About

Registered Number: 03503837
Date of Incorporation: 03/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 3 Bede Island Road, Leicester, Leicestershire, LE2 7EA

 

Newlight Properties Ltd was registered on 03 February 1998 with its registered office in Leicestershire, it's status at Companies House is "Active". We don't currently know the number of employees at Newlight Properties Ltd. This organisation has 5 directors listed as Hatchman, Simon James, Cooney, Matt, Hall, Marion, Lewis, Martin, Macmillan, Sophy Haskey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HATCHMAN, Simon James 01 October 2019 - 1
COONEY, Matt 01 April 2016 20 April 2017 1
HALL, Marion 20 April 2017 30 September 2019 1
LEWIS, Martin 01 April 2011 31 March 2016 1
MACMILLAN, Sophy Haskey 31 March 2009 03 November 2010 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 10 December 2019
AP03 - Appointment of secretary 02 October 2019
PSC08 - N/A 02 October 2019
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
PSC07 - N/A 02 October 2019
TM02 - Termination of appointment of secretary 02 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 22 December 2018
AP01 - Appointment of director 23 February 2018
CS01 - N/A 22 February 2018
PSC01 - N/A 22 February 2018
AP03 - Appointment of secretary 22 February 2018
PSC07 - N/A 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
TM02 - Termination of appointment of secretary 22 February 2018
TM02 - Termination of appointment of secretary 22 February 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 06 February 2017
AA - Annual Accounts 26 September 2016
AP03 - Appointment of secretary 01 September 2016
TM02 - Termination of appointment of secretary 31 August 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 19 March 2013
TM01 - Termination of appointment of director 03 December 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 14 October 2011
AD01 - Change of registered office address 13 May 2011
AP03 - Appointment of secretary 01 April 2011
TM01 - Termination of appointment of director 30 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 08 September 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2010
TM01 - Termination of appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
AP03 - Appointment of secretary 15 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 07 February 2009
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
363a - Annual Return 13 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
287 - Change in situation or address of Registered Office 08 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 10 March 2005
AA - Annual Accounts 21 December 2004
363a - Annual Return 22 March 2004
395 - Particulars of a mortgage or charge 23 January 2004
AA - Annual Accounts 29 December 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 April 2003
363a - Annual Return 09 March 2003
AA - Annual Accounts 30 January 2003
RESOLUTIONS - N/A 09 December 2002
RESOLUTIONS - N/A 09 December 2002
RESOLUTIONS - N/A 09 December 2002
287 - Change in situation or address of Registered Office 09 December 2002
395 - Particulars of a mortgage or charge 19 July 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 30 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 21 January 2001
AA - Annual Accounts 28 February 2000
363s - Annual Return 16 February 2000
395 - Particulars of a mortgage or charge 09 November 1999
395 - Particulars of a mortgage or charge 01 September 1999
395 - Particulars of a mortgage or charge 15 April 1999
363s - Annual Return 11 March 1999
225 - Change of Accounting Reference Date 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
NEWINC - New incorporation documents 03 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 January 2004 Fully Satisfied

N/A

Legal charge 10 July 2002 Outstanding

N/A

Debenture 05 November 1999 Fully Satisfied

N/A

Legal mortgage 27 August 1999 Fully Satisfied

N/A

Legal mortgage 09 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.