NEWDALE PROPERTIES LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1DS

Company number 07111006
Status Active
Incorporation Date 22 December 2009
Company Type Private Limited Company
Address ENTERPRISE HOUSE, BEESON'S YARD, BURY LANE, RICKMANSWORTH, HERTS, WD3 1DS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 300,000 . The most likely internet sites of NEWDALE PROPERTIES LIMITED are www.newdaleproperties.co.uk, and www.newdale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Newdale Properties Limited is a Private Limited Company. The company registration number is 07111006. Newdale Properties Limited has been working since 22 December 2009. The present status of the company is Active. The registered address of Newdale Properties Limited is Enterprise House Beeson S Yard Bury Lane Rickmansworth Herts Wd3 1ds. . SOLEY, John is a Secretary of the company. ROGERS, Simon Barrie is a Director of the company. ROGERS, Yvonne Sonia is a Director of the company. SOLEY, John is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SOLEY, John
Appointed Date: 25 January 2010

Director
ROGERS, Simon Barrie
Appointed Date: 25 January 2010
69 years old

Director
ROGERS, Yvonne Sonia
Appointed Date: 25 January 2010
66 years old

Director
SOLEY, John
Appointed Date: 25 January 2010
68 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 25 January 2010
Appointed Date: 22 December 2009
94 years old

Persons With Significant Control

Mrs Yvonne Sonia Rogers
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Simon Barrie Rogers
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

NEWDALE PROPERTIES LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 300,000

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Mar 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 300,000

...
... and 17 more events
16 Aug 2010
Memorandum and Articles of Association
16 Aug 2010
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Aug 2010
Termination of appointment of Barbara Kahan as a director
13 Aug 2010
Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 13 August 2010
22 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)