Company number 04756447
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address 38 CHESTERTON CLOSE, HUNT END, REDDITCH, WORCESTERSHIRE, B97 5XS
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 5 November 2016; Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
GBP 1,000
; Total exemption small company accounts made up to 5 November 2015. The most likely internet sites of NEWSPACES (UK) LIMITED are www.newspacesuk.co.uk, and www.newspaces-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Newspaces Uk Limited is a Private Limited Company.
The company registration number is 04756447. Newspaces Uk Limited has been working since 07 May 2003.
The present status of the company is Active. The registered address of Newspaces Uk Limited is 38 Chesterton Close Hunt End Redditch Worcestershire B97 5xs. . STONE, Lorraine is a Secretary of the company. ADAMS, Andrew is a Director of the company. STONE, Lorraine is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003
NEWSPACES (UK) LIMITED Events
17 Feb 2017
Total exemption small company accounts made up to 5 November 2016
26 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
08 Mar 2016
Total exemption small company accounts made up to 5 November 2015
19 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
11 Mar 2015
Total exemption small company accounts made up to 5 November 2014
...
... and 37 more events
15 Jan 2004
Particulars of mortgage/charge
25 Sep 2003
Particulars of mortgage/charge
24 Jun 2003
New director appointed
08 May 2003
Secretary resigned
07 May 2003
Incorporation
3 February 2006
Charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: The Mortgage Works
Description: The property k/a 4 davids close off bromfield road redditch…
3 February 2006
Charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: The Mortgage Works
Description: The property k/a 3 davids close off bromfield road redditch…
3 February 2006
Charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: The Mortgage Works
Description: The property k/a 2 davids close off bromfield road redditch…
9 September 2005
Legal charge
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 43 foxholes lane callow hill redditch.
9 September 2005
Legal charge
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 2 68 southcrest road lodge park redditch.
9 September 2005
Legal charge
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 188 studley road redditch.
9 September 2005
Legal charge
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 56 chancel court solihull west midlands.
9 September 2005
Legal charge
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 32 britannia close redditch.
3 February 2004
Mortgage deed
Delivered: 6 February 2004
Status: Satisfied
on 30 November 2005
Persons entitled: Paragon Mortgages Limited
Description: F/H property 188 studley road redditch worcestershire t/n…
30 January 2004
Mortgage deed
Delivered: 31 January 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that property known as 57 barlich way lodge park…
14 January 2004
Legal charge
Delivered: 15 January 2004
Status: Satisfied
on 3 December 2005
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a 32 britannia close, redditch…
12 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied
on 30 November 2005
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 43 foxholes lane callow hill redditch…