NEW ABBEY PROPERTIES
CHIPPING NORTON NEW ABBEY INVESTMENTS

Hellopages » Oxfordshire » West Oxfordshire » OX7 5LJ
Company number 05541734
Status Active
Incorporation Date 19 August 2005
Company Type Private Unlimited Company
Address 22 NEW STREET, CHIPPING NORTON, OXFORDSHIRE, OX7 5LJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 5,956,087 ; Director's details changed for Mrs Tutte Nerina Newall on 18 August 2015. The most likely internet sites of NEW ABBEY PROPERTIES are www.newabbey.co.uk, and www.new-abbey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. New Abbey Properties is a Private Unlimited Company. The company registration number is 05541734. New Abbey Properties has been working since 19 August 2005. The present status of the company is Active. The registered address of New Abbey Properties is 22 New Street Chipping Norton Oxfordshire Ox7 5lj. . BARNSLEY, John Corbitt is a Secretary of the company. BARNSLEY, John Corbitt is a Director of the company. NEWALL, John Norman Forster is a Director of the company. NEWALL, Tutte Nerina is a Director of the company. NEWALL, Venetia June, Dr is a Director of the company. Secretary SNR DENTON SECRETARIES LIMITED has been resigned. Director COE, Elouise Elizabeth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARNSLEY, John Corbitt
Appointed Date: 08 September 2008

Director
BARNSLEY, John Corbitt
Appointed Date: 30 November 2007
77 years old

Director
NEWALL, John Norman Forster
Appointed Date: 19 August 2005
95 years old

Director
NEWALL, Tutte Nerina
Appointed Date: 19 August 2005
43 years old

Director
NEWALL, Venetia June, Dr
Appointed Date: 19 August 2005
90 years old

Resigned Directors

Secretary
SNR DENTON SECRETARIES LIMITED
Resigned: 08 September 2008
Appointed Date: 19 August 2005

Director
COE, Elouise Elizabeth
Resigned: 07 October 2010
Appointed Date: 21 May 2010
49 years old

Persons With Significant Control

Mr John Norman Forster Newall
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Miss Tutte Nerina Newall
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEW ABBEY PROPERTIES Events

23 Aug 2016
Confirmation statement made on 18 August 2016 with updates
27 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5,956,087

27 Aug 2015
Director's details changed for Mrs Tutte Nerina Newall on 18 August 2015
01 Sep 2014
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 5,956,087

01 Sep 2014
Director's details changed for Mrs Tutte Coe-Newall on 18 August 2014
...
... and 35 more events
25 Jul 2006
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

25 Jul 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

03 Apr 2006
Accounting reference date extended from 31/08/06 to 31/10/06
24 Jan 2006
Secretary's particulars changed
19 Aug 2005
Incorporation

NEW ABBEY PROPERTIES Charges

26 July 2013
Charge code 0554 1734 0001
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…