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

NEWHAVEN INDUSTRIAL PARK LIMITED

UNIT 5 PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD, PASSFIELD, LIPHOOK, GU30 7SB,
Company Registration Number
06020537
Private Limited Company
Active

Company Overview

About Newhaven Industrial Park Ltd
NEWHAVEN INDUSTRIAL PARK LIMITED was founded on 2006-12-06 and has its registered office in Liphook. The organisation's status is listed as "Active". Newhaven Industrial Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NEWHAVEN INDUSTRIAL PARK LIMITED
 
Legal Registered Office
UNIT 5 PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD
PASSFIELD
LIPHOOK
GU30 7SB
Other companies in GU30
 
Previous Names
NEW HAVEN INDUSTRIAL PARK LIMITED07/03/2007
BAYTRAIL LIMITED21/12/2006
Filing Information
Company Number 06020537
Company ID Number 06020537
Date formed 2006-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-07 16:46:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWHAVEN INDUSTRIAL PARK 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 NEWHAVEN INDUSTRIAL PARK LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY MICHAEL ELLIS
Director 2018-01-01
PETER NICHOLAS HUNT
Director 2006-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTONY JORDAN
Company Secretary 2016-10-24 2017-05-05
JACQUELINE ANN HUNT
Company Secretary 2007-08-01 2016-10-24
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-12-06 2007-08-01
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-12-06 2006-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MICHAEL ELLIS PETER NICHOLAS HOMES ( HERTSMONCEUX) LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
TIMOTHY MICHAEL ELLIS PETER NICHOLAS HOMES ( BARING ROAD ) LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
TIMOTHY MICHAEL ELLIS CASTLEGROVE INDUSTRIAL PARK LIMITED Director 2018-01-01 CURRENT 2011-10-27 Active
TIMOTHY MICHAEL ELLIS ELM PARK MANSIONS FLATS 21-46 EASTBOURNE LIMITED Director 2018-01-01 CURRENT 2014-01-20 Active - Proposal to Strike off
TIMOTHY MICHAEL ELLIS FIR GRANGE AVENUE LIMITED Director 2018-01-01 CURRENT 2014-08-20 Active - Proposal to Strike off
TIMOTHY MICHAEL ELLIS BISHOPS DRIVE WOODLAND LTD Director 2018-01-01 CURRENT 2016-07-28 Active
TIMOTHY MICHAEL ELLIS PASSFIELD BUSINESS CENTRE LIMITED Director 2018-01-01 CURRENT 2005-10-18 Active
TIMOTHY MICHAEL ELLIS PNH (PROPERTIES) LTD Director 2018-01-01 CURRENT 1999-09-13 Active
TIMOTHY MICHAEL ELLIS HENLEY BUSINESS PARK LIMITED Director 2018-01-01 CURRENT 2002-08-15 Active
TIMOTHY MICHAEL ELLIS FERNHURST BUSINESS PARK LIMITED Director 2018-01-01 CURRENT 2002-08-15 Active
TIMOTHY MICHAEL ELLIS PNH (PROPERTIES) COMMERCIAL LIMITED Director 2018-01-01 CURRENT 2003-06-05 Active - Proposal to Strike off
TIMOTHY MICHAEL ELLIS PNH (PROPERTIES) EASTBOURNE LIMITED Director 2018-01-01 CURRENT 2010-01-13 Active - Proposal to Strike off
TIMOTHY MICHAEL ELLIS ELM PARK MANSIONS FLATS 1-15 EASTBOURNE LIMITED Director 2018-01-01 CURRENT 2013-05-16 Active - Proposal to Strike off
TIMOTHY MICHAEL ELLIS ELM PARK MANSIONS FLATS 16-20 EASTBOURNE LIMITED Director 2018-01-01 CURRENT 2013-05-22 Active - Proposal to Strike off
TIMOTHY MICHAEL ELLIS PETER NICHOLAS HOMES LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
TIMOTHY MICHAEL ELLIS PETER NICHOLAS HOMES DEVELOPMENTS (IW) LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
TIMOTHY MICHAEL ELLIS TBW ( HOMES ) LIMITED Director 2013-09-17 CURRENT 2013-09-17 Dissolved 2018-03-14
TIMOTHY MICHAEL ELLIS ELLIS - BOWER (CONSULTING) LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active - Proposal to Strike off
PETER NICHOLAS HUNT CASTLEGROVE INDUSTRIAL PARK LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
PETER NICHOLAS HUNT PNH (PROPERTIES) EASTBOURNE LIMITED Director 2010-01-13 CURRENT 2010-01-13 Active - Proposal to Strike off
PETER NICHOLAS HUNT UNIT 10 ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED Director 2008-06-16 CURRENT 2007-05-08 Active - Proposal to Strike off
PETER NICHOLAS HUNT PASSFIELD BUSINESS CENTRE LIMITED Director 2005-10-18 CURRENT 2005-10-18 Active
PETER NICHOLAS HUNT HENLEY BUSINESS PARK LIMITED Director 2005-05-05 CURRENT 2002-08-15 Active
PETER NICHOLAS HUNT FERNHURST BUSINESS PARK LIMITED Director 2005-05-05 CURRENT 2002-08-15 Active
PETER NICHOLAS HUNT PNH (PROPERTIES) COMMERCIAL LIMITED Director 2003-06-09 CURRENT 2003-06-05 Active - Proposal to Strike off
PETER NICHOLAS HUNT PNH (PROPERTIES) LTD Director 1999-09-14 CURRENT 1999-09-13 Active

