NEWMAN HOMES LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 8SB

Company number 04289007
Status Active
Incorporation Date 18 September 2001
Company Type Private Limited Company
Address 205 CRESCENT ROAD, BARNET, ENGLAND, EN4 8SB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from 3 Leicester Road New Barnet Barnet Hertfordshire EN5 5EW to 205 Crescent Road Barnet EN4 8SB on 16 February 2017; Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of NEWMAN HOMES LIMITED are www.newmanhomes.co.uk, and www.newman-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Newman Homes Limited is a Private Limited Company. The company registration number is 04289007. Newman Homes Limited has been working since 18 September 2001. The present status of the company is Active. The registered address of Newman Homes Limited is 205 Crescent Road Barnet England En4 8sb. The company`s financial liabilities are £0.05k. It is £-0.71k against last year. And the total assets are £11.27k, which is £-0.08k against last year. NEWMAN, Inez Caroline is a Secretary of the company. NEWMAN, Andrew John is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


newman homes Key Finiance

LIABILITIES £0.05k
-94%
CASH n/a
TOTAL ASSETS £11.27k
-1%
All Financial Figures

Current Directors

Secretary
NEWMAN, Inez Caroline
Appointed Date: 18 September 2001

Director
NEWMAN, Andrew John
Appointed Date: 18 September 2001
54 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 18 September 2001
Appointed Date: 18 September 2001

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 18 September 2001
Appointed Date: 18 September 2001

Persons With Significant Control

Mr Andrew Newman
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWMAN HOMES LIMITED Events

16 Feb 2017
Registered office address changed from 3 Leicester Road New Barnet Barnet Hertfordshire EN5 5EW to 205 Crescent Road Barnet EN4 8SB on 16 February 2017
14 Oct 2016
Confirmation statement made on 3 September 2016 with updates
11 May 2016
Total exemption small company accounts made up to 30 September 2015
11 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 40 more events
10 Oct 2001
New director appointed
10 Oct 2001
New secretary appointed
10 Oct 2001
Director resigned
10 Oct 2001
Secretary resigned
18 Sep 2001
Incorporation

NEWMAN HOMES LIMITED Charges

30 June 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 473A high road, woodford green, essex. By way of fixed…
21 October 2005
Legal charge
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 355 ware road hertfordshire. By way of fixed charge the…
24 June 2004
Legal charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 south street stanstead abbotts hertfordshire. By way of…
6 May 2004
Legal charge
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 62 walton road, hoddesdon, hertfordshire. By way of fixed…
6 November 2003
Deed of charge
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property known as 40 york road north weald epping essex…
17 April 2003
Legal charge
Delivered: 19 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 lincolns field epping essex. By way of fixed charge the…
17 March 2003
Legal charge
Delivered: 22 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 473A high road woodford green essex. By way of fixed charge…
26 June 2002
Debenture
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2002
Legal charge
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a f/h 40 york road north weald essex. By way…