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.
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 |
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 |
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 |