Company Information for NEWDALE PROPERTIES LIMITED
ENTERPRISE HOUSE, BEESON'S YARD, BURY LANE, RICKMANSWORTH, HERTS, WD3 1DS,
|
Company Registration Number
07111006
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NEWDALE PROPERTIES LIMITED | |
Legal Registered Office | |
ENTERPRISE HOUSE BEESON'S YARD, BURY LANE RICKMANSWORTH HERTS WD3 1DS Other companies in RG12 | |
Company Number | 07111006 | |
---|---|---|
Company ID Number | 07111006 | |
Date formed | 2009-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2021 | |
Account next due | 31/03/2023 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-01-07 13:40:39 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
NEWDALE PROPERTIES LLC | California | Unknown | ||
NEWDALE PROPERTIES (DUDLEY) LIMITED | BROOK HOUSE MOSS GROVE KINGSWINFORD WEST MIDLANDS DY6 9HS | Active | Company formed on the 2022-02-09 |
Officer | Role | Date Appointed |
---|---|---|
JOHN SOLEY |
||
SIMON BARRIE ROGERS |
||
YVONNE SONIA ROGERS |
||
JOHN SOLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAST TRACK SERVICES (SOUTHERN) LIMITED | Director | 2013-06-01 | CURRENT | 2007-10-15 | Active | |
S.R. INDUSTRIAL LIMITED | Director | 1991-11-30 | CURRENT | 1985-07-03 | Active | |
UNIT 42 LIMITED | Director | 1991-06-14 | CURRENT | 1987-12-04 | Active | |
FAST TRACK SERVICES (SOUTHERN) LIMITED | Director | 2013-06-01 | CURRENT | 2007-10-15 | Active | |
S.R. INDUSTRIAL LIMITED | Director | 1991-11-30 | CURRENT | 1985-07-03 | Active | |
UNIT 42 LIMITED | Director | 1991-06-14 | CURRENT | 1987-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
TM02 | Termination of appointment of John Soley on 2020-03-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SOLEY | |
PSC07 | CESSATION OF YVONNE SONIA ROGERS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Holly Spring Limited as a person with significant control on 2020-03-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA01 | Previous accounting period extended from 31/12/18 TO 30/06/19 | |
CH01 | Director's details changed for Mr John Soley on 2019-06-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 300000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 22/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/15 FROM 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 22/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/12/10 ANNUAL RETURN FULL LIST | |
RES09 | Resolution of authority to purchase a number of shares | |
SH01 | 26/01/10 STATEMENT OF CAPITAL GBP 300000 | |
AP01 | DIRECTOR APPOINTED YVONNE SONIA ROGERS | |
AP01 | DIRECTOR APPOINTED MR SIMON BARRIE ROGERS | |
AP01 | DIRECTOR APPOINTED JOHN SOLEY | |
AP03 | SECRETARY APPOINTED JOHN SOLEY | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 25/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
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 NEWDALE PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NEWDALE PROPERTIES LIMITED are:
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. |