NEW HOMES SELECT LIMITED
ST. ALBANS GASCOIGNES NEW HOMES LIMITED

Hellopages » Hertfordshire » St Albans » AL4 8SB

Company number 04840843
Status Active
Incorporation Date 22 July 2003
Company Type Private Limited Company
Address RIVERSIDE HOUSE 3 PLACE FARM, WHEATHAMPSTEAD, ST. ALBANS, ENGLAND, AL4 8SB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from Lamburn & Turner Riverside House 1 Place Farm Wheathampstead Hertfordshire AL4 8SB to Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB on 25 November 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of NEW HOMES SELECT LIMITED are www.newhomesselect.co.uk, and www.new-homes-select.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. New Homes Select Limited is a Private Limited Company. The company registration number is 04840843. New Homes Select Limited has been working since 22 July 2003. The present status of the company is Active. The registered address of New Homes Select Limited is Riverside House 3 Place Farm Wheathampstead St Albans England Al4 8sb. . KEOGH, Simon Neil David is a Secretary of the company. MARSH, David Howard is a Director of the company. MORRIS, Susan Margaret is a Director of the company. Secretary TURNER, Beverley Elizabeth has been resigned. Director DAVIES, Ian Leighton has been resigned. Director GASCOIGNE PEES, Robert has been resigned. Director LAMBURN, Maureen Dunlop has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KEOGH, Simon Neil David
Appointed Date: 31 July 2003

Director
MARSH, David Howard
Appointed Date: 31 July 2003
72 years old

Director
MORRIS, Susan Margaret
Appointed Date: 14 October 2003
69 years old

Resigned Directors

Secretary
TURNER, Beverley Elizabeth
Resigned: 01 January 2005
Appointed Date: 22 July 2003

Director
DAVIES, Ian Leighton
Resigned: 27 January 2005
Appointed Date: 31 July 2003
71 years old

Director
GASCOIGNE PEES, Robert
Resigned: 27 January 2005
Appointed Date: 31 July 2003
81 years old

Director
LAMBURN, Maureen Dunlop
Resigned: 01 January 2005
Appointed Date: 22 July 2003
65 years old

Persons With Significant Control

Mr David Howard Marsh
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEW HOMES SELECT LIMITED Events

25 Nov 2016
Registered office address changed from Lamburn & Turner Riverside House 1 Place Farm Wheathampstead Hertfordshire AL4 8SB to Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB on 25 November 2016
26 Jul 2016
Confirmation statement made on 22 July 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 55,555

29 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 42 more events
12 Aug 2003
New director appointed
08 Aug 2003
Accounting reference date extended from 31/07/04 to 31/12/04
08 Aug 2003
Registered office changed on 08/08/03 from: the upper level 8 high street cobham surrey KT11 9DY
05 Aug 2003
Company name changed gascoignes new homes LIMITED\certificate issued on 05/08/03
22 Jul 2003
Incorporation