THE NEW HOMES SHOP LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 7FF

Company number 02646953
Status Active
Incorporation Date 19 September 1991
Company Type Private Limited Company
Address SIGMA HOUSE OAK VIEW CLOSE, EDGINSWELL PARK, TORQUAY, DEVON, TQ2 7FF
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of THE NEW HOMES SHOP LIMITED are www.thenewhomesshop.co.uk, and www.the-new-homes-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The New Homes Shop Limited is a Private Limited Company. The company registration number is 02646953. The New Homes Shop Limited has been working since 19 September 1991. The present status of the company is Active. The registered address of The New Homes Shop Limited is Sigma House Oak View Close Edginswell Park Torquay Devon Tq2 7ff. . HARRILL, Kathryn Margaret is a Secretary of the company. HARRILL, Christopher James is a Director of the company. HARRILL, Kathryn Margaret is a Director of the company. HARRILL, Roger Paul is a Director of the company. HICKSON, Emma Louise is a Director of the company. Secretary LEWIS, Mark Robin Llewelyn has been resigned. Secretary STEPHENS, Anthony Paul Fleming has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRACKLEY, Robert Charles has been resigned. Director STEPHENS, Anthony Paul Fleming has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
HARRILL, Kathryn Margaret
Appointed Date: 26 March 1993

Director
HARRILL, Christopher James
Appointed Date: 03 March 2000
44 years old

Director
HARRILL, Kathryn Margaret
Appointed Date: 19 September 1991
74 years old

Director
HARRILL, Roger Paul
Appointed Date: 10 June 1994
75 years old

Director
HICKSON, Emma Louise
Appointed Date: 03 March 2000
47 years old

Resigned Directors

Secretary
LEWIS, Mark Robin Llewelyn
Resigned: 12 December 1991
Appointed Date: 19 September 1991

Secretary
STEPHENS, Anthony Paul Fleming
Resigned: 26 March 1993
Appointed Date: 12 December 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 September 1991
Appointed Date: 19 September 1991

Director
BRACKLEY, Robert Charles
Resigned: 30 April 1999
Appointed Date: 19 September 1991
88 years old

Director
STEPHENS, Anthony Paul Fleming
Resigned: 10 June 1994
Appointed Date: 19 September 1991
77 years old

Persons With Significant Control

Mrs Kathryn Margaret Harrill
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Roger Paul Harrill
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE NEW HOMES SHOP LIMITED Events

06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 30 April 2016
22 Dec 2015
Total exemption small company accounts made up to 30 April 2015
11 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 104

12 Jan 2015
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 104

...
... and 64 more events
30 Jul 1992
Accounting reference date shortened from 30/09 to 30/04

25 Feb 1992
Registered office changed on 25/02/92 from: curzon house southernhay west exeter devon EX4 3LY

18 Dec 1991
Secretary resigned;new secretary appointed

24 Sep 1991
Secretary resigned

19 Sep 1991
Incorporation