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
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060205370008
2022-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060205370008
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060205370007
2021-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060205370006
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL ELLIS
2020-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/20 FROM 8a Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG England
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060205370005
2018-11-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-01-10AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL ELLIS
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM Passfield Business Centre Lynchborough Road Passfield Liphook Hampshire GU30 7SB
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-07-31TM02Termination of appointment of David Antony Jordan on 2017-05-05
2017-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 060205370008
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 060205370007
2016-10-24AP03Appointment of Mr David Antony Jordan as company secretary on 2016-10-24
2016-10-24TM02Termination of appointment of Jacqueline Ann Hunt on 2016-10-24
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 060205370006
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 060205370005
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-27AR0116/10/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-06AR0116/10/14 ANNUAL RETURN FULL LIST
2013-11-12AR0116/10/13 ANNUAL RETURN FULL LIST
2013-10-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0116/10/12 FULL LIST
2012-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-10AR0116/10/11 FULL LIST
2011-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN HUNT / 30/09/2011
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2011 FROM PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD LIPHOOK HAMPSHIRE GU30 7SB ENGLAND
2011-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2011 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS HUNT / 24/05/2011
2010-11-12AR0116/10/10 FULL LIST
2010-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-04AR0116/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS HUNT / 01/10/2009
2008-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-17363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-10-16225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-08-07RES13APPROVE ADV AND AMNDMNT AGMNT 31/07/2008
2008-04-08RES13A FACILITY AGREEMENT 26/03/2008
2007-12-21363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02288aNEW SECRETARY APPOINTED
2007-10-02288bSECRETARY RESIGNED
2007-03-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-08288bDIRECTOR RESIGNED
2007-03-08287REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2007-03-08288aNEW DIRECTOR APPOINTED
2007-03-07CERTNMCOMPANY NAME CHANGED NEW HAVEN INDUSTRIAL PARK LIMITE D CERTIFICATE ISSUED ON 07/03/07
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21CERTNMCOMPANY NAME CHANGED BAYTRAIL LIMITED CERTIFICATE ISSUED ON 21/12/06
2006-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NEWHAVEN INDUSTRIAL PARK 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 NEWHAVEN INDUSTRIAL PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE DEED 2007-03-06 Outstanding LEEDS BUILDING SOCIETY
CHARGE ON CASH 2007-03-06 Outstanding LEEDS BUILDING SOCIETY
FLOATING CHARGE 2007-03-06 Outstanding LEEDS BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2007-03-06 Outstanding LEEDS BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NEWHAVEN INDUSTRIAL PARK LIMITED

Intangible Assets
Patents
We have not found any records of NEWHAVEN INDUSTRIAL PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWHAVEN INDUSTRIAL PARK LIMITED
Trademarks
We have not found any records of NEWHAVEN INDUSTRIAL PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWHAVEN INDUSTRIAL PARK 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 (68209 - Other letting and operating of own or leased real estate) as NEWHAVEN INDUSTRIAL PARK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NEWHAVEN INDUSTRIAL PARK 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 NEWHAVEN INDUSTRIAL PARK 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 NEWHAVEN INDUSTRIAL PARK 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.