NEWLYN DEVELOPMENTS (UK) LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 4JP

Company number 05695702
Status Active
Incorporation Date 2 February 2006
Company Type Private Limited Company
Address UNIT 9 WHITWICK BUSINESS CENTRE, STENSON ROAD, COALVILLE, LEICESTERSHIRE, LE67 4JP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-04-09 GBP 100 . The most likely internet sites of NEWLYN DEVELOPMENTS (UK) LIMITED are www.newlyndevelopmentsuk.co.uk, and www.newlyn-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Newlyn Developments Uk Limited is a Private Limited Company. The company registration number is 05695702. Newlyn Developments Uk Limited has been working since 02 February 2006. The present status of the company is Active. The registered address of Newlyn Developments Uk Limited is Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire Le67 4jp. . DOWLING, Christy is a Secretary of the company. DOWLING, Christy is a Director of the company. KEHOE, Robert is a Director of the company. MCGARRY, George is a Director of the company. Nominee Secretary AT SECRETARIES LIMITED has been resigned. Director ARCHBOLD, Jayne Denise has been resigned. Director ARCHBOLD, John Patrick has been resigned. Nominee Director AT DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DOWLING, Christy
Appointed Date: 02 February 2006

Director
DOWLING, Christy
Appointed Date: 02 February 2006
54 years old

Director
KEHOE, Robert
Appointed Date: 02 February 2006
61 years old

Director
MCGARRY, George
Appointed Date: 02 February 2006
81 years old

Resigned Directors

Nominee Secretary
AT SECRETARIES LIMITED
Resigned: 02 February 2006
Appointed Date: 02 February 2006

Director
ARCHBOLD, Jayne Denise
Resigned: 20 March 2012
Appointed Date: 19 August 2011
59 years old

Director
ARCHBOLD, John Patrick
Resigned: 18 August 2011
Appointed Date: 20 December 2006
64 years old

Nominee Director
AT DIRECTORS LIMITED
Resigned: 02 February 2006
Appointed Date: 02 February 2006

Persons With Significant Control

Mr Robert Kehoe
Notified on: 2 February 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christy Dowling
Notified on: 2 February 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Mcgarry
Notified on: 2 February 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWLYN DEVELOPMENTS (UK) LIMITED Events

22 Feb 2017
Confirmation statement made on 2 February 2017 with updates
08 Dec 2016
Accounts for a small company made up to 31 January 2016
09 Apr 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100

14 Nov 2015
Accounts for a small company made up to 31 January 2015
04 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

...
... and 35 more events
29 Mar 2006
New secretary appointed;new director appointed
29 Mar 2006
New director appointed
02 Feb 2006
Secretary resigned
02 Feb 2006
Director resigned
02 Feb 2006
Incorporation

NEWLYN DEVELOPMENTS (UK) LIMITED Charges

7 March 2008
Mortgage debenture
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2008
Legal mortgage
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Rutland house 33 rutland street leicester by way of…
14 January 2008
Rent deposit deed
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: Patricia Marguerite Bailey and Richard George Bailey
Description: The deposit account and all money from time to time…