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

NEWHALL BUNBURY LIMITED

361 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B17 8DL,
Company Registration Number
01728302
Private Limited Company
Active

Company Overview

About Newhall Bunbury Ltd
NEWHALL BUNBURY LIMITED was founded on 1983-06-02 and has its registered office in Birmingham. The organisation's status is listed as "Active". Newhall Bunbury Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEWHALL BUNBURY LIMITED
 
Legal Registered Office
361 HAGLEY ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B17 8DL
Other companies in B17
 
Filing Information
Company Number 01728302
Company ID Number 01728302
Date formed 1983-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 15:58:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWHALL BUNBURY LIMITED
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 NEWHALL BUNBURY LIMITED

Current Directors
Officer Role Date Appointed
STUART GIBBS
Company Secretary 2013-10-17
ILYA ILBA
Director 2016-09-07
DAVID NORMAN PEACH
Director 1995-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN MORIE LINNINGTON
Director 2009-06-16 2017-03-01
MARK MAXWELL WARD
Company Secretary 2008-12-04 2013-10-01
LESLEY BIRD
Director 2009-06-16 2011-06-27
JUDITH ALICE JENNER
Director 2004-12-14 2009-06-16
ROSALIND ELIZABETH REID
Director 2004-12-14 2009-06-16
BRETT WILLIAMS
Company Secretary 2006-09-13 2008-09-30
STEPHEN EDWARD ODONNELL
Director 2002-09-24 2007-06-23
PAUL CURRY
Company Secretary 1992-11-15 2006-09-13
EVA VAN BIENEN
Director 2002-09-24 2004-09-17
CLARA MAY COOPER
Director 1992-11-15 2002-09-24
KENNETH COOPER
Director 1992-11-15 2002-09-24
JANET PATRICIA CLARK
Director 1993-09-23 1999-09-17
MARTIN CLARKE
Director 1992-11-15 1999-09-17
CLIFFORD ERNEST MITCHELL
Director 1992-11-15 1999-09-17
KATHLEEN BERTHA NEWELL
Director 1993-09-23 1999-09-17
KATHLEEN BERTHA NEWELL
Director 1993-09-23 1993-11-15
EVA VAN BIENEN
Director 1992-11-15 1993-09-23

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
2024-04-08DIRECTOR APPOINTED MRS CAROL CRATHORNE
2023-11-28CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES
2023-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-26DIRECTOR APPOINTED MR JAMES EDWARD JOHN CLAY
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MORIE LINNINGTON
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 24
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-20AP01DIRECTOR APPOINTED MR ILYA ILBA
2016-07-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 24
2015-11-26AR0115/11/15 ANNUAL RETURN FULL LIST
2015-06-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 24
2014-11-20AR0115/11/14 ANNUAL RETURN FULL LIST
2014-06-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 24
2013-11-26AR0115/11/13 ANNUAL RETURN FULL LIST
2013-10-22AP03Appointment of Stuart Gibbs as company secretary
2013-10-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK WARD
2013-06-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-29AR0115/11/12 ANNUAL RETURN FULL LIST
2012-07-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-08AR0115/11/11 ANNUAL RETURN FULL LIST
2011-09-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BIRD
2010-12-02AR0115/11/10 ANNUAL RETURN FULL LIST
2010-10-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ODONNELL
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH JENNER
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND REID
2009-11-27AR0115/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND ELIZABETH REID / 15/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN PEACH / 15/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD ODONNELL / 15/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MORIE LINNINGTON / 15/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ALICE JENNER / 15/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BIRD / 15/11/2009
2009-09-02288aDIRECTOR APPOINTED JEAN MORIE LINNINGTON
2009-06-29288aDIRECTOR APPOINTED LESLEY BIRD
2009-06-23AA31/03/09 TOTAL EXEMPTION FULL
2008-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-17363aRETURN MADE UP TO 15/11/08; NO CHANGE OF MEMBERS
2008-12-10288aSECRETARY APPOINTED MARK MAXWELL WARD
2008-12-08288bAPPOINTMENT TERMINATED SECRETARY BRETT WILLIAMS
2008-12-08287REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 45 SUMMER ROW BIRMINGHAM B3 1JJ
2008-03-07363sRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-23363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-25288aNEW SECRETARY APPOINTED
2006-09-25288bSECRETARY RESIGNED
2006-01-03363sRETURN MADE UP TO 15/11/05; NO CHANGE OF MEMBERS
2005-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-07288aNEW DIRECTOR APPOINTED
2005-04-14288aNEW DIRECTOR APPOINTED
2004-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-11363(288)DIRECTOR RESIGNED
2004-12-11363sRETURN MADE UP TO 15/11/04; CHANGE OF MEMBERS
2003-11-28363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-28363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-06287REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 33 LUDGATE HILL BIRMINGHAM B3 1EH
2002-12-16363(288)DIRECTOR RESIGNED
2002-12-16363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-10288aNEW DIRECTOR APPOINTED
2001-09-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-16363sRETURN MADE UP TO 15/11/00; CHANGE OF MEMBERS
2000-09-14288bDIRECTOR RESIGNED
2000-09-14288bDIRECTOR RESIGNED
2000-09-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-14288bDIRECTOR RESIGNED
2000-09-14288bDIRECTOR RESIGNED
1999-11-25363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-11-23363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1998-09-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1993-11-17Director resigned
1993-10-19New director appointed
1993-10-07New director appointed
1992-09-24Director resigned
1990-10-26Director resigned
1989-11-20New director appointed
1988-08-23New director appointed
1988-08-17New director appointed
1988-06-14Director resigned
1988-03-01Director resigned;new director appointed
1987-10-07Director resigned
1987-04-11Secretary resigned;new secretary appointed
1987-01-01Error
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 NEWHALL BUNBURY 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 NEWHALL BUNBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWHALL BUNBURY 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
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 NEWHALL BUNBURY LIMITED

Intangible Assets
Patents
We have not found any records of NEWHALL BUNBURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWHALL BUNBURY LIMITED
Trademarks
We have not found any records of NEWHALL BUNBURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWHALL BUNBURY 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 NEWHALL BUNBURY 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 NEWHALL BUNBURY 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 NEWHALL BUNBURY 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 NEWHALL BUNBURY 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.

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