NEW FOREST 1 LTD

Register to unlock more data on OkredoRegister

NEW FOREST 1 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03890189

Incorporation date

07/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Orange Street, London WC2H 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1999)
dot icon02/02/2026
Certificate of change of name
dot icon27/11/2025
Registration of charge 038901890005, created on 2025-11-25
dot icon04/11/2025
Termination of appointment of Jeremy Michael William Pearson as a director on 2025-11-04
dot icon04/11/2025
Termination of appointment of Luke David Murfitt as a director on 2025-11-04
dot icon03/03/2025
Previous accounting period shortened from 2025-03-31 to 2024-11-30
dot icon03/03/2025
Statement of capital following an allotment of shares on 2024-11-30
dot icon26/02/2025
Confirmation statement made on 2025-01-26 with updates
dot icon02/12/2024
Appointment of Mr Royston Michael Charles Barney as a director on 2024-11-15
dot icon02/12/2024
Termination of appointment of Royston Michael Charles Barney as a director on 2024-11-15
dot icon29/11/2024
Resolutions
dot icon29/11/2024
Memorandum and Articles of Association
dot icon25/11/2024
Change of details for Crossways Country Park Limited as a person with significant control on 2024-11-15
dot icon21/11/2024
Termination of appointment of Geoffrey James Billett as a secretary on 2024-11-15
dot icon21/11/2024
Termination of appointment of Geoffrey James Billett as a director on 2024-11-15
dot icon21/11/2024
Appointment of Mr Matthew Francis Dailly as a director on 2024-11-15
dot icon21/11/2024
Registered office address changed from The Lodge Branches Lane Sherfield English Romsey Hampshire SO51 6FH to 10 Orange Street London WC2H 7DQ on 2024-11-21
dot icon21/11/2024
Termination of appointment of Suzanne Kathleen Billett as a director on 2024-11-15
dot icon20/11/2024
Registration of charge 038901890004, created on 2024-11-15
dot icon19/11/2024
Satisfaction of charge 1 in full
dot icon19/11/2024
Satisfaction of charge 2 in full
dot icon19/11/2024
Satisfaction of charge 038901890003 in full
dot icon19/11/2024
Cessation of Geoffrey James Billett as a person with significant control on 2024-11-15
dot icon19/11/2024
Cessation of Suzanne Kathleen Billett as a person with significant control on 2024-11-15
dot icon19/11/2024
Notification of Crossways Country Park Limited as a person with significant control on 2024-11-15
dot icon16/10/2024
Micro company accounts made up to 2024-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon14/01/2022
Confirmation statement made on 2021-12-07 with no updates
dot icon01/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon10/11/2017
Registration of charge 038901890003, created on 2017-11-10
dot icon29/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon29/12/2016
Micro company accounts made up to 2016-03-31
dot icon28/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon28/12/2015
Registered office address changed from The Lodge, Hill Farm Branches Lane, Sherfield English Romsey Berks SO51 6FH to The Lodge Branches Lane Sherfield English Romsey Hampshire SO51 6FH on 2015-12-28
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mrs Suzanne Kathleen Billett on 2009-12-07
dot icon15/12/2009
Director's details changed for Geoffrey James Billett on 2009-12-07
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 07/12/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2008
Return made up to 07/12/07; full list of members
dot icon30/03/2007
Registered office changed on 30/03/07 from: oswald house queens road reading berkshire RG1 4AU
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2006
Return made up to 07/12/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/12/2005
Return made up to 07/12/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/12/2004
Return made up to 07/12/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/01/2004
Certificate of change of name
dot icon31/12/2003
Return made up to 07/12/03; full list of members
dot icon08/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon12/12/2002
Return made up to 07/12/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/01/2002
Return made up to 07/12/01; full list of members
dot icon09/01/2001
Return made up to 07/12/00; full list of members
dot icon29/06/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon04/03/2000
Particulars of mortgage/charge
dot icon14/01/2000
Director resigned
dot icon14/01/2000
Secretary resigned
dot icon14/01/2000
New director appointed
dot icon14/01/2000
Registered office changed on 14/01/00 from: newfounfland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN
dot icon14/01/2000
New secretary appointed;new director appointed
dot icon11/01/2000
Certificate of change of name
dot icon07/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.25M
-
0.00
-
-
2022
2
1.24M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MC FORMATIONS LIMITED
Nominee Director
07/12/1999 - 12/01/2000
625
Billett, Geoffrey James
Director
12/01/2000 - 15/11/2024
8
Billett, Suzanne Kathleen
Director
12/01/2000 - 15/11/2024
3
Billett, Geoffrey James
Secretary
12/01/2000 - 15/11/2024
5
CRS LEGAL SERVICES LIMITED
Nominee Secretary
07/12/1999 - 12/01/2000
23

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEW FOREST 1 LTD

NEW FOREST 1 LTD is an(a) Active company incorporated on 07/12/1999 with the registered office located at 10 Orange Street, London WC2H 7DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEW FOREST 1 LTD?

toggle

NEW FOREST 1 LTD is currently Active. It was registered on 07/12/1999 .

Where is NEW FOREST 1 LTD located?

toggle

NEW FOREST 1 LTD is registered at 10 Orange Street, London WC2H 7DQ.

What does NEW FOREST 1 LTD do?

toggle

NEW FOREST 1 LTD operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for NEW FOREST 1 LTD?

toggle

The latest filing was on 02/02/2026: Certificate of change of name.