NEWBURY SERVICED APARTMENTS LIMITED
TIVERTON

Hellopages » Devon » Mid Devon » EX16 6PE

Company number 05713127
Status Active
Incorporation Date 17 February 2006
Company Type Private Limited Company
Address BRAY ACCOUNTANTS, 21 ANGEL HILL, TIVERTON, DEVON, EX16 6PE
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 forty-one events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of NEWBURY SERVICED APARTMENTS LIMITED are www.newburyservicedapartments.co.uk, and www.newbury-serviced-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Newton St Cyres Rail Station is 9.6 miles; to Whimple Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newbury Serviced Apartments Limited is a Private Limited Company. The company registration number is 05713127. Newbury Serviced Apartments Limited has been working since 17 February 2006. The present status of the company is Active. The registered address of Newbury Serviced Apartments Limited is Bray Accountants 21 Angel Hill Tiverton Devon Ex16 6pe. . BEN-DAVID, Ofer is a Secretary of the company. BEN-DAVID, Ofer is a Director of the company. BEN-DAVID, Sheila is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BEN-DAVID, Ofer
Appointed Date: 17 February 2006

Director
BEN-DAVID, Ofer
Appointed Date: 17 February 2006
70 years old

Director
BEN-DAVID, Sheila
Appointed Date: 17 February 2006
70 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 17 February 2006
Appointed Date: 17 February 2006

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 17 February 2006
Appointed Date: 17 February 2006

Persons With Significant Control

Mr Ofer Ben-David
Notified on: 17 February 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheila Ben-David
Notified on: 17 February 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWBURY SERVICED APARTMENTS LIMITED Events

20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
24 Jun 2016
Total exemption small company accounts made up to 28 February 2016
29 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

25 Aug 2015
Total exemption small company accounts made up to 28 February 2015
25 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 31 more events
15 Mar 2006
Registered office changed on 15/03/06 from: 47-49 green lane northwood middlesex HA6 3AE
15 Mar 2006
Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100
24 Feb 2006
Director resigned
24 Feb 2006
Secretary resigned
17 Feb 2006
Incorporation

NEWBURY SERVICED APARTMENTS LIMITED Charges

30 March 2006
Legal charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 jago court newbury berkshire. By way of fixed charge the…
30 March 2006
Legal charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 jago court newbury berkshire. By way of fixed charge the…