CUPIT & NEWTON PROPERTIES LIMITED
HORNCASTLE

Hellopages » Lincolnshire » East Lindsey » LN9 5ED

Company number 08601886
Status Active
Incorporation Date 9 July 2013
Company Type Private Limited Company
Address THE ROPEWALK, 23 LOUTH ROAD, HORNCASTLE, LINCOLNSHIRE, LN9 5ED
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 fourteen events have happened. The last three records are Director's details changed for Mrs Eve Janet Newton on 1 July 2016; Director's details changed for Mrs Melissa Jane Newton on 1 July 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CUPIT & NEWTON PROPERTIES LIMITED are www.cupitnewtonproperties.co.uk, and www.cupit-newton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Cupit Newton Properties Limited is a Private Limited Company. The company registration number is 08601886. Cupit Newton Properties Limited has been working since 09 July 2013. The present status of the company is Active. The registered address of Cupit Newton Properties Limited is The Ropewalk 23 Louth Road Horncastle Lincolnshire Ln9 5ed. The company`s financial liabilities are £10.98k. It is £9.47k against last year. The cash in hand is £0.76k. It is £-2.72k against last year. And the total assets are £83.47k, which is £79.9k against last year. NEWTON, Andrew Charles is a Director of the company. NEWTON, Eve Janet is a Director of the company. NEWTON, Melissa Jane is a Director of the company. Director NEWTON, Stephen William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cupit & newton properties Key Finiance

LIABILITIES £10.98k
+627%
CASH £0.76k
-79%
TOTAL ASSETS £83.47k
+2236%
All Financial Figures

Current Directors

Director
NEWTON, Andrew Charles
Appointed Date: 09 July 2013
63 years old

Director
NEWTON, Eve Janet
Appointed Date: 09 July 2013
82 years old

Director
NEWTON, Melissa Jane
Appointed Date: 09 July 2013
54 years old

Resigned Directors

Director
NEWTON, Stephen William
Resigned: 05 February 2014
Appointed Date: 09 July 2013
64 years old

Persons With Significant Control

Mrs Eve Janet Newton
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Charles Newton
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Cupit & Newton Holdings Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CUPIT & NEWTON PROPERTIES LIMITED Events

27 Jan 2017
Director's details changed for Mrs Eve Janet Newton on 1 July 2016
27 Jan 2017
Director's details changed for Mrs Melissa Jane Newton on 1 July 2016
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Director's details changed for Mr Andrew Charles Newton on 1 July 2016
04 Aug 2016
Confirmation statement made on 9 July 2016 with updates
...
... and 4 more events
22 Jul 2014
Termination of appointment of Stephen William Newton as a director on 5 February 2014
15 Apr 2014
Registration of charge 086018860002
03 Feb 2014
Registration of charge 086018860001
24 Jul 2013
Current accounting period shortened from 31 July 2014 to 31 March 2014
09 Jul 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CUPIT & NEWTON PROPERTIES LIMITED Charges

31 March 2014
Charge code 0860 1886 0002
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of louth road horncastle…
31 January 2014
Charge code 0860 1886 0001
Delivered: 3 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…