About

Registered Number: 05713127
Date of Incorporation: 17/02/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX,

 

Newbury Serviced Apartments Ltd was founded on 17 February 2006 with its registered office in Newbury, it's status at Companies House is "Active". There are 2 directors listed for this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEN-DAVID, Ofer 17 February 2006 - 1
BEN-DAVID, Sheila 17 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 21 February 2020
AD01 - Change of registered office address 05 August 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 22 February 2013
CH01 - Change of particulars for director 22 February 2013
CH01 - Change of particulars for director 22 February 2013
CH03 - Change of particulars for secretary 22 February 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH03 - Change of particulars for secretary 21 February 2012
AD01 - Change of registered office address 22 November 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 21 May 2010
AD01 - Change of registered office address 17 March 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 05 June 2008
363s - Annual Return 28 March 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 20 March 2007
395 - Particulars of a mortgage or charge 13 April 2006
395 - Particulars of a mortgage or charge 13 April 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2006 Outstanding

N/A

Legal charge 30 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.