Company NameNewbury Properties Limited
DirectorsAnn Elizabeth Joseph and Jonathan Michael Joseph
Company StatusActive
Company Number08276475
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ann Elizabeth Joseph
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(2 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews
Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameMr Jonathan Michael Joseph
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(2 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews
Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameMr Ian Peter Stoner
StatusResigned
Appointed20 February 2013(3 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 14 December 2023)
RoleCompany Director
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA

Contact

Websitenewbury-properties.co.uk
Telephone01253 797270
Telephone regionBlackpool

Location

Registered Address1 Tabley Mews
Stamford Street
Altrincham
WA14 1DA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jonathan Joseph
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

13 March 2013Delivered on: 15 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6 129 hamilton terrace london t/n NGL915353 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
13 March 2013Delivered on: 15 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
24 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
12 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(5 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(5 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(5 pages)
24 October 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
24 October 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
24 July 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
24 July 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 February 2013Appointment of Mrs Ann Elizabeth Joseph as a director (2 pages)
20 February 2013Appointment of Mr Jonathan Michael Joseph as a director (2 pages)
20 February 2013Appointment of Mr Jonathan Michael Joseph as a director (2 pages)
20 February 2013Appointment of Mr Ian Peter Stoner as a secretary (2 pages)
20 February 2013Appointment of Mrs Ann Elizabeth Joseph as a director (2 pages)
20 February 2013Appointment of Mr Ian Peter Stoner as a secretary (2 pages)
23 January 2013Termination of appointment of Barbara Kahan as a director (2 pages)
23 January 2013Termination of appointment of Barbara Kahan as a director (2 pages)
21 January 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 21 January 2013 (1 page)
21 January 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 21 January 2013 (1 page)
1 November 2012Incorporation (36 pages)
1 November 2012Incorporation (36 pages)