NEWMAN DEVELOPMENTS LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1SU

Company number 02237371
Status Active
Incorporation Date 29 March 1988
Company Type Private Limited Company
Address THE MUSIC ROOMS, TANBRIDGE PARK, HORSHAM, WEST SUSSEX, RH12 1SU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Satisfaction of charge 20 in full. The most likely internet sites of NEWMAN DEVELOPMENTS LIMITED are www.newmandevelopments.co.uk, and www.newman-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Christs Hospital Rail Station is 1.4 miles; to Littlehaven Rail Station is 1.8 miles; to Warnham Rail Station is 2.2 miles; to Ifield Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newman Developments Limited is a Private Limited Company. The company registration number is 02237371. Newman Developments Limited has been working since 29 March 1988. The present status of the company is Active. The registered address of Newman Developments Limited is The Music Rooms Tanbridge Park Horsham West Sussex Rh12 1su. . NEWMAN, Prudence Louise is a Secretary of the company. NEWMAN, Trevor Gordon is a Secretary of the company. CASWILL, Gregory Spencer is a Director of the company. NEWMAN, Trevor Gordon is a Director of the company. Secretary NEWMAN, Trevor Gordon has been resigned. Secretary RUSHMAN, Prudence Louise has been resigned. Director PARKINSON, Richard has been resigned. Director STYLES, Emma has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NEWMAN, Prudence Louise
Appointed Date: 17 September 2001

Secretary
NEWMAN, Trevor Gordon
Appointed Date: 12 August 2000

Director
CASWILL, Gregory Spencer
Appointed Date: 18 September 1996
74 years old

Director

Resigned Directors

Secretary
NEWMAN, Trevor Gordon
Resigned: 24 November 1993

Secretary
RUSHMAN, Prudence Louise
Resigned: 12 June 2000
Appointed Date: 24 November 1993

Director
PARKINSON, Richard
Resigned: 24 November 1993
78 years old

Director
STYLES, Emma
Resigned: 30 September 2008
Appointed Date: 31 January 2003
58 years old

Persons With Significant Control

Mr Gregory Spencer Caswill
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NEWMAN DEVELOPMENTS LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
07 Mar 2016
Satisfaction of charge 20 in full
07 Mar 2016
Satisfaction of charge 32 in full
07 Mar 2016
Satisfaction of charge 21 in full
...
... and 162 more events
06 Sep 1988
Registered office changed on 06/09/88 from: 2 baches street london N1 6UB

06 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Aug 1988
Company name changed bangunit LIMITED\certificate issued on 23/08/88

