About

Registered Number: 05364562
Date of Incorporation: 15/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 9 The Atlantic Building, Queen Anne's Battery, Plymouth, Devon, PL4 0LP,

 

Newcomen House Ltd was founded on 15 February 2005. Severne, Roma, Simmonds, James Christopher, Botterill, Edward Benjamin James, Hardy, Betty Mavis, Maishman, Madeleine Celia are listed as directors of this organisation. 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
BOTTERILL, Edward Benjamin James 15 February 2005 29 October 2010 1
HARDY, Betty Mavis 29 October 2010 30 September 2013 1
MAISHMAN, Madeleine Celia 15 February 2005 16 December 2005 1
Secretary Name Appointed Resigned Total Appointments
SEVERNE, Roma 15 February 2005 12 June 2005 1
SIMMONDS, James Christopher 31 December 2015 31 January 2019 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 05 February 2019
TM02 - Termination of appointment of secretary 31 January 2019
AP04 - Appointment of corporate secretary 31 January 2019
AD01 - Change of registered office address 31 January 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 21 February 2016
AD01 - Change of registered office address 01 February 2016
AP03 - Appointment of secretary 01 February 2016
TM02 - Termination of appointment of secretary 01 February 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AP01 - Appointment of director 12 November 2012
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 18 March 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
287 - Change in situation or address of Registered Office 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 30 June 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
287 - Change in situation or address of Registered Office 24 February 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.