About

Registered Number: 05059051
Date of Incorporation: 01/03/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: The White House, Newdawn Place, Cheltenham, GL51 0FR,

 

Having been setup in 2004, New Dawn Homes Ltd are based in Cheltenham. There are 4 directors listed as Hughes, Liam James, Hughes, Angela Dawn, Hughes, Callum Andrew, Mccreadie, John Newlands for New Dawn Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCREADIE, John Newlands 01 March 2004 01 November 2005 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Liam James 27 April 2010 - 1
HUGHES, Angela Dawn 01 March 2004 31 January 2007 1
HUGHES, Callum Andrew 31 January 2007 27 April 2010 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 01 November 2016
AD01 - Change of registered office address 14 October 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 21 October 2015
MR01 - N/A 02 April 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 18 November 2014
MR01 - N/A 03 September 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 13 October 2011
MG01 - Particulars of a mortgage or charge 04 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 25 October 2010
TM02 - Termination of appointment of secretary 29 April 2010
AP03 - Appointment of secretary 29 April 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 January 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 25 November 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
395 - Particulars of a mortgage or charge 17 May 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 31 December 2007
395 - Particulars of a mortgage or charge 06 October 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 16 February 2007
363s - Annual Return 10 April 2006
AA - Annual Accounts 16 January 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
225 - Change of Accounting Reference Date 16 September 2005
287 - Change in situation or address of Registered Office 25 May 2005
395 - Particulars of a mortgage or charge 03 March 2005
395 - Particulars of a mortgage or charge 03 March 2005
395 - Particulars of a mortgage or charge 02 March 2005
363s - Annual Return 02 March 2005
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
NEWINC - New incorporation documents 01 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Outstanding

N/A

A registered charge 19 August 2014 Outstanding

N/A

Charge of deposit 26 September 2011 Outstanding

N/A

Legal charge 26 January 2010 Outstanding

N/A

Legal charge 16 May 2008 Outstanding

N/A

Legal charge 28 September 2007 Fully Satisfied

N/A

Legal charge 01 March 2005 Outstanding

N/A

Legal charge 01 March 2005 Outstanding

N/A

Debenture 28 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.