NEWTON ESTATES LIMITED

Register to unlock more data on OkredoRegister

NEWTON ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02819570

Incorporation date

18/05/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Down Lodge, East Harting, Petersfield, Hampshire GU31 5LTCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1993)
dot icon31/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2010
First Gazette notice for voluntary strike-off
dot icon05/10/2010
Application to strike the company off the register
dot icon19/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/07/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mrs Laura Maria Del Carmen Chalk on 2010-05-19
dot icon09/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon20/10/2009
Termination of appointment of Janet Raffety as a secretary
dot icon20/10/2009
Appointment of Laura Maria Del Carmen Chalk as a secretary
dot icon28/09/2009
Registered office changed on 29/09/2009 from 6 brechin place london SW7 4QA
dot icon18/05/2009
Return made up to 19/05/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/01/2009
Appointment Terminate, Director And Secretary Philip John Chalk Logged Form
dot icon29/09/2008
Secretary appointed janet raffety
dot icon29/09/2008
Registered office changed on 30/09/2008 from the old surgery east harting petersfield hampshire GU31 5LT
dot icon01/06/2008
Return made up to 19/05/08; full list of members
dot icon24/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/05/2007
Return made up to 19/05/07; full list of members
dot icon26/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon30/05/2006
Return made up to 19/05/06; full list of members
dot icon19/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/05/2005
Return made up to 19/05/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon31/05/2004
Return made up to 19/05/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon10/07/2003
Return made up to 19/05/03; full list of members
dot icon03/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon28/06/2002
Return made up to 19/05/02; full list of members
dot icon08/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon05/06/2001
Return made up to 19/05/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon24/05/2000
Return made up to 19/05/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon15/06/1999
Return made up to 19/05/99; no change of members
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon29/06/1998
Return made up to 19/05/98; no change of members
dot icon16/02/1998
Full accounts made up to 1997-04-30
dot icon11/06/1997
Return made up to 19/05/97; full list of members
dot icon11/06/1997
Secretary's particulars changed;director's particulars changed
dot icon07/05/1997
Registered office changed on 08/05/97 from: 12 russell gardens london W14 8EZ
dot icon02/04/1997
Declaration of satisfaction of mortgage/charge
dot icon20/02/1997
Full accounts made up to 1996-04-30
dot icon04/06/1996
Return made up to 19/05/96; no change of members
dot icon03/03/1996
Full accounts made up to 1995-04-30
dot icon14/06/1995
Return made up to 19/05/95; no change of members
dot icon14/06/1995
Director's particulars changed
dot icon28/02/1995
Full accounts made up to 1994-04-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Particulars of mortgage/charge
dot icon22/05/1994
Return made up to 19/05/94; full list of members
dot icon09/05/1994
Accounting reference date extended from 31/12 to 30/04
dot icon18/12/1993
Registered office changed on 19/12/93 from: 11 kensington court kensington london W8 5DN
dot icon08/12/1993
Particulars of mortgage/charge
dot icon04/07/1993
Particulars of mortgage/charge
dot icon20/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon20/06/1993
Director resigned;new director appointed
dot icon02/06/1993
Accounting reference date notified as 31/12
dot icon18/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Kevin Thomas
Nominee Director
19/05/1993 - 19/05/1993
340
Moore, Debbie
Nominee Secretary
19/05/1993 - 19/05/1993
102
Chalk, Laura Maria Del Carmen
Secretary
28/09/2009 - Present
-
Chalk, Philip John
Secretary
19/05/1993 - 14/08/2008
5
Chalk, Philip John
Director
19/05/1993 - 14/08/2008
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEWTON ESTATES LIMITED

NEWTON ESTATES LIMITED is an(a) Dissolved company incorporated on 18/05/1993 with the registered office located at Down Lodge, East Harting, Petersfield, Hampshire GU31 5LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEWTON ESTATES LIMITED?

toggle

NEWTON ESTATES LIMITED is currently Dissolved. It was registered on 18/05/1993 and dissolved on 31/01/2011.

Where is NEWTON ESTATES LIMITED located?

toggle

NEWTON ESTATES LIMITED is registered at Down Lodge, East Harting, Petersfield, Hampshire GU31 5LT.

What does NEWTON ESTATES LIMITED do?

toggle

NEWTON ESTATES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for NEWTON ESTATES LIMITED?

toggle

The latest filing was on 31/01/2011: Final Gazette dissolved via voluntary strike-off.