About

Registered Number: 00600291
Date of Incorporation: 11/03/1958 (66 years and 1 month ago)
Company Status: Active
Registered Address: C/O WILLIAM STURGES LLP, Burwood House, 14-16 Caxton Street, London, SW1H 0QY

 

Established in 1958, Newland Properties (Solihull) Ltd are based in London, it has a status of "Active". We don't know the number of employees at this business. The current directors of this organisation are listed as Rudd, Clare, Clews, Denis, Ford, Barbara Ann, Newman, Eric John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUDD, Clare 24 October 2017 - 1
CLEWS, Denis N/A 11 May 1992 1
FORD, Barbara Ann 11 May 1992 13 August 2018 1
NEWMAN, Eric John N/A 11 May 1992 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 04 March 2020
TM02 - Termination of appointment of secretary 02 March 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 06 March 2019
AP01 - Appointment of director 31 August 2018
TM01 - Termination of appointment of director 21 August 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 05 March 2018
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 19 April 2012
AD01 - Change of registered office address 26 March 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 06 March 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 21 February 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 23 May 2006
363s - Annual Return 23 March 2006
AUD - Auditor's letter of resignation 12 December 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 13 April 2004
287 - Change in situation or address of Registered Office 10 January 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 04 May 2003
AUD - Auditor's letter of resignation 27 January 2003
287 - Change in situation or address of Registered Office 27 January 2003
AA - Annual Accounts 27 November 2002
288c - Notice of change of directors or secretaries or in their particulars 18 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
363s - Annual Return 07 June 2000
RESOLUTIONS - N/A 23 December 1999
MISC - Miscellaneous document 22 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
AA - Annual Accounts 01 November 1999
288c - Notice of change of directors or secretaries or in their particulars 01 November 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 12 May 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 25 May 1995
287 - Change in situation or address of Registered Office 12 May 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 17 March 1993
288 - N/A 15 May 1992
288 - N/A 15 May 1992
288 - N/A 15 May 1992
AA - Annual Accounts 15 May 1992
363s - Annual Return 24 March 1992
287 - Change in situation or address of Registered Office 18 February 1992
AA - Annual Accounts 11 February 1992
363a - Annual Return 30 June 1991
AA - Annual Accounts 08 March 1991
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 22 February 1988
363 - Annual Return 22 February 1988
AA - Annual Accounts 25 November 1986
363 - Annual Return 25 November 1986
395 - Particulars of a mortgage or charge 07 February 1962
395 - Particulars of a mortgage or charge 07 February 1962
395 - Particulars of a mortgage or charge 12 October 1961
395 - Particulars of a mortgage or charge 12 October 1961
395 - Particulars of a mortgage or charge 12 October 1961
MISC - Miscellaneous document 14 April 1960
MISC - Miscellaneous document 01 April 1960

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 February 1962 Fully Satisfied

N/A

Legal charge 09 October 1961 Fully Satisfied

N/A

Mortgage 10 February 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.