29 Mar 1988
Incorporation

NEWMAN DEVELOPMENTS LIMITED Charges

11 July 2008
Legal charge
Delivered: 19 July 2008
Status: Satisfied on 4 March 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a millfield house, millfield terrace…
11 April 2008
Legal charge
Delivered: 15 April 2008
Status: Satisfied on 7 March 2016
Persons entitled: Barclays Bank PLC
Description: F/Hold land at selsy road chichester stockbridge garage…
29 June 2007
Legal charge
Delivered: 4 July 2007
Status: Satisfied on 7 March 2016
Persons entitled: Barclays Bank PLC
Description: F/H taits yard haydon bridge hexham northumberland t/n…
3 April 2007
Legal charge
Delivered: 5 April 2007
Status: Satisfied on 7 March 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a highlander public house ovington…
29 August 2006
Legal charge
Delivered: 31 August 2006
Status: Satisfied on 7 March 2016
Persons entitled: Barclays Bank PLC
Description: The highlander (former public house) ovington…
13 August 2004
Legal charge
Delivered: 17 August 2004
Status: Satisfied on 13 September 2007
Persons entitled: Barclays Bank PLC
Description: F/H property being laker hall farm buildings laker hall…
3 April 2003
Legal charge
Delivered: 8 April 2003
Status: Satisfied on 7 March 2016
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a sandena cross lane findon west sussex…
2 April 2003
Legal charge
Delivered: 4 April 2003
Status: Satisfied on 17 July 2007
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a land to the rear of percy terrace…
2 May 2002
Legal charge
Delivered: 4 May 2002
Status: Satisfied on 7 March 2016
Persons entitled: Barclays Bank PLC
Description: All that f/h land to the rear of percy terrace bellingham…
2 May 2002
Legal charge
Delivered: 4 May 2002
Status: Satisfied on 4 March 2016
Persons entitled: Barclays Bank PLC
Description: All that f/h property and land at middle lipwood farm…
3 August 2001
Legal charge
Delivered: 10 August 2001
Status: Satisfied on 30 October 2002
Persons entitled: Barclays Bank PLC
Description: F/H land at ingoe in the county of northumberland…
4 August 2000
Legal charge
Delivered: 17 August 2000
Status: Satisfied on 6 November 2002
Persons entitled: Barclays Bank PLC
Description: Land at barcombe grove bardon mill northumberland…
18 January 2000
Legal charge
Delivered: 19 January 2000
Status: Satisfied on 7 November 2001
Persons entitled: Barclays Bank PLC
Description: F/H property situate and k/a butterlaw farm westerhope…
27 July 1998
Legal charge
Delivered: 7 August 1998
Status: Satisfied on 4 March 2016
Persons entitled: Barclays Bank PLC
Description: Lant at denelands allendale nortrhumberland t/n ND81765.
27 October 1997
Legal charge
Delivered: 6 November 1997
Status: Satisfied on 4 March 2016
Persons entitled: Barclays Bank PLC
Description: Plot 4, courtlands, worthing, west sussex title number wsx…
9 June 1997
Legal charge
Delivered: 18 June 1997
Status: Satisfied on 4 March 2016
Persons entitled: Barclays Bank PLC
Description: The larches allendale road hexham northampton…
28 May 1997
Floating charge
Delivered: 3 June 1997
Status: Satisfied on 4 March 2016
Persons entitled: Barclays Bank PLC
Description: All the undertaking,property and assets of the…
27 September 1996
Debenture
Delivered: 3 October 1996
Status: Satisfied on 7 March 2016
Persons entitled: Huelens Properties Limited
Description: Fixed and floating charges over the undertaking and all…
26 August 1992
Legal charge
Delivered: 10 September 1992
Status: Satisfied on 7 March 2016
Persons entitled: Richard Parkinson
Description: Land situate at millfield,brampton,cumbria.
26 August 1992
Legal charge
Delivered: 10 September 1992
Status: Satisfied on 4 March 2016
Persons entitled: Barclays Bank PLC
Description: Land situate at millfield, brampton, cumbria.
17 April 1992
Mortgage
Delivered: 22 April 1992
Status: Satisfied on 15 January 1993
Persons entitled: Newcastle Building Society
Description: Dwellinghouse at 32 shaws park,hexham,northumberland NE46…
9 April 1992
Legal charge
Delivered: 24 April 1992
Status: Satisfied on 4 March 2016
Persons entitled: Barclays Bank PLC
Description: Land to the west of orchard cottage,tyne…
8 April 1992
Legal charge
Delivered: 24 April 1992
Status: Satisfied on 15 January 1993
Persons entitled: Richard Parkinson
Description: 32 shaws park,hexham,northumberland.
8 April 1992
Legal charge
Delivered: 24 April 1992
Status: Satisfied on 29 October 1996
Persons entitled: Richard Parkinson
Description: 41 high ridge,seabrook,hythe,kent.
31 March 1992
Mortgage
Delivered: 21 April 1992
Status: Satisfied on 4 March 2016
Persons entitled: Newcastle Building Society
Description: 41 high ridge seabrook,hythe ,kent and all buildings…
31 January 1992
Guarantee and debenture
Delivered: 17 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See doc ref M719C for full details. Fixed and floating…
20 January 1992
Legal charge
Delivered: 29 January 1992
Status: Satisfied on 29 October 1996
Persons entitled: Richard Parkinson
Description: F/H land situate to the rear of 9 11 13 and 15 hercotes…
20 June 1991
Debenture
Delivered: 3 July 1991
Status: Satisfied on 5 September 1992
Persons entitled: Newcastle Building Society
Description: Floating chargee all undertaking property rights & assets.
20 June 1991
Mortgage deed
Delivered: 26 June 1991
Status: Satisfied on 5 September 1992
Persons entitled: Newcastle Building Society
Description: Land and buildings at the rear of 9,11, 13,15 hercotes…
2 April 1991
Legal charge
Delivered: 10 April 1991
Status: Satisfied on 4 March 2016
Persons entitled: Barclays Bank PLC
Description: S/Side of tyne green, hexham, northumberland t/n: nd 67069.
2 April 1991
Legal charge
Delivered: 10 April 1991
Status: Satisfied on 4 March 2016
Persons entitled: Barclays Bank PLC
Description: Westwood, bardon mill, hexham, northumberland t/n: nd 69156.
4 January 1991
Legal charge
Delivered: 18 January 1991
Status: Satisfied on 4 March 2016
Persons entitled: Barclays Bank PLC
Description: Shop 2, pudding mews, hexham, northumberland.
4 January 1991
Legal charge
Delivered: 18 January 1991
Status: Satisfied on 4 March 2016
Persons entitled: Barclays Bank PLC
Description: 9 pudding mews, hexham, northumberland.
2 February 1990
Legal charge
Delivered: 9 February 1990
Status: Satisfied on 27 October 1990
Persons entitled: Barclays Bank PLC
Description: Piece of land situate at main street, acomb county of…
2 February 1990
Legal charge
Delivered: 9 February 1990
Status: Satisfied on 27 October 1990
Persons entitled: Barclays Bank PLC
Description: Land situate at main street, acomb, county of…
29 January 1990
Legal charge
Delivered: 6 February 1990
Status: Satisfied on 12 November 1994
Persons entitled: Barclays Bank PLC
Description: Land situate at bridge end, hexham, northumberland.
19 December 1989
Legal charge
Delivered: 29 December 1989
Status: Satisfied on 7 March 2016
Persons entitled: Barclays Bank PLC
Description: Land at the rear of nos 9 11 13 & 15 hercotes, hexham…
12 October 1988
Guarantee & debenture
Delivered: 19 October 1988
Status: Satisfied on 4 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…