About

Registered Number: 03144141
Date of Incorporation: 08/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Water End Farm Water End, Eversholt, Milton Keynes, MK17 9EA,

 

Established in 1996, Newton Securities Ltd have registered office in Milton Keynes, it's status in the Companies House registry is set to "Active". This organisation has no directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 29 November 2019
AD01 - Change of registered office address 03 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
DISS40 - Notice of striking-off action discontinued 03 August 2013
AR01 - Annual Return 31 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
DISS16(SOAS) - N/A 27 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 21 March 2012
AD01 - Change of registered office address 21 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 19 January 2009
363a - Annual Return 06 January 2009
AUD - Auditor's letter of resignation 25 November 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 25 January 2008
363a - Annual Return 03 April 2007
225 - Change of Accounting Reference Date 04 January 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 09 January 2002
395 - Particulars of a mortgage or charge 09 August 2001
225 - Change of Accounting Reference Date 15 May 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 21 July 2000
395 - Particulars of a mortgage or charge 29 March 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 28 September 1998
363a - Annual Return 06 April 1998
363a - Annual Return 06 April 1998
AA - Annual Accounts 06 April 1998
AC92 - N/A 02 April 1998
GAZ2 - Second notification of strike-off action in London Gazette 14 October 1997
GAZ1 - First notification of strike-off action in London Gazette 24 June 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1996
288 - N/A 12 January 1996
NEWINC - New incorporation documents 08 January 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 August 2001 Outstanding

N/A

Legal mortgage 23 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.