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

NEWBUS COTTAGES LIMITED

STABLE COTTAGE HURWORTH ROAD, NEASHAM, DARLINGTON, DL2 1PE,
Company Registration Number
06593355
Private Limited Company
Active

Company Overview

About Newbus Cottages Ltd
NEWBUS COTTAGES LIMITED was founded on 2008-05-14 and has its registered office in Darlington. The organisation's status is listed as "Active". Newbus Cottages 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
NEWBUS COTTAGES LIMITED
 
Legal Registered Office
STABLE COTTAGE HURWORTH ROAD
NEASHAM
DARLINGTON
DL2 1PE
Other companies in DL2
 
Filing Information
Company Number 06593355
Company ID Number 06593355
Date formed 2008-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 20:46:06
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.

Company Officers of NEWBUS COTTAGES LIMITED

Current Directors
Officer Role Date Appointed
TRUDY CHRISTINE ALDER
Director 2008-05-14
JAYNE ALLISON
Director 2009-02-21
MARGARET CORRIGAN
Director 2008-05-14
ALEXANDRA JANE GRAY
Director 2008-05-14
CLARE DAWN MATHIESON
Director 2008-05-14
SHAUN PHILIP O'HAGAN
Director 2008-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
HARJINDER SINGH
Director 2008-05-14 2015-12-31
JOHN DAVID WHITEHEAD
Director 2009-02-21 2009-12-01
SDG REGISTRARS LIMITED
Director 2008-05-14 2008-05-14

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
2024-01-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-01-27CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-05-31APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JANE GRAY
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-04-28DIRECTOR APPOINTED MR ALEXANDER ALFRED KURLANDZKI
2023-01-21DIRECTOR APPOINTED MRS LINDA JOHNSON
2023-01-21CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-21MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-01-20APPOINTMENT TERMINATED, DIRECTOR MARGARET CORRIGAN
2022-01-20DIRECTOR APPOINTED MR STEPHEN PAUL GRAY
2022-01-20MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-20AP01DIRECTOR APPOINTED MR STEPHEN PAUL GRAY
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CORRIGAN
2021-05-02CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2020-01-19AP01DIRECTOR APPOINTED MRS ANN-MARIE CROSSLEY
2020-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN PHILIP O'HAGAN
2019-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL GRAY
2019-10-09PSC07CESSATION OF SHAUN PHILIP O'HAGAN AS A PERSON OF SIGNIFICANT CONTROL
2019-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/19 FROM The Coach House Newbus Grange Cottages Neasham Darlington Co Durham DL2 1PE
2018-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 8
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-08AR0114/05/16 ANNUAL RETURN FULL LIST
2016-02-13TM01APPOINTMENT TERMINATED, DIRECTOR HARJINDER SINGH
2016-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-05-23LATEST SOC23/05/15 STATEMENT OF CAPITAL;GBP 8
2015-05-23AR0114/05/15 ANNUAL RETURN FULL LIST
2015-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 8
2014-05-23AR0114/05/14 ANNUAL RETURN FULL LIST
2014-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-05-19AR0114/05/13 ANNUAL RETURN FULL LIST
2013-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-05-19AR0114/05/12 ANNUAL RETURN FULL LIST
2012-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-05-28AR0114/05/11 ANNUAL RETURN FULL LIST
2011-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-06-07AR0114/05/10 ANNUAL RETURN FULL LIST
2010-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER SINGH / 14/05/2010
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SHAUN PHILIP O'HAGAN / 14/05/2010
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE DAWN MATHIESON / 14/05/2010
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JANE GRAY / 14/05/2010
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CORRIGAN / 14/05/2010
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ALLISON / 14/05/2010
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TRUDY CHRISTINE ALDER / 14/05/2010
2009-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-18363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-04-03288aDIRECTOR APPOINTED JOHN DAVID WHITEHEAD
2009-04-03288aDIRECTOR APPOINTED JAYNE ALLISON
2009-04-0388(2)AD 21/02/09 GBP SI 7@1=7 GBP IC 1/8
2008-08-26288aDIRECTOR APPOINTED TRUDY CHRISTINE ALDER
2008-08-04288aDIRECTOR APPOINTED HARJINDER SINGH
2008-08-04288aDIRECTOR APPOINTED CLARE DAWN MATHIESON
2008-08-04288aDIRECTOR APPOINTED MARGARET CORRIGAN
2008-05-23288aDIRECTOR APPOINTED ALEXANDRA JANE GRAY
2008-05-23288aDIRECTOR APPOINTED DR SHAUN PHILIP O'HAGAN
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED
2008-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to NEWBUS COTTAGES 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 NEWBUS COTTAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWBUS COTTAGES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 NEWBUS COTTAGES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-06-01 £ 8
Shareholder Funds 2011-06-01 £ 8

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWBUS COTTAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWBUS COTTAGES LIMITED
Trademarks
We have not found any records of NEWBUS COTTAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWBUS COTTAGES 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 (98000 - Residents property management) as NEWBUS COTTAGES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where NEWBUS COTTAGES 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 NEWBUS COTTAGES 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 NEWBUS COTTAGES 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 DL2 1PE

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1