NEWTON HEATH PROPERTY AND LAND LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 2SD

Company number 05256567
Status Active
Incorporation Date 12 October 2004
Company Type Private Limited Company
Address FRANCIS CROFT 7A FRANCIS LANE, NEWTON BURGOLAND, COALVILLE, ENGLAND, LE67 2SD
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Registered office address changed from Round Hay Main Street Normanton-Le-Heath Coalville Leicestershire LE67 2TB to Francis Croft 7a Francis Lane Newton Burgoland Coalville LE67 2SD on 28 November 2016; Confirmation statement made on 12 October 2016 with updates. The most likely internet sites of NEWTON HEATH PROPERTY AND LAND LIMITED are www.newtonheathpropertyandland.co.uk, and www.newton-heath-property-and-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Hinckley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newton Heath Property and Land Limited is a Private Limited Company. The company registration number is 05256567. Newton Heath Property and Land Limited has been working since 12 October 2004. The present status of the company is Active. The registered address of Newton Heath Property and Land Limited is Francis Croft 7a Francis Lane Newton Burgoland Coalville England Le67 2sd. . WRIGHT, Christopher is a Director of the company. Secretary DEAN, Adam Henry has been resigned. Secretary IKIN-DEAN, Julie has been resigned. Secretary IKIN-DEAN, Julie has been resigned. Secretary WRIGHT, Christopher has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director DEAN, Adam Henry has been resigned. Director DEAN, Adam Henry has been resigned. Director IKIN-DEAN, Julie has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Director
WRIGHT, Christopher
Appointed Date: 12 October 2004
62 years old

Resigned Directors

Secretary
DEAN, Adam Henry
Resigned: 05 June 2014
Appointed Date: 03 March 2008

Secretary
IKIN-DEAN, Julie
Resigned: 03 March 2008
Appointed Date: 10 October 2007

Secretary
IKIN-DEAN, Julie
Resigned: 28 February 2005
Appointed Date: 12 October 2004

Secretary
WRIGHT, Christopher
Resigned: 10 October 2007
Appointed Date: 28 February 2005

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 12 October 2004
Appointed Date: 12 October 2004

Director
DEAN, Adam Henry
Resigned: 05 June 2014
Appointed Date: 03 March 2008
54 years old

Director
DEAN, Adam Henry
Resigned: 11 December 2006
Appointed Date: 12 October 2004
54 years old

Director
IKIN-DEAN, Julie
Resigned: 03 March 2008
Appointed Date: 11 December 2006
51 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 12 October 2004
Appointed Date: 12 October 2004

Persons With Significant Control

Mrs Dawn Wright
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Ikin-Dean
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWTON HEATH PROPERTY AND LAND LIMITED Events

20 Jan 2017
Micro company accounts made up to 31 March 2016
28 Nov 2016
Registered office address changed from Round Hay Main Street Normanton-Le-Heath Coalville Leicestershire LE67 2TB to Francis Croft 7a Francis Lane Newton Burgoland Coalville LE67 2SD on 28 November 2016
04 Nov 2016
Confirmation statement made on 12 October 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100

...
... and 52 more events
22 Oct 2004
New director appointed
22 Oct 2004
New secretary appointed
21 Oct 2004
Secretary resigned
21 Oct 2004
Director resigned
12 Oct 2004
Incorporation

NEWTON HEATH PROPERTY AND LAND LIMITED Charges

17 May 2013
Charge code 0525 6567 0002
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 13 the callis ashby de la zouch t/no LT202334. Notification…
26 March 2008
Deed of charge
Delivered: 28 March 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property 36 the croft measham swadlincote derbyshire…