Active - Proposal to Strike off
Company Information for NEWTON HEATH 2 LIMITED
C/O PMB HOLDINGS LTD SUITE 5, 11, RIVERSIDE DOGFLUD WAY, FARNHAM, SURREY, GU9 7UG,
|
Company Registration Number
07501435
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NEWTON HEATH 2 LIMITED | |
Legal Registered Office | |
C/O PMB HOLDINGS LTD SUITE 5, 11 RIVERSIDE DOGFLUD WAY FARNHAM SURREY GU9 7UG Other companies in GU7 | |
Company Number | 07501435 | |
---|---|---|
Company ID Number | 07501435 | |
Date formed | 2011-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-08-06 03:12:38 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ADAM PARKER |
||
PETER MICHAEL BECKWITH |
||
EDWARD ANTONY GEORGE JONES |
||
CLARE TAMSIN VAN DAM |
||
TAMARA CAMILLA JANE VERONI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MICHAEL BECKWITH |
Director | ||
PHILIP GAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARCHDOWN KENSINGTON LTD | Director | 2018-02-14 | CURRENT | 2018-02-14 | Liquidation | |
RADROW HOLDINGS LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active | |
LEYTON CROSS HOLDINGS LIMITED | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active | |
RADROW HOLDINGS LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active | |
CHERTSEY BOULEVARD (COMMERCIAL) LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-03 | Active - Proposal to Strike off | |
CHERTSEY BOULEVARD MANAGEMENT COMPANY LIMITED | Director | 2015-11-12 | CURRENT | 2015-10-01 | Active | |
MARCHDOWN RESIDENTIAL LIMITED | Director | 2014-06-25 | CURRENT | 2014-06-25 | Liquidation | |
MARCHDOWN SECURITIES LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active | |
THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED | Director | 2012-06-06 | CURRENT | 2000-06-07 | Active | |
LITTLE LONDON (CHICHESTER) LIMITED | Director | 2012-06-06 | CURRENT | 1972-08-09 | Active - Proposal to Strike off | |
DUNEDELL PROPERTIES LIMITED | Director | 2012-06-06 | CURRENT | 1999-11-11 | Active - Proposal to Strike off | |
CHICHESTER EAST STREET LIMITED | Director | 2012-06-06 | CURRENT | 2007-06-06 | Active - Proposal to Strike off | |
MK DATAVAULT TRADING LIMITED | Director | 2011-08-16 | CURRENT | 2011-07-21 | Active - Proposal to Strike off | |
HOFFBURY LIMITED | Director | 2006-07-27 | CURRENT | 2006-04-26 | Active - Proposal to Strike off | |
PMB GENERAL PARTNER LTD | Director | 2004-09-24 | CURRENT | 2000-02-17 | Active | |
ARCON PROPERTIES LIMITED | Director | 2004-09-24 | CURRENT | 1996-05-20 | Active | |
EMMAFAN LIMITED | Director | 2004-09-24 | CURRENT | 2000-04-03 | Active | |
SETPOINT PROPERTIES LIMITED | Director | 2002-04-16 | CURRENT | 1997-12-19 | Active | |
PMB HOLDINGS LIMITED | Director | 2001-01-01 | CURRENT | 1992-08-14 | Active | |
THIRL LIMITED | Director | 2018-01-05 | CURRENT | 2018-01-05 | Active - Proposal to Strike off | |
PROJECT 116 LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
PSC04 | Change of details for Mr Peter Michael Beckwith as a person with significant control on 2020-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTONY GEORGE JONES | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/19 | |
CH01 | Director's details changed for Mr Peter Michael Beckwith on 2019-10-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ADAM PARKER on 2019-10-07 | |
PSC04 | Change of details for Mr Peter Michael Beckwith as a person with significant control on 2019-10-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/19 FROM 3rd Floor 4 Hill Street London W1J 5NE United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/18 | |
AD02 | Register inspection address changed to 25 Moorgate London EC2R 6AY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/18 FROM Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ | |
AP03 | Appointment of Adam Parker as company secretary on 2018-02-14 | |
AP01 | DIRECTOR APPOINTED PETER MICHAEL BECKWITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 12/10/17 STATEMENT OF CAPITAL;GBP 4 | |
SH01 | 30/03/17 STATEMENT OF CAPITAL GBP 4 | |
AP01 | DIRECTOR APPOINTED CLARE TAMSIN VAN DAM | |
AP01 | DIRECTOR APPOINTED TAMARA CAMILLA JANE VERONI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL BECKWITH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 03/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTONY GEORGE JONES / 03/04/2017 | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075014350001 | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 26/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTONY GEORGE JONES / 26/09/2014 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/13 | |
AR01 | 21/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GAY | |
AR01 | 21/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTONY GEORGE JONES / 21/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 21/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GAY / 21/01/2012 | |
SH01 | 21/01/11 STATEMENT OF CAPITAL GBP 2 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NEWTON HEATH 2 LIMITED 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. |