Company number 00466242
Status Active
Incorporation Date 25 March 1949
Company Type Private Limited Company
Address WEST HAM HOUSE RINGWOOD ROAD, THREE LEGGED CROSS, WIMBORNE, DORSET, BH21 6RD
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 ninety-five events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
GBP 7,001
. The most likely internet sites of RICHARD NEWMAN LIMITED are www.richardnewman.co.uk, and www.richard-newman.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and seven months. The distance to to Branksome Rail Station is 8.6 miles; to Christchurch Rail Station is 8.8 miles; to Poole Rail Station is 10 miles; to Hamworthy Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard Newman Limited is a Private Limited Company.
The company registration number is 00466242. Richard Newman Limited has been working since 25 March 1949.
The present status of the company is Active. The registered address of Richard Newman Limited is West Ham House Ringwood Road Three Legged Cross Wimborne Dorset Bh21 6rd. The company`s financial liabilities are £53.71k. It is £10.95k against last year. The cash in hand is £76.63k. It is £48.11k against last year. And the total assets are £93.67k, which is £4.91k against last year. NEWMAN, Richard Harold is a Secretary of the company. NEWMAN, Richard Harold is a Director of the company. NEWMAN, Yvonne Sylvia is a Director of the company. Director NEWMAN, Christopher Roy has been resigned. Director NEWMAN, Stephen John has been resigned. The company operates in "Other letting and operating of own or leased real estate".
richard newman Key Finiance
LIABILITIES
£53.71k
+25%
CASH
£76.63k
+168%
TOTAL ASSETS
£93.67k
+5%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Richard Harold Newman
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Yvonne Sylvia Newman
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RICHARD NEWMAN LIMITED Events
05 Jan 2017
Confirmation statement made on 11 December 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Aug 2015
Register(s) moved to registered inspection location Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT
...
... and 85 more events
04 Jan 1988
Return made up to 14/12/87; full list of members
23 Jan 1987
Full accounts made up to 31 March 1986
12 Jan 1987
Return made up to 12/12/86; full list of members
25 Mar 1949
Incorporation
3 March 2008
Mortgage
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H newlands ringwood road three legged cross wimbourne…
23 December 1982
Letter of charge
Delivered: 8 January 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: No 2 deposit account maintained with barclays bank PLC with…
23 December 1982
Letter of charge
Delivered: 6 January 1983
Status: Satisfied
on 18 October 2002
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…