NEWCOMBE PROPERTIES LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 6YU
Company number 02004538
Status Active
Incorporation Date 27 March 1986
Company Type Private Limited Company
Address WARWICK HOUSE PO BOX 87, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HAMPSHIRE, GU14 6YU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of NEWCOMBE PROPERTIES LIMITED are www.newcombeproperties.co.uk, and www.newcombe-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Ash Rail Station is 2.6 miles; to Blackwater Rail Station is 3.8 miles; to Bagshot Rail Station is 6.4 miles; to Bentley (Hants) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newcombe Properties Limited is a Private Limited Company. The company registration number is 02004538. Newcombe Properties Limited has been working since 27 March 1986. The present status of the company is Active. The registered address of Newcombe Properties Limited is Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire Gu14 6yu. . PARKES, David Stanley is a Secretary of the company. HOLDING, Ann-Louise is a Director of the company. PARKES, David Stanley is a Director of the company. Secretary BLACKWELL, Anne Christine has been resigned. Secretary FERGUSON, Iain Donald has been resigned. Secretary LYNE, Sarah Jane has been resigned. Director BLACK, Terence Robert William has been resigned. Director CARROLL, Stuart Paul has been resigned. Director DEIGMAN, Patrick has been resigned. Director DYE, David Leslie has been resigned. Director FERGUSON, Jakes David has been resigned. Director JOHNSON, Roger Barry has been resigned. Director MACECHERN, Gavin Macalister has been resigned. Director MURRAY, Nicholas Stuart Granville has been resigned. Director PRICE, Humphrey James Montgomery has been resigned. Director SMITH, Oliver has been resigned. Director THODY, Elizabeth has been resigned. Director VAUGHAN, Patrick Lionel has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PARKES, David Stanley
Appointed Date: 09 October 1998

Director
HOLDING, Ann-Louise
Appointed Date: 23 May 2001
65 years old

Director
PARKES, David Stanley
Appointed Date: 09 October 1998
62 years old

Resigned Directors

Secretary
BLACKWELL, Anne Christine
Resigned: 30 June 1992

Secretary
FERGUSON, Iain Donald
Resigned: 25 September 1996
Appointed Date: 30 June 1992

Secretary
LYNE, Sarah Jane
Resigned: 09 October 1998
Appointed Date: 25 September 1996

Director
BLACK, Terence Robert William
Resigned: 23 May 2001
Appointed Date: 26 February 1999
66 years old

Director
CARROLL, Stuart Paul
Resigned: 26 February 1999
Appointed Date: 09 October 1998
74 years old

Director
DEIGMAN, Patrick
Resigned: 09 October 1998
74 years old

Director
DYE, David Leslie
Resigned: 01 August 1997
Appointed Date: 17 November 1994
73 years old

Director
FERGUSON, Jakes David
Resigned: 31 October 1994
Appointed Date: 14 October 1993
68 years old

Director
JOHNSON, Roger Barry
Resigned: 25 October 1993
80 years old

Director
MACECHERN, Gavin Macalister
Resigned: 14 June 1993
81 years old

Director
MURRAY, Nicholas Stuart Granville
Resigned: 14 September 1998
Appointed Date: 17 November 1994
63 years old

Director
PRICE, Humphrey James Montgomery
Resigned: 14 June 1993
83 years old

Director
SMITH, Oliver
Resigned: 17 November 1994
58 years old

Director
THODY, Elizabeth
Resigned: 13 July 2001
Appointed Date: 10 July 2000

Director
VAUGHAN, Patrick Lionel
Resigned: 30 January 1993
78 years old

NEWCOMBE PROPERTIES LIMITED Events

25 Jul 2016
Accounts for a dormant company made up to 31 December 2015
03 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

12 Jun 2015
Accounts for a dormant company made up to 31 December 2014
04 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2

01 Jul 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 103 more events
04 Aug 1988
Accounts made up to 31 January 1988

10 Feb 1988
Accounting reference date shortened from 31/03 to 31/01

18 Jan 1988
Accounts made up to 31 January 1987

18 Jan 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

18 Jan 1988
Return made up to 31/12/87; full list of members

NEWCOMBE PROPERTIES LIMITED Charges

1 September 1993
Letter of charge
Delivered: 3 September 1993
Status: Satisfied on 6 September 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
17 March 1992
Memorandum of charge over escrow account
Delivered: 24 March 1992
Status: Satisfied on 12 April 2012
Persons entitled: Farnborough Properties Company
Description: All the company's right title and interest and benefit in…