NEW PROPERTY DEVELOPMENTS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS15 3NS

Company number 03498903
Status Active
Incorporation Date 26 January 1998
Company Type Private Limited Company
Address BICKLEY FARM, 114 ABBOTS ROAD, HANHAM GREEN, BRISTOL, BS15 3NS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 10,005 . The most likely internet sites of NEW PROPERTY DEVELOPMENTS LIMITED are www.newpropertydevelopments.co.uk, and www.new-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Lawrence Hill Rail Station is 3 miles; to Bristol Temple Meads Rail Station is 3.3 miles; to Filton Abbey Wood Rail Station is 5.5 miles; to Bristol Parkway Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Property Developments Limited is a Private Limited Company. The company registration number is 03498903. New Property Developments Limited has been working since 26 January 1998. The present status of the company is Active. The registered address of New Property Developments Limited is Bickley Farm 114 Abbots Road Hanham Green Bristol Bs15 3ns. The company`s financial liabilities are £208.42k. It is £-171.7k against last year. . NEW, Graham James is a Secretary of the company. HOLBROOK, Lee is a Director of the company. NEW, Graham James is a Director of the company. Secretary NEW, Odette has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


new property developments Key Finiance

LIABILITIES £208.42k
-46%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NEW, Graham James
Appointed Date: 25 January 2003

Director
HOLBROOK, Lee
Appointed Date: 25 January 2003
65 years old

Director
NEW, Graham James
Appointed Date: 26 January 1998
73 years old

Resigned Directors

Secretary
NEW, Odette
Resigned: 25 January 2003
Appointed Date: 26 January 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 26 January 1998
Appointed Date: 26 January 1998

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 26 January 1998
Appointed Date: 26 January 1998

Persons With Significant Control

Mr Graham James New
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

NEW PROPERTY DEVELOPMENTS LIMITED Events

06 Feb 2017
Confirmation statement made on 26 January 2017 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,005

17 Aug 2015
Total exemption small company accounts made up to 31 January 2015
09 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,005

...
... and 72 more events
26 Feb 1998
Registered office changed on 26/02/98 from: 16 churchill way cardiff CF1 4DX
26 Feb 1998
Secretary resigned
26 Feb 1998
Director resigned
26 Feb 1998
New director appointed
26 Jan 1998
Incorporation

NEW PROPERTY DEVELOPMENTS LIMITED Charges

8 December 2006
Legal mortgage
Delivered: 12 December 2006
Status: Satisfied on 6 February 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property being 49 queen street kingwood bristol,…
24 November 2006
Legal mortgage
Delivered: 28 November 2006
Status: Satisfied on 6 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 197 kingsway kingswood bristol. With the…
22 November 2005
Legal mortgage
Delivered: 24 November 2005
Status: Satisfied on 6 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a builders plot badgers drive brentry bristol…
10 June 2005
Legal mortgage
Delivered: 15 June 2005
Status: Satisfied on 6 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property builders plot badgers drive brentry bristol…
1 June 2005
Legal mortgage
Delivered: 3 June 2005
Status: Satisfied on 19 July 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 225 the kingsway kingswood bristol. With the benefit of…
27 May 2005
Legal mortgage
Delivered: 4 June 2005
Status: Satisfied on 12 September 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 54 selborne road horfield bristol t/no AV189306. With…
8 April 2005
Legal mortgage
Delivered: 12 April 2005
Status: Satisfied on 12 September 2012
Persons entitled: Hsbc Bank PLC
Description: F/H- land at rock cottage poplar road hanham bristol. With…
12 February 2004
Legal charge
Delivered: 14 February 2004
Status: Satisfied on 19 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 54 selborne road horfield bristol. By way of fixed charge…
23 April 2001
Legal mortgage
Delivered: 26 April 2001
Status: Satisfied on 19 July 2012
Persons entitled: Hsbc Bank PLC
Description: The copse & land adjoining rodney road kingswood bristol…
6 March 2001
Legal mortgage
Delivered: 24 March 2001
Status: Satisfied on 19 July 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property at land adjoining 42 monkton road hanham…
30 June 2000
Legal mortgage
Delivered: 13 July 2000
Status: Satisfied on 4 April 2001
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at waters lane wooton under edge…
30 June 2000
Legal mortgage
Delivered: 13 July 2000
Status: Satisfied on 13 February 2004
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at burchells green road bristol. With…
21 May 2000
Legal mortgage
Delivered: 3 June 2000
Status: Satisfied on 19 July 2012
Persons entitled: Hsbc Bank PLC
Description: Orchard cottage, the common, patchway, bristol (f/h). With…
11 May 1999
Debenture
Delivered: 21 May 1999
Status: Satisfied on 6 February 2015
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…