About

Registered Number: 04613933
Date of Incorporation: 11/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Helm Bank, Natland, Kendal, Cumbria, LA9 7PS

 

Based in Kendal in Cumbria, Newclose Properties Ltd was registered on 11 December 2002, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUBLER, Claire Elizabeth 24 March 2016 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Gill 10 February 2014 10 February 2014 1
WRIGHT, Karen 21 January 2011 10 February 2014 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 28 November 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 11 December 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 05 December 2016
TM01 - Termination of appointment of director 26 April 2016
RESOLUTIONS - N/A 21 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 21 April 2016
SH08 - Notice of name or other designation of class of shares 21 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 April 2016
AP01 - Appointment of director 24 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 15 December 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 18 December 2014
TM02 - Termination of appointment of secretary 20 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
AP03 - Appointment of secretary 20 May 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 11 November 2013
MR04 - N/A 11 October 2013
MR04 - N/A 11 October 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 26 November 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 22 December 2011
MG01 - Particulars of a mortgage or charge 25 October 2011
AP03 - Appointment of secretary 17 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 19 January 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 05 January 2007
395 - Particulars of a mortgage or charge 05 October 2006
287 - Change in situation or address of Registered Office 07 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 22 December 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 22 December 2004
287 - Change in situation or address of Registered Office 12 February 2004
363s - Annual Return 23 December 2003
CERTNM - Change of name certificate 14 August 2003
CERTNM - Change of name certificate 04 August 2003
395 - Particulars of a mortgage or charge 17 June 2003
225 - Change of Accounting Reference Date 09 February 2003
287 - Change in situation or address of Registered Office 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 October 2011 Outstanding

N/A

Legal charge 03 October 2006 Fully Satisfied

N/A

Legal charge 04 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.