SYLVIA NEWMAN GARDEN DESIGN LIMITED
SAWSTON ANGLO PARTNERSHIP LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 3HJ
Company number 03095313
Status Active
Incorporation Date 25 August 1995
Company Type Private Limited Company
Address 82B HIGH STREET, SAWSTON, CAMBRIDGESHIRE, CB22 3HJ
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 100 . The most likely internet sites of SYLVIA NEWMAN GARDEN DESIGN LIMITED are www.sylvianewmangardendesign.co.uk, and www.sylvia-newman-garden-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Shelford (Cambs) Rail Station is 2.4 miles; to Cambridge Rail Station is 5.3 miles; to Audley End Rail Station is 8.1 miles; to Waterbeach Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sylvia Newman Garden Design Limited is a Private Limited Company. The company registration number is 03095313. Sylvia Newman Garden Design Limited has been working since 25 August 1995. The present status of the company is Active. The registered address of Sylvia Newman Garden Design Limited is 82b High Street Sawston Cambridgeshire Cb22 3hj. The company`s financial liabilities are £262.01k. It is £-6.55k against last year. And the total assets are £161.48k, which is £-16.91k against last year. WHITMELL, Paul Edwin is a Secretary of the company. NEWMAN, Edward John is a Director of the company. NEWMAN, Sylvia Mary is a Director of the company. Secretary KRAILING, John Kenneth Blois has been resigned. Secretary KRAILING, John Kenneth Blois has been resigned. Secretary O'BRIEN, Maria Ida Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, Arnold John has been resigned. Director O'BRIEN, Maria Ida Margaret has been resigned. The company operates in "Landscape service activities".


sylvia newman garden design Key Finiance

LIABILITIES £262.01k
-3%
CASH n/a
TOTAL ASSETS £161.48k
-10%
All Financial Figures

Current Directors

Secretary
WHITMELL, Paul Edwin
Appointed Date: 01 April 2009

Director
NEWMAN, Edward John
Appointed Date: 01 April 2009
40 years old

Director
NEWMAN, Sylvia Mary
Appointed Date: 01 October 2000
73 years old

Resigned Directors

Secretary
KRAILING, John Kenneth Blois
Resigned: 01 April 2009
Appointed Date: 02 October 2000

Secretary
KRAILING, John Kenneth Blois
Resigned: 11 September 1997
Appointed Date: 25 August 1995

Secretary
O'BRIEN, Maria Ida Margaret
Resigned: 02 October 2000
Appointed Date: 11 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 August 1995
Appointed Date: 25 August 1995

Director
CARTER, Arnold John
Resigned: 02 October 2000
Appointed Date: 25 August 1995
78 years old

Director
O'BRIEN, Maria Ida Margaret
Resigned: 02 October 2000
Appointed Date: 25 August 1995
81 years old

Persons With Significant Control

Mr Edward John Newman
Notified on: 25 August 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sylvia Mary Newman
Notified on: 25 August 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYLVIA NEWMAN GARDEN DESIGN LIMITED Events

05 Sep 2016
Confirmation statement made on 25 August 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 December 2015
18 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100

18 Sep 2015
Register inspection address has been changed from 73 Watermead Bar Hill Cambridge CB23 8TL United Kingdom to Green End Farm over Road Longstanton Cambridge CB24 3DW
10 Jul 2015
Director's details changed for Sylvia Mary Newman on 9 July 2015
...
... and 68 more events
11 Sep 1996
Return made up to 25/08/96; full list of members
08 Sep 1995
Accounting reference date notified as 31/12
08 Sep 1995
Ad 25/08/95--------- £ si 98@1=98 £ ic 2/100
01 Sep 1995
Secretary resigned
25 Aug 1995
Incorporation

SYLVIA NEWMAN GARDEN DESIGN LIMITED Charges

17 January 2014
Charge code 0309 5313 0002
Delivered: 18 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Green end farm, over road, longstanton, cambridgeshire…
4 December 2013
Charge code 0309 5313 0001
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…