About

Registered Number: 05669235
Date of Incorporation: 09/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Ivy Cottage, Grove Road, Wallasey, Merseyside, CH45 3HF

 

New Brighton Development Company Ltd was registered on 09 January 2006 with its registered office in Wallasey in Merseyside, it has a status of "Active". We do not know the number of employees at New Brighton Development Company Ltd. There are 3 directors listed as Lewtas, Graham David, Hearn, David Peter, Roussou, Christopher for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWTAS, Graham David 09 January 2006 - 1
HEARN, David Peter 09 January 2006 05 July 2006 1
ROUSSOU, Christopher 09 January 2006 28 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 04 March 2018
AA - Annual Accounts 07 November 2017
AAMD - Amended Accounts 23 March 2017
AAMD - Amended Accounts 23 March 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 04 October 2016
AAMD - Amended Accounts 24 May 2016
AAMD - Amended Accounts 24 May 2016
AAMD - Amended Accounts 24 May 2016
AAMD - Amended Accounts 24 May 2016
MR04 - N/A 06 April 2016
AR01 - Annual Return 07 February 2016
AAMD - Amended Accounts 27 July 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 31 January 2015
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AA - Annual Accounts 03 April 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 01 December 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
DISS40 - Notice of striking-off action discontinued 09 May 2009
363a - Annual Return 08 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2009
353 - Register of members 08 May 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 17 November 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 22 March 2007
395 - Particulars of a mortgage or charge 05 December 2006
395 - Particulars of a mortgage or charge 05 December 2006
395 - Particulars of a mortgage or charge 29 September 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
NEWINC - New incorporation documents 09 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2006 Outstanding

N/A

Legal charge 01 December 2006 Outstanding

N/A

Legal charge 27 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.