About

Registered Number: 01991477
Date of Incorporation: 20/02/1986 (39 years and 1 month ago)
Company Status: Active
Registered Address: 33 Bookham Industrial Estate, Church Road, Bookham, Surrey, KT23 3EU

 

Newlands Construction Ltd was registered on 20 February 1986 and are based in Bookham, Surrey, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed as Drury, Ian Lawrence, Farrelly, John Martin, Farrelly, Paul, Farrelly, John in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRURY, Ian Lawrence 22 July 2013 - 1
FARRELLY, John Martin N/A - 1
FARRELLY, Paul 01 April 2004 - 1
FARRELLY, John N/A 01 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 02 January 2020
MR01 - N/A 30 September 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 29 October 2018
MR04 - N/A 17 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 30 August 2016
AD01 - Change of registered office address 19 July 2016
AR01 - Annual Return 07 January 2016
MR01 - N/A 26 November 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 02 January 2015
RP04 - N/A 29 August 2014
AA - Annual Accounts 01 August 2014
SH01 - Return of Allotment of shares 01 August 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 11 December 2013
MR04 - N/A 13 April 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 21 December 2010
AD01 - Change of registered office address 13 August 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 12 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 09 June 2006
AA - Annual Accounts 24 February 2006
363a - Annual Return 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
363s - Annual Return 12 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
287 - Change in situation or address of Registered Office 28 December 2005
AA - Annual Accounts 13 April 2005
288a - Notice of appointment of directors or secretaries 13 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 September 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 24 June 2003
AA - Annual Accounts 13 June 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 02 March 2000
363s - Annual Return 13 January 2000
363s - Annual Return 12 October 1999
363s - Annual Return 12 October 1999
AA - Annual Accounts 02 April 1999
DISS40 - Notice of striking-off action discontinued 15 September 1998
AA - Annual Accounts 15 September 1998
GAZ1 - First notification of strike-off action in London Gazette 28 July 1998
AA - Annual Accounts 02 October 1997
DISS40 - Notice of striking-off action discontinued 12 August 1997
363s - Annual Return 11 August 1997
GAZ1 - First notification of strike-off action in London Gazette 05 August 1997
363s - Annual Return 18 August 1996
AA - Annual Accounts 06 February 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 06 February 1995
AA - Annual Accounts 01 June 1994
287 - Change in situation or address of Registered Office 31 May 1994
363a - Annual Return 31 May 1994
395 - Particulars of a mortgage or charge 28 March 1994
287 - Change in situation or address of Registered Office 06 April 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 13 October 1992
363a - Annual Return 18 June 1992
AA - Annual Accounts 07 August 1991
363a - Annual Return 07 August 1991
AA - Annual Accounts 03 August 1990
363 - Annual Return 12 June 1990
AA - Annual Accounts 06 October 1988
363 - Annual Return 06 October 1988
AA - Annual Accounts 27 August 1987
363 - Annual Return 27 August 1987
287 - Change in situation or address of Registered Office 06 August 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2019 Outstanding

N/A

A registered charge 25 November 2015 Fully Satisfied

N/A

Mortgage debenture 23 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.