Company Information for NEW HORIZON PROPERTY SERVICES LTD
27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX,
|
Company Registration Number
06267890
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NEW HORIZON PROPERTY SERVICES LTD | |
Legal Registered Office | |
27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX Other companies in EN11 | |
Company Number | 06267890 | |
---|---|---|
Company ID Number | 06267890 | |
Date formed | 2007-06-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-09-30 | |
Account next due | 2018-06-30 | |
Latest return | 2017-06-04 | |
Return next due | 2018-06-18 | |
Type of accounts | MICRO | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-02-16 04:20:29 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEW HORIZON PROPERTY SERVICES PTY LTD | NSW 2171 | Active | Company formed on the 2009-05-21 | |
NEW HORIZON PROPERTY SERVICES LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
STEVEN ROGER MARLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN ROGER MARLEY |
Company Secretary | ||
STEVEN ROGER MARLEY |
Director | ||
VALERIE ELIZABETH MARLEY |
Company Secretary | ||
VALERIE ELIZABETH MARLEY |
Director | ||
STEVEN ROGER MARLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.J.PURDY & COMPANY LIMITED | Director | 1991-04-12 | CURRENT | 1952-03-20 | Dissolved 2015-08-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM02 | Termination of appointment of Steven Roger Marley on 2017-12-08 | |
AP01 | DIRECTOR APPOINTED MR STEVEN ROGER MARLEY | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ROGER MARLEY | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEVEN ROGER MARLEY on 2017-01-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 7 AUBER CLOSE HODDESDON HERTFORDSHIRE EN11 9FA | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM, 7 AUBER CLOSE, HODDESDON, HERTFORDSHIRE, EN11 9FA | |
AA01 | Previous accounting period extended from 31/03/16 TO 30/09/16 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY VALERIE MARLEY | |
AP03 | Appointment of Mr Steven Roger Marley as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE MARLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM UNIT D3, HARLOW BUSINESS CENTRE LOVET ROAD HARLOW ESSEX CM19 5AF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM, UNIT D3, HARLOW BUSINESS CENTRE LOVET ROAD, HARLOW, ESSEX, CM19 5AF, UNITED KINGDOM | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM UNIT GF30, HARLOW ENTERPRISE HUB KAO HOCKHAM BUILDING EDINBURGH WAY HARLOW ESSEX CM20 2NQ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM, UNIT GF30, HARLOW ENTERPRISE HUB, KAO HOCKHAM BUILDING EDINBURGH WAY, HARLOW, ESSEX, CM20 2NQ, UNITED KINGDOM | |
AR01 | 04/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ELIZABETH MARLEY / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROGER MARLEY / 01/11/2009 | |
AA01 | CURREXT FROM 30/11/2009 TO 31/03/2010 | |
288a | DIRECTOR APPOINTED MR STEVEN ROGER MARLEY | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 7 AUBER CLOSE HODDESDON HERTS EN11 9FA | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2009 FROM, 7 AUBER CLOSE, HODDESDON, HERTS, EN11 9FA | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN MARLEY | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
225 | PREVSHO FROM 30/06/2009 TO 30/11/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 1,864 |
Provisions For Liabilities Charges | 2012-04-01 | £ 43,515 |
Creditors and other liabilities
|
|
|
|
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 NEW HORIZON PROPERTY SERVICES LTD
Called Up Share Capital | 2012-04-01 | £ 0 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 293 |
Current Assets | 2012-04-01 | £ 43,987 |
Debtors | 2012-04-01 | £ 2,548 |
Fixed Assets | 2012-04-01 | £ 19,913 |
Shareholder Funds | 2012-04-01 | £ 18,521 |
Stocks Inventory | 2012-04-01 | £ 41,146 |
Tangible Fixed Assets | 2012-04-01 | £ 19,913 |
Debtors and other cash assets
NEW HORIZON PROPERTY SERVICES LTD owns 1 domain names.
newhorizonps.co.uk
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as NEW HORIZON PROPERTY SERVICES LTD are:
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. |