About

Registered Number: 00657146
Date of Incorporation: 22/04/1960 (63 years and 11 months ago)
Company Status: Active
Registered Address: Plym House 3 Longbridge Road, Marsh Mills, Plymouth, PL6 8LT

 

New Square Properties Ltd was founded on 22 April 1960, it's status in the Companies House registry is set to "Active". This organisation has 8 directors listed as Beresford, Marjorie Anne, Bird, Rosemary Elizabeth, Bird, Simon John Orme, Bird, Alan Morris, Bird, John Denis Orme, Bird, Pamela Marjorie Mary, Langley, Michael Wickstead, Maxfield, Geoffrey Duncan. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERESFORD, Marjorie Anne 24 March 2006 - 1
BIRD, Rosemary Elizabeth 24 March 2006 - 1
BIRD, Simon John Orme 23 September 2002 - 1
BIRD, John Denis Orme 02 November 1995 24 December 2005 1
BIRD, Pamela Marjorie Mary 24 March 2006 31 August 2011 1
LANGLEY, Michael Wickstead N/A 03 June 2004 1
MAXFIELD, Geoffrey Duncan N/A 16 August 1992 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Alan Morris N/A 24 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
AA01 - Change of accounting reference date 17 March 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 06 October 2017
MR04 - N/A 27 June 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 13 April 2016
DISS40 - Notice of striking-off action discontinued 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 29 June 2015
DISS40 - Notice of striking-off action discontinued 17 June 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AD01 - Change of registered office address 09 January 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 09 December 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 31 December 2012
CH01 - Change of particulars for director 31 December 2012
DISS40 - Notice of striking-off action discontinued 30 June 2012
AA - Annual Accounts 29 June 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 04 November 2009
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 09 July 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
363s - Annual Return 31 March 2008
AA - Annual Accounts 19 June 2007
363s - Annual Return 05 October 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
AA - Annual Accounts 06 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
363s - Annual Return 22 November 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 15 July 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 16 June 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 17 June 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 22 June 1996
288 - N/A 13 November 1995
363s - Annual Return 19 October 1995
AA - Annual Accounts 28 July 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 27 October 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 21 October 1993
363s - Annual Return 02 December 1992
AA - Annual Accounts 02 December 1992
288 - N/A 06 October 1992
AA - Annual Accounts 31 January 1992
363b - Annual Return 27 November 1991
AA - Annual Accounts 10 January 1991
363a - Annual Return 10 January 1991
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
AA - Annual Accounts 15 December 1988
363 - Annual Return 15 December 1988
AA - Annual Accounts 04 January 1988
363 - Annual Return 04 January 1988
363 - Annual Return 12 June 1987
AA - Annual Accounts 28 March 1987
395 - Particulars of a mortgage or charge 22 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.