NEWNHAM PARK (U.K.) LIMITED
PLYMOUTH NEWNHAM RACING LIMITED

Hellopages » Devon » South Hams » PL7 5BN

Company number 03470554
Status Active
Incorporation Date 24 November 1997
Company Type Private Limited Company
Address NEWNHAM HOME FARM NEWNHAM PARK, PLYMPTON, PLYMOUTH, PL7 5BN
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of NEWNHAM PARK (U.K.) LIMITED are www.newnhamparkuk.co.uk, and www.newnham-park-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Newnham Park U K Limited is a Private Limited Company. The company registration number is 03470554. Newnham Park U K Limited has been working since 24 November 1997. The present status of the company is Active. The registered address of Newnham Park U K Limited is Newnham Home Farm Newnham Park Plympton Plymouth Pl7 5bn. The company`s financial liabilities are £42.78k. It is £10.95k against last year. The cash in hand is £6.22k. It is £5.12k against last year. And the total assets are £108.27k, which is £-45.94k against last year. COBBOLD, David Michael Strode is a Director of the company. Secretary COBBOLD, Judith Eileen Strode has been resigned. Secretary COBBOLD, Michael Maurice has been resigned. Secretary OSMOND, John Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COBBOLD, Judith Eileen Strode has been resigned. Director COBBOLD, Michael Maurice has been resigned. The company operates in "Other sports activities".


newnham park (u.k.) Key Finiance

LIABILITIES £42.78k
+34%
CASH £6.22k
+465%
TOTAL ASSETS £108.27k
-30%
All Financial Figures

Current Directors

Director
COBBOLD, David Michael Strode
Appointed Date: 24 November 1997
64 years old

Resigned Directors

Secretary
COBBOLD, Judith Eileen Strode
Resigned: 08 October 2004
Appointed Date: 31 October 2002

Secretary
COBBOLD, Michael Maurice
Resigned: 07 July 2002
Appointed Date: 24 November 1997

Secretary
OSMOND, John Stuart
Resigned: 24 September 2013
Appointed Date: 16 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 November 1997
Appointed Date: 24 November 1997

Director
COBBOLD, Judith Eileen Strode
Resigned: 16 March 2004
Appointed Date: 31 January 1999
91 years old

Director
COBBOLD, Michael Maurice
Resigned: 07 July 2002
Appointed Date: 24 November 1997
94 years old

Persons With Significant Control

David Michael Strode Cobbold
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

NEWNHAM PARK (U.K.) LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 5 April 2016
06 Dec 2016
Confirmation statement made on 24 November 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 5 April 2015
25 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

19 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 43 more events
24 Mar 1999
New director appointed
24 Jan 1999
Return made up to 24/11/98; full list of members
16 Jan 1998
Accounting reference date shortened from 30/11/98 to 30/09/98
01 Dec 1997
Secretary resigned
24 Nov 1997
Incorporation