NEWTREE PROPERTIES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 3DN

Company number 04255416
Status Active
Incorporation Date 19 July 2001
Company Type Private Limited Company
Address HANOVER BUILDINGS, 11-13 HANOVER STREET, LIVERPOOL, MERSEYSIDE, L1 3DN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of NEWTREE PROPERTIES LIMITED are www.newtreeproperties.co.uk, and www.newtree-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Edge Hill Rail Station is 1.6 miles; to Bank Hall Rail Station is 2.4 miles; to Port Sunlight Rail Station is 3.8 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newtree Properties Limited is a Private Limited Company. The company registration number is 04255416. Newtree Properties Limited has been working since 19 July 2001. The present status of the company is Active. The registered address of Newtree Properties Limited is Hanover Buildings 11 13 Hanover Street Liverpool Merseyside L1 3dn. . CAINE, Janette Catherine is a Secretary of the company. CAINE, Janette Catherine is a Director of the company. CAINE, Philip Ronald is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CAINE, Janette Catherine
Appointed Date: 19 July 2001

Director
CAINE, Janette Catherine
Appointed Date: 19 July 2001
69 years old

Director
CAINE, Philip Ronald
Appointed Date: 19 July 2001
71 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 19 July 2001
Appointed Date: 19 July 2001

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 19 July 2001
Appointed Date: 19 July 2001

NEWTREE PROPERTIES LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 31 July 2016
26 Aug 2016
Confirmation statement made on 14 August 2016 with updates
23 Oct 2015
Total exemption small company accounts made up to 31 July 2015
17 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2

04 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 46 more events
28 Aug 2001
New director appointed
28 Aug 2001
New secretary appointed;new director appointed
28 Aug 2001
Registered office changed on 28/08/01 from: temple house 20 holywell row london EC2A 4XH
24 Aug 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Jul 2001
Incorporation

NEWTREE PROPERTIES LIMITED Charges

8 October 2002
Legal charge
Delivered: 15 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 grey road walton liverpool L9 1AY. By way of fixed…
8 October 2002
Legal charge
Delivered: 15 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 grey road walton liverpool L9 1AY. By way of fixed…
8 October 2002
Legal charge
Delivered: 15 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 grey road walton liverpool L9 1AY. By way of fixed…
23 January 2002
Legal charge
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 152 and 154 east prescot road knotty ash liverpool. By way…
17 October 2001
Legal charge
Delivered: 20 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29/31 newsham drive liverpool. By way of fixed charge the…
24 September 2001
Debenture
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…