NEWSOME PROPERTIES (COVENTRY) LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2SG

Company number 00882642
Status Active
Incorporation Date 1 July 1966
Company Type Private Limited Company
Address CENTRAL CHAMBERS, 45-47 ALBERT STREET, RUGBY, WARWICKSHIRE, CV21 2SG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NEWSOME PROPERTIES (COVENTRY) LIMITED are www.newsomepropertiescoventry.co.uk, and www.newsome-properties-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and four months. Newsome Properties Coventry Limited is a Private Limited Company. The company registration number is 00882642. Newsome Properties Coventry Limited has been working since 01 July 1966. The present status of the company is Active. The registered address of Newsome Properties Coventry Limited is Central Chambers 45 47 Albert Street Rugby Warwickshire Cv21 2sg. . HAMMON, Michael Antony is a Secretary of the company. DRING, Edwina Louise Gorton is a Director of the company. NEWSOME, Charles Paul Samuel is a Director of the company. NEWSOME, Paul Michael Samuel is a Director of the company. Secretary ANDREW, Caroline has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HAMMON, Michael Antony
Appointed Date: 01 June 1998

Director
DRING, Edwina Louise Gorton
Appointed Date: 01 May 2009
57 years old

Director

Director

Resigned Directors

Secretary
ANDREW, Caroline
Resigned: 01 June 1998

Persons With Significant Control

Mr Paul Michael Samuel Newsome
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NEWSOME PROPERTIES (COVENTRY) LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Sep 2016
Confirmation statement made on 13 September 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Nov 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,003

26 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 88 more events
10 Feb 1988
Company name changed dunsmore estates LIMITED\certificate issued on 11/02/88
28 Oct 1987
Accounts for a small company made up to 30 April 1986

28 Oct 1987
Return made up to 06/04/87; full list of members

14 Jul 1986
Particulars of mortgage/charge

14 Jul 1986
Particulars of mortgage/charge

NEWSOME PROPERTIES (COVENTRY) LIMITED Charges

9 August 1993
Legal charge
Delivered: 22 August 1993
Status: Satisfied on 3 July 1998
Persons entitled: H.R.P. Thompson, I.M. Barrie and R.P. Grain
Description: 213-215 walsgrave road coventry.
14 September 1991
Legal charge
Delivered: 3 October 1991
Status: Satisfied on 3 July 1998
Persons entitled: Yorkshire Bank PLC.
Description: 213/215 walsgrave road, coventry, west midlands, together…
30 November 1989
Mortgage
Delivered: 9 December 1989
Status: Outstanding
Persons entitled: Market Harborough Building Society
Description: 213/215 walsgrave road, coventry, west midlands.
7 July 1986
Mortgage
Delivered: 14 July 1986
Status: Satisfied on 29 February 1992
Persons entitled: Lloyds Bank PLC
Description: 213, walsgrave road coventry.
7 July 1986
Mortgage
Delivered: 14 July 1986
Status: Satisfied on 29 February 1992
Persons entitled: Lloyds Bank PLC
Description: 215, walsgrave road, coventry.
10 January 1986
Mortgage
Delivered: 23 January 1986
Status: Satisfied on 29 February 1992
Persons entitled: Abbey National Building Society
Description: 213/215 walsgrave road, coventry.
14 September 1984
Legal charge
Delivered: 20 September 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 215 walsgrave road coventry, W.midlands title no wm 105239.
14 September 1984
Mortgage
Delivered: 20 September 1984
Status: Satisfied
Persons entitled: Abbey National Building Society.
Description: 215 walsgrave road coventry title no wm 105239.
31 August 1984
Legal mortgage
Delivered: 3 September 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 213 walsgrave rd coventry west midlands title no wk…