NEWPORT ESTATES (UK) LIMITED
WYMONDHAM

Hellopages » Norfolk » South Norfolk » NR18 9AL

Company number 05048284
Status Active
Incorporation Date 18 February 2004
Company Type Private Limited Company
Address C/O ORCHARD HOUSE ACCOUNTANCY LIMITED, 2 ACORN COURT, BRIDGE INDUSTRIAL ESTATE, WYMONDHAM, NORFOLK, ENGLAND, NR18 9AL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of NEWPORT ESTATES (UK) LIMITED are www.newportestatesuk.co.uk, and www.newport-estates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Spooner Row Rail Station is 2.3 miles; to Attleborough Rail Station is 5.2 miles; to Eccles Road Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newport Estates Uk Limited is a Private Limited Company. The company registration number is 05048284. Newport Estates Uk Limited has been working since 18 February 2004. The present status of the company is Active. The registered address of Newport Estates Uk Limited is C O Orchard House Accountancy Limited 2 Acorn Court Bridge Industrial Estate Wymondham Norfolk England Nr18 9al. . NEWPORT, Georgiana is a Secretary of the company. NEWPORT, Georgiana is a Director of the company. NEWPORT, Howard Lee is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NEWPORT, Georgiana
Appointed Date: 18 February 2004

Director
NEWPORT, Georgiana
Appointed Date: 18 February 2004
59 years old

Director
NEWPORT, Howard Lee
Appointed Date: 18 February 2004
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 February 2004
Appointed Date: 18 February 2004

Persons With Significant Control

Mr Howard Lee Newport
Notified on: 18 February 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWPORT ESTATES (UK) LIMITED Events

18 Feb 2017
Confirmation statement made on 18 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

18 Feb 2016
Registered office address changed from C/O Orchard House Accounting Limited 2 Acorn Court Bridge Industrial Estate Wymondham Norfolk NR18 9AL to C/O C/O Orchard House Accountancy Limited 2 Acorn Court Bridge Industrial Estate Wymondham Norfolk NR18 9AL on 18 February 2016
18 Feb 2016
Director's details changed for Mr Howard Lee Newport on 1 May 2015
...
... and 55 more events
14 Aug 2004
Particulars of mortgage/charge
14 Aug 2004
Particulars of mortgage/charge
28 Apr 2004
Particulars of mortgage/charge
18 Feb 2004
Secretary resigned
18 Feb 2004
Incorporation

NEWPORT ESTATES (UK) LIMITED Charges

15 September 2008
Mortgage
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 3 st johns street bury st edmunds suffolk fixed charge…
11 September 2008
Mortgage
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 39A st.johns street bury st.edmunds chelmsford fixed charge…
18 April 2008
Legal charge
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjacent to 3 the square combs ford stowmarket suffolk.
31 August 2007
Mortgage
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 7 mount view york road sudbury suffolk t/n…
31 August 2007
Mortgage
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 6 mount view york road sudbury suffolk t/n…
31 August 2007
Mortgage
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 5 mount view york road sudbury suffolk t/n…
6 March 2007
Legal charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H plots 5-7 reservoir york road sudbury suffolk.
28 February 2007
Legal charge
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39A st johns street bury st edmunds suffolk.
23 February 2007
Mortgage
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 18E crown house crown avenue pitsea basildon…
23 February 2007
Mortgage
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 55 methersgate basildon essex t/no EX693584 by…
23 February 2007
Mortgage
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 16 lee walk basildon essex t/no EX148037 by…
23 February 2007
Mortgage
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 18D crown house crown avenue pitsea basildon…
23 February 2007
Mortgage
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 18C crown house crown avenue pitsea basildon…
23 February 2007
Mortgage
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 18B crown house crown avenue pitsea basildon…
25 January 2006
Legal charge
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: Barclays Banl PLC T/as the Woolwich
Description: Plot 4 walnut mews stonham aspal suffolk.
30 July 2004
Legal charge
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 18E crown avenue, basildon, essex.
30 July 2004
Legal charge
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 18D crown avenue, basildon, essex.
30 July 2004
Legal charge
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 18C crown avenue, basildon, essex.
30 July 2004
Legal charge
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 18B crown avenue, basildon, essex.
30 July 2004
Legal charge
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 55 methergate, basildon, essex.
30 July 2004
Legal charge
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 16 lee wall, basildon, essex.
21 April 2004
Debenture
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…