Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWTON HEATH PROPERTY AND LAND LIMITED
Company Information for

NEWTON HEATH PROPERTY AND LAND LIMITED

FRANCIS CROFT 7A FRANCIS LANE, NEWTON BURGOLAND, COALVILLE, LE67 2SD,
Company Registration Number
05256567
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newton Heath Property And Land Ltd
NEWTON HEATH PROPERTY AND LAND LIMITED was founded on 2004-10-12 and has its registered office in Coalville. The organisation's status is listed as "Active - Proposal to Strike off". Newton Heath Property And Land 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
NEWTON HEATH PROPERTY AND LAND LIMITED
 
Legal Registered Office
FRANCIS CROFT 7A FRANCIS LANE
NEWTON BURGOLAND
COALVILLE
LE67 2SD
Other companies in LE67
 
Filing Information
Company Number 05256567
Company ID Number 05256567
Date formed 2004-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2021
Account next due 31/07/2023
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-02-07 10:35:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWTON HEATH PROPERTY AND LAND 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 NEWTON HEATH PROPERTY AND LAND LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WRIGHT
Director 2004-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM HENRY DEAN
Company Secretary 2008-03-03 2014-06-05
ADAM HENRY DEAN
Director 2008-03-03 2014-06-05
JULIE IKIN-DEAN
Company Secretary 2007-10-10 2008-03-03
JULIE IKIN-DEAN
Director 2006-12-11 2008-03-03
CHRISTOPHER WRIGHT
Company Secretary 2005-02-28 2007-10-10
ADAM HENRY DEAN
Director 2004-10-12 2006-12-11
JULIE IKIN-DEAN
Company Secretary 2004-10-12 2005-02-28
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 2004-10-12 2004-10-12
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 2004-10-12 2004-10-12

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
2022-01-18FIRST GAZETTE notice for voluntary strike-off
2022-01-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-06Application to strike the company off the register
2022-01-06Application to strike the company off the register
2022-01-06DS01Application to strike the company off the register
2021-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-11-18AA01Previous accounting period shortened from 31/03/22 TO 31/10/21
2021-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2019-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2017-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM Round Hay Main Street Normanton-Le-Heath Coalville Leicestershire LE67 2TB
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-07LATEST SOC07/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-07AR0112/10/15 ANNUAL RETURN FULL LIST
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-08LATEST SOC08/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-08AR0112/10/14 ANNUAL RETURN FULL LIST
2014-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HENRY DEAN
2014-11-08TM02Termination of appointment of Adam Henry Dean on 2014-06-05
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-28AR0112/10/13 ANNUAL RETURN FULL LIST
2013-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 052565670002
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-15AR0112/10/12 ANNUAL RETURN FULL LIST
2012-12-15CH01Director's details changed for Adam Henry Dean on 2012-12-15
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/12 FROM 1 Highfields Close Normanton Le Heath Coalville Leicestershire LE67 2TN
2012-03-26AR0125/10/11 ANNUAL RETURN FULL LIST
2012-03-23AR0112/10/11 ANNUAL RETURN FULL LIST
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM HENRY DEAN / 25/10/2011
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WRIGHT CHRISTOPHER / 25/10/2011
2012-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM HENRY DEAN / 25/10/2011
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-09AR0112/10/10 NO CHANGES
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-16AR0102/12/09 FULL LIST
2009-03-27363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG
2008-11-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-03395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-07288aDIRECTOR AND SECRETARY APPOINTED ADAM HENRY DEAN
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR JULIE IKIN-DEAN
2008-03-07288bAPPOINTMENT TERMINATED SECRETARY JULIE IKIN-DEAN
2007-12-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-11363sRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-12-10288bSECRETARY RESIGNED
2007-12-10288aNEW SECRETARY APPOINTED
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-06288aNEW DIRECTOR APPOINTED
2006-12-20288bDIRECTOR RESIGNED
2006-11-07363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-17287REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 5 PROSPECT PLACE, MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG
2006-02-17225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-11-09363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-11-08287REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 63 FRIAR GATE DERBY DE1 1DJ
2005-11-08288cDIRECTOR'S PARTICULARS CHANGED
2005-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-12RES04£ NC 1000/5000 28/02/0
2005-07-1288(2)RAD 28/02/05--------- £ SI 10@1=10 £ IC 1/11
2005-07-1288(2)RAD 28/02/05--------- £ SI 89@1=89 £ IC 11/100
2005-06-24288aNEW SECRETARY APPOINTED
2005-06-24288bSECRETARY RESIGNED
2004-10-30288aNEW DIRECTOR APPOINTED
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-22287REGISTERED OFFICE CHANGED ON 22/10/04 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
2004-10-22288aNEW SECRETARY APPOINTED
2004-10-21288bDIRECTOR RESIGNED
2004-10-21288bSECRETARY RESIGNED
2004-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to NEWTON HEATH PROPERTY AND LAND 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 NEWTON HEATH PROPERTY AND LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-25 Outstanding ONESAVINGS BANK PLC
DEED OF CHARGE 2008-03-28 Outstanding CAPITAL HOME LOANS LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 139,869
Creditors Due Within One Year 2012-04-01 £ 1,922

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2021-10-31

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 NEWTON HEATH PROPERTY AND LAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 39,479
Current Assets 2012-04-01 £ 216,719
Debtors 2012-04-01 £ 9,951
Fixed Assets 2012-04-01 £ 829
Secured Debts 2012-04-01 £ 139,869
Shareholder Funds 2012-04-01 £ 75,757
Stocks Inventory 2012-04-01 £ 167,289
Tangible Fixed Assets 2012-04-01 £ 829

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWTON HEATH PROPERTY AND LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWTON HEATH PROPERTY AND LAND LIMITED
Trademarks
We have not found any records of NEWTON HEATH PROPERTY AND LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWTON HEATH PROPERTY AND LAND 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 (43290 - Other construction installation) as NEWTON HEATH PROPERTY AND LAND LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where NEWTON HEATH PROPERTY AND LAND 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 NEWTON HEATH PROPERTY AND LAND 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 NEWTON HEATH PROPERTY AND LAND 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3