About

Registered Number: 03883600
Date of Incorporation: 25/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 46-54 High Street, Ingatestone, Essex, CM4 9DW

 

Established in 1999, Newman Property (Group) Ltd have registered office in Essex, it has a status of "Active". Newman Property (Group) Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 27 November 2019
AA01 - Change of accounting reference date 09 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 27 September 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 04 January 2017
AA01 - Change of accounting reference date 19 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 December 2015
AA01 - Change of accounting reference date 28 September 2015
CERTNM - Change of name certificate 11 February 2015
CONNOT - N/A 11 February 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 16 December 2014
RESOLUTIONS - N/A 11 December 2014
CONNOT - N/A 11 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 04 January 2014
AA01 - Change of accounting reference date 27 September 2013
CERTNM - Change of name certificate 24 July 2013
CONNOT - N/A 24 July 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 27 November 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
363a - Annual Return 10 December 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
225 - Change of Accounting Reference Date 02 May 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 05 February 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 07 December 2005
395 - Particulars of a mortgage or charge 16 April 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 21 December 2004
363s - Annual Return 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 11 February 2004
395 - Particulars of a mortgage or charge 24 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 31 December 2002
AA - Annual Accounts 31 December 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 25 January 2002
287 - Change in situation or address of Registered Office 03 August 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 22 August 2000
225 - Change of Accounting Reference Date 07 March 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
287 - Change in situation or address of Registered Office 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
CERTNM - Change of name certificate 18 January 2000
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 April 2005 Outstanding

N/A

Debenture 22 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.