NEWMACE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed from 5 Woodham Drive Hatfield Peverel Chelmsford Essex CM3 2RR to C/O R&J Property Group Limited 71-75 Shelton Street London WC2H 9JQ on 2025-04-22

View Document

22/04/2522 April 2025 Appointment of R&J Property Group Limited as a secretary on 2025-04-22

View Document

22/04/2522 April 2025 Termination of appointment of Jeanette Susan White as a secretary on 2025-04-22

View Document

22/04/2522 April 2025 Director's details changed for Ms Sarah Marlow on 2025-04-22

View Document

23/03/2523 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-08-22 with updates

View Document

21/02/2321 February 2023 Notification of Jeanette Susan White as a person with significant control on 2023-02-12

View Document

14/02/2314 February 2023 Termination of appointment of Barry John White as a secretary on 2023-02-12

View Document

14/02/2314 February 2023 Termination of appointment of Barry John White as a director on 2023-02-12

View Document

14/02/2314 February 2023 Appointment of Mrs Jeanette Susan White as a secretary on 2023-02-12

View Document

14/02/2314 February 2023 Cessation of Barry John White as a person with significant control on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/01/212 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/01/2012 January 2020 DIRECTOR APPOINTED MISS SOPHIE ANNE BLOOMFIELD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR JARRETT MINERS

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MRS KAREN MINERS

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MISS AMY LOUISE CURTIES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR THOMAS JOHN BEDWELL

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/10/1521 October 2015 ARTICLES OF ASSOCIATION

View Document

04/10/154 October 2015 ALTER ARTICLES 17/09/2015

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/08/1529 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/02/134 February 2013 SECRETARY APPOINTED MR BARRY JOHN WHITE

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY COOPER HIRST LTD

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM, C/O COOPER HIRST LIMITED, GOLDLAY HOUSE PARKWAY, CHELMSFORD, ESSEX, CM2 7PR

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BOCKING

View Document

28/08/1228 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS HADGRAFT

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MRS JEANETTE SUSAN WHITE

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN HITCHINGS

View Document

21/09/1021 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COOPER HIRST LTD / 22/08/2010

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARIE SLATOR

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR LAURIE MCCARTNEY

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/09/0917 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED MR PAUL CHRISTOPHER BOCKING

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED LAURIE MCCARTNEY

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 22/08/03; CHANGE OF MEMBERS

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 22/08/01; CHANGE OF MEMBERS

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 RETURN MADE UP TO 22/08/00; NO CHANGE OF MEMBERS

View Document

05/09/005 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/10/959 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 RETURN MADE UP TO 22/08/95; CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 22/08/94; CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

03/09/933 September 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/04/936 April 1993 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/09/9221 September 1992 RETURN MADE UP TO 22/08/92; CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 RETURN MADE UP TO 22/08/91; CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/10/9023 October 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 NEW DIRECTOR APPOINTED

View Document

20/12/8920 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/10/8926 October 1989 NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

01/09/881 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/09/881 September 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/03/8724 March 1987 REGISTERED OFFICE CHANGED ON 24/03/87 FROM: 26 HIGH STREET, GREAT BADDOW, CHELMSFORD, ESSEX CM2 7LP

View Document

09/12/869 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

15/10/8615 October 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

18/05/7318 May 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company