Active - Proposal to Strike off | |
NAME HOLDCO LIMITED | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active - Proposal to Strike off | |
SHEEPSKIN LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active - Proposal to Strike off | |
LAKELAND HIDEAWAYS LIMITED | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
COTTAGE IN THE COUNTRY LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active - Proposal to Strike off | |
COTTAGE HOLIDAYS LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active - Proposal to Strike off | |
SEYMOUR PLACES LTD | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED | Director | 2016-09-23 | CURRENT | 2009-03-16 | Active - Proposal to Strike off | |
PORTMELLON LTD | Director | 2016-09-05 | CURRENT | 2016-09-05 | Active | |
PEAK COTTAGES LIMITED | Director | 2016-06-29 | CURRENT | 1994-04-27 | Active - Proposal to Strike off | |
GRENVILLE TOPCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
GRENVILLE BIDCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
GRENVILLE MIDCO 2 LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
GRENVILLE MIDCO 1 LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
SUGAR & LOAF LTD | Director | 2016-03-31 | CURRENT | 2012-02-27 | Active - Proposal to Strike off | |
SIMPLY COTTAGES LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active - Proposal to Strike off | |
WILSON GREEN TRAVEL LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
TRAVEL CHAPTER COTTAGES LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
BIDEFORD PROPERTY INVESTMENTS LIMITED | Director | 2014-12-24 | CURRENT | 2014-12-24 | Active | |
COAST & COUNTRY HOLIDAYS NORFOLK LTD | Director | 2014-06-30 | CURRENT | 2010-03-16 | Active - Proposal to Strike off | |
SLIM JIM PROPERTIES LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
MORRIS DOMAINS LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-23 | Active | |
THE SKI DOMAIN LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active - Proposal to Strike off | |
EXCLUSIVE HOLIDAY HOMES LTD | Director | 2013-11-12 | CURRENT | 2003-09-04 | Active - Proposal to Strike off | |
MACKAY'S AGENCY LIMITED | Director | 2013-11-12 | CURRENT | 1961-09-07 | Active - Proposal to Strike off | |
SKI PAD LIMITED | Director | 2013-02-26 | CURRENT | 2013-02-26 | Active - Proposal to Strike off | |
FARM & COTTAGE HOLIDAYS LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active - Proposal to Strike off | |
FARM HOLIDAYS LIMITED | Director | 2012-11-08 | CURRENT | 2012-11-08 | Active | |
CHILDRENS HOLIDAY FOUNDATION NORTH DEVON | Director | 2012-09-11 | CURRENT | 2012-09-11 | Active | |
LITTLE WHITE TOWN PUBLISHING LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Active - Proposal to Strike off | |
THE COTTAGE COMPANY (UK) LIMITED | Director | 2012-07-23 | CURRENT | 2012-07-23 | Active | |
THE TRAVEL CHAPTER GROUP LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Active | |
THE BIG DOMAIN LIMITED | Director | 2011-06-01 | CURRENT | 2003-03-21 | Active | |
STAY IN MEDIA LIMITED | Director | 2010-09-29 | CURRENT | 2010-09-29 | Active | |
HOLIDAY COTTAGES LIMITED | Director | 2006-11-06 | CURRENT | 1997-04-22 | Active - Proposal to Strike off | |
THE TRAVEL CHAPTER LIMITED | Director | 2003-09-09 | CURRENT | 1989-10-11 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH DALTON | |
APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MORRIS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MORRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CH01 | Director's details changed for Mrs Jayne Claire Mcclure on 2019-04-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/17 FROM 5 the Quay Bideford Devon EX39 2XX England | |
LATEST SOC | 11/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/16 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/03/17 TO 31/10/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/16 FROM Bakers Loft the House on the Quay Quay Street Lymington Hampshire SO41 3AS England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS DALTON | |
TM02 | Termination of appointment of Dennis George Dalton on 2016-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH DALTON | |
AP01 | DIRECTOR APPOINTED MRS JAYNE CLAIRE MCCLURE | |
AP01 | DIRECTOR APPOINTED MR JAMES PETER MORRIS | |
AAMD | Amended account small company full exemption | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEMMA LOUISE DALTON | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/15 FROM Bakers Loft the House on the Quay Quay Street Lymington Hampshire SO41 3AY | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
RP04 | SECOND FILING WITH MUD 10/08/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 10/08/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 23/06/15 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 16/07/12 STATEMENT OF CAPITAL GBP 2 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GEORGE DALTON / 29/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH DALTON / 29/10/2014 | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/08/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 2A ADMIRALS WAY HYTHE SOUTHAMPTON HAMPSHIRE SO45 6RU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE DALTON / 01/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GEORGE DALTON / 01/08/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DENNIS GEORGE DALTON / 01/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH DALTON / 01/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2014 FROM, 2A ADMIRALS WAY, HYTHE, SOUTHAMPTON, HAMPSHIRE, SO45 6RU | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE DALTON / 08/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE DALTON / 08/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH DALTON / 08/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DENNIS GEORGE DALTON / 08/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GEORGE DALTON / 08/08/2013 | |
AR01 | 10/08/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/12 FULL LIST | |
AR01 | 10/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS GEMMA LOUISE DALTON | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DENNIS GEORGE DALTON | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 10/08/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2009 FROM ROGER SMALLMAN & CO LTD 30A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DG | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2009 FROM, ROGER SMALLMAN & CO LTD, 30A BEDFORD PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2DG | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
287 | REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX, HA6 3AE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-12-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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
|
|
|
|
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
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
NEW FOREST LIVING LIMITED owns 1 domain names.
newforestliving.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NEW FOREST LIVING LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NEW FOREST LIVING LIMITED | Event Date | 2009-12-01 |
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. |