About

Registered Number: 04482691
Date of Incorporation: 11/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Atlantic House, 8 Bell Lane, Uckfield, East Sussex, TN22 1QL,

 

Based in Uckfield in East Sussex, New Road Property Ltd was registered on 11 July 2002. We don't currently know the number of employees at the organisation. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Christopher Lewis 14 August 2002 - 1
COLEMAN, Vivienne Lloyd 14 August 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 16 July 2018
SH08 - Notice of name or other designation of class of shares 12 December 2017
RESOLUTIONS - N/A 07 December 2017
AA - Annual Accounts 05 December 2017
AD01 - Change of registered office address 04 August 2017
CS01 - N/A 20 July 2017
PSC04 - N/A 20 July 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 02 December 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 22 July 2013
CH01 - Change of particulars for director 22 July 2013
CH03 - Change of particulars for secretary 22 July 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 02 December 2010
CH01 - Change of particulars for director 10 August 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 12 August 2005
287 - Change in situation or address of Registered Office 26 October 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 04 February 2004
SA - Shares agreement 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
363s - Annual Return 08 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 January 2003
288c - Notice of change of directors or secretaries or in their particulars 07 January 2003
CERTNM - Change of name certificate 23 October 2002
225 - Change of Accounting Reference Date 17 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.