About

Registered Number: 05027982
Date of Incorporation: 28/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Newnham Court Sittingbourne Road, Detling, Maidstone, Kent, ME14 3ER

 

Established in 2004, Newnham Court Bearsted Ltd are based in Maidstone, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Newnham Court Bearsted Ltd. The companies directors are listed as Cook, Simon John, Cook, Simon John, Cook, Kenneth Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Kenneth Anthony 28 January 2004 06 April 2013 1
Secretary Name Appointed Resigned Total Appointments
COOK, Simon John 31 March 2013 - 1
COOK, Simon John 28 January 2004 29 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 28 January 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 04 February 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 29 January 2014
AP03 - Appointment of secretary 29 January 2014
TM02 - Termination of appointment of secretary 28 January 2014
CH03 - Change of particulars for secretary 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 02 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AD01 - Change of registered office address 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 18 February 2005
225 - Change of Accounting Reference Date 16 November 2004
395 - Particulars of a mortgage or charge 17 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
288c - Notice of change of directors or secretaries or in their particulars 10 March 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.