About

Registered Number: 00882642
Date of Incorporation: 01/07/1966 (57 years and 9 months ago)
Company Status: Active
Registered Address: Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, CV21 2SG

 

Based in Rugby in Warwickshire, Newsome Properties (Coventry) Ltd was setup in 1966, it's status is listed as "Active". We do not know the number of employees at this organisation. The companies directors are Hammon, Michael Antony, Dring, Edwina Louise Gorton, Andrew, Caroline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRING, Edwina Louise Gorton 01 May 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HAMMON, Michael Antony 01 June 1998 - 1
ANDREW, Caroline N/A 01 June 1998 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 10 January 2019
MR04 - N/A 10 January 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 10 November 2009
353 - Register of members 16 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
353 - Register of members 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
363a - Annual Return 25 September 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
287 - Change in situation or address of Registered Office 29 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 26 November 2007
652C - Withdrawal of application for striking off 24 May 2007
652a - Application for striking off 03 May 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 14 December 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 16 February 2001
287 - Change in situation or address of Registered Office 08 December 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 29 October 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 27 October 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
AA - Annual Accounts 24 November 1997
363s - Annual Return 25 September 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 21 February 1996
363s - Annual Return 08 December 1995
RESOLUTIONS - N/A 19 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1995
123 - Notice of increase in nominal capital 19 May 1995
AA - Annual Accounts 15 February 1995
363s - Annual Return 18 November 1994
287 - Change in situation or address of Registered Office 11 August 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 05 February 1994
AA - Annual Accounts 07 September 1993
AUD - Auditor's letter of resignation 25 August 1993
395 - Particulars of a mortgage or charge 22 August 1993
363s - Annual Return 10 March 1993
AA - Annual Accounts 30 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 1992
AA - Annual Accounts 22 January 1992
363b - Annual Return 06 December 1991
395 - Particulars of a mortgage or charge 03 October 1991
AA - Annual Accounts 29 January 1991
363 - Annual Return 28 November 1990
395 - Particulars of a mortgage or charge 09 December 1989
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
288 - N/A 17 October 1989
AA - Annual Accounts 31 October 1988
363 - Annual Return 15 July 1988
287 - Change in situation or address of Registered Office 24 March 1988
288 - N/A 02 March 1988
CERTNM - Change of name certificate 10 February 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
395 - Particulars of a mortgage or charge 14 July 1986
395 - Particulars of a mortgage or charge 14 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 August 1993 Fully Satisfied

N/A

Legal charge 14 September 1991 Fully Satisfied

N/A

Mortgage 30 November 1989 Fully Satisfied

N/A

Mortgage 07 July 1986 Fully Satisfied

N/A

Mortgage 07 July 1986 Fully Satisfied

N/A

Mortgage 10 January 1986 Fully Satisfied

N/A

Legal charge 14 September 1984 Fully Satisfied

N/A

Mortgage 14 September 1984 Fully Satisfied

N/A

Legal mortgage 31 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.