NEW HORIZON PROPERTIES LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 9PB

Company number 01663244
Status Active
Incorporation Date 10 September 1982
Company Type Private Limited Company
Address 45 GLEBE FARM DRIVE, TRUMPINGTON, CAMBRIDGE, CB2 9PB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of NEW HORIZON PROPERTIES LIMITED are www.newhorizonproperties.co.uk, and www.new-horizon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. New Horizon Properties Limited is a Private Limited Company. The company registration number is 01663244. New Horizon Properties Limited has been working since 10 September 1982. The present status of the company is Active. The registered address of New Horizon Properties Limited is 45 Glebe Farm Drive Trumpington Cambridge Cb2 9pb. . ALDERTON, John is a Secretary of the company. ALDERTON, Diane is a Director of the company. ALDERTON, John is a Director of the company. Secretary ALDERTON, Diane has been resigned. Secretary DILLOWAY, Larry David has been resigned. Secretary CARDINAL HOUSE (IPSWICH) has been resigned. Director ALDERTON, John William has been resigned. Director MARTIN, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ALDERTON, John
Appointed Date: 27 May 2015

Director
ALDERTON, Diane

85 years old

Director
ALDERTON, John
Appointed Date: 27 May 2015
86 years old

Resigned Directors

Secretary
ALDERTON, Diane
Resigned: 13 March 2001

Secretary
DILLOWAY, Larry David
Resigned: 27 May 2015
Appointed Date: 25 October 2006

Secretary
CARDINAL HOUSE (IPSWICH)
Resigned: 25 October 2006
Appointed Date: 13 March 2001

Director
ALDERTON, John William
Resigned: 13 March 2001
86 years old

Director
MARTIN, John
Resigned: 25 April 1997
82 years old

Persons With Significant Control

Mrs Diane Alderton
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Alderton
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEW HORIZON PROPERTIES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
05 Aug 2016
Confirmation statement made on 30 June 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 99

22 Jul 2015
Secretary's details changed for Mr John Alderton on 30 June 2015
...
... and 124 more events
22 Apr 1987
Particulars of mortgage/charge

10 Dec 1986
Particulars of mortgage/charge

28 Nov 1986
Accounts for a small company made up to 31 May 1986

28 Nov 1986
Return made up to 04/12/86; full list of members

19 Aug 1986
Particulars of mortgage/charge

NEW HORIZON PROPERTIES LIMITED Charges

21 July 2014
Charge code 0166 3244 0030
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 beech drive trumpington cambridge…
21 July 2014
Charge code 0166 3244 0029
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 May 2008
Debenture
Delivered: 3 June 2008
Status: Satisfied on 5 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 June 2007
Legal charge
Delivered: 7 June 2007
Status: Satisfied on 4 October 2012
Persons entitled: National Westminster Bank PLC
Description: 100 high street balsham cambridgeshire. By way of fixed…
2 February 2007
Legal charge
Delivered: 7 February 2007
Status: Satisfied on 5 September 2014
Persons entitled: National Westminster Bank PLC
Description: Ferndale burton end west wickham cambridgeshire. By way of…
2 November 2004
Legal charge
Delivered: 17 November 2004
Status: Satisfied on 16 September 2014
Persons entitled: National Westminster Bank PLC
Description: 58 high street,balsham,cambridge. By way of fixed charge…
3 January 2003
Legal charge
Delivered: 8 January 2003
Status: Satisfied on 5 September 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a 17 west wickham road, balsham, cambs. CB1…
14 August 2001
Second legal charge
Delivered: 31 August 2001
Status: Satisfied on 27 June 2007
Persons entitled: J & J Alderton Limited
Description: F/H property k/a land and buildings on the north side of…
14 August 2001
Third legal charge
Delivered: 31 August 2001
Status: Satisfied on 27 June 2007
Persons entitled: J & J Alderton Limited
Description: F/H property k/a land and buildings on the north side of…
14 August 2001
Legal charge
Delivered: 31 August 2001
Status: Satisfied on 29 January 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a balsham place barns high street balsham…
17 July 1995
Floating charge
Delivered: 21 July 1995
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the company…
14 June 1989
Legal charge
Delivered: 23 June 1989
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: Two parcels of land fronting snow hill clare sudbury…
27 April 1989
Legal charge
Delivered: 5 May 1989
Status: Satisfied on 5 July 2014
Persons entitled: Barclays Bank PLC
Description: Land at mount road haverhill suffolk.
27 April 1989
Legal charge
Delivered: 5 May 1989
Status: Satisfied on 5 July 2014
Persons entitled: Barclays Bank PLC
Description: Land at duddery road haverhill suffolk.
29 September 1988
Legal charge
Delivered: 7 October 1988
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: Land adjoining close cottage mount pleasant hundon suffolk.
22 July 1988
Legal charge
Delivered: 2 August 1988
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: Plot of land at rowlands ashfield green wickhanbrook…
22 July 1988
Legal charge
Delivered: 2 August 1988
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: Plot of land at dash end kedington suffolk.
13 January 1988
Legal charge
Delivered: 20 January 1988
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: Plot of land adjoining wayside, stansfield, suffolk.
7 April 1987
Legal charge
Delivered: 22 April 1987
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: Land comprising approx 11.23 acres at snow hill close…
3 December 1986
Legal charge
Delivered: 10 December 1986
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: Land at cavendish road, clare, sudbury, suffolk.
4 August 1986
Legal charge
Delivered: 19 August 1986
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: 68/69 & 71 high street cheveley newmarket suffolk.
12 May 1986
Legal charge
Delivered: 20 May 1986
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: Land at cavendish avenue cambridge cambridgeshire T.N. cb…
10 March 1986
Legal charge
Delivered: 19 March 1986
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: Plots 1 and 2 ashen road ashen clare sudbury suffolk.
10 March 1986
Legal charge
Delivered: 17 March 1986
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: 28 ashley road newmarket suffolk.
24 June 1985
Legal charge
Delivered: 4 July 1985
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: Grove bungalow burrough green newmarket suffolk.
13 February 1985
Legal charge
Delivered: 20 February 1985
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: High street farm, high street west wratting cambridgeshire…
9 April 1984
Legal charge
Delivered: 13 April 1984
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: F/H- land in parish of ousden suffolk.
6 February 1984
Legal charge
Delivered: 16 February 1984
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: F/H the cosy hartest, suffolk.
23 November 1983
Legal charge
Delivered: 30 November 1983
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: F/H land at burton end, west wickham cambridgeshire.
22 July 1983
Legal charge
Delivered: 4 August 1983
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: F/H land at old hadleigh rd, boxford suffolk.