NEWMAN 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
04/08/254 August 2025 NewDirector's details changed for Mr David Frederick Paul Newman on 2021-08-01

View Document

19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/08/2429 August 2024 Termination of appointment of Christopher Stephen Charles Newman as a director on 2024-08-23

View Document

29/08/2429 August 2024 Notification of Newman Surveying and Development Ltd as a person with significant control on 2024-08-23

View Document

29/08/2429 August 2024 Cessation of Stephen Robert Newman as a person with significant control on 2024-08-23

View Document

29/08/2429 August 2024 Termination of appointment of Peter Kenneth George Newman as a director on 2024-08-23

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

20/04/2120 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK PAUL NEWMAN / 18/12/2020

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/12/1923 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/03/195 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK PAUL NEWMAN / 29/11/2018

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENNETH GEORGE NEWMAN / 12/12/2018

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN CHARLES NEWMAN / 12/12/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/11/179 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 2 THE CEDARS HUMBERSTON GRIMSBY N E LINCOLNSHIRE DN36 4RQ

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/02/1629 February 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/03/159 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 COMPANY NAME CHANGED STEPHEN NEWMAN (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 10/02/15

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 10 THE WATERFRONT CLEETHORPES N E LINCOLNSHIRE DN35 0FF

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT NEWMAN / 17/06/2014

View Document

25/03/1425 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/04/132 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN NEWMAN

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR DAVID FREDERICK PAUL NEWMAN

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN CHARLES NEWMAN

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN NEWMAN

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR PETER KENNETH GEORGE NEWMAN

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/03/122 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/03/1110 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

19/04/1019 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN NEWMAN / 01/12/2009

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: WEST PARK HOUSE, GROVE LANE WALTHAM GRIMSBY NORTH EAST LINCOLNSHIRE DN37 0HD

View Document

13/07/0713 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: WEST PARK HOUSE GROVE LANE WALTHAM GRIMSBY NORTH EAST LINCOLNSHIRE DN37 0HD

View Document

10/04/0710 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 30 INGS LANE WALTHAM GRIMSBY NORTH EAST LINCOLNSHIRE

View Document

10/09/0410 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/04/0222 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0216 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/026 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994

View Document

09/01/949 January 1994 Accounts for a small company made up to 1993-09-30

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/03/935 March 1993

View Document

05/03/935 March 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/12/9231 December 1992 Accounts for a small company made up to 1992-09-30

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

11/09/9211 September 1992

View Document

11/09/9211 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

03/07/923 July 1992 Accounts for a small company made up to 1991-09-30

View Document

26/06/9226 June 1992

View Document

26/06/9226 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9218 May 1992

View Document

18/05/9218 May 1992 RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991

View Document

20/03/9120 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

20/03/9120 March 1991

View Document

20/03/9120 March 1991 REGISTERED OFFICE CHANGED ON 20/03/91 FROM: 23 CANTERBURY DRIVE GRIMSBY SOUTH HUMBERSIDE DN34 4TS

View Document

20/03/9120 March 1991 RETURN MADE UP TO 27/02/91; CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 Accounts for a small company made up to 1990-09-30

View Document

24/05/9024 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 Accounts for a small company made up to 1989-09-30

View Document

24/05/9024 May 1990

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

24/05/9024 May 1990

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED

View Document

18/02/8918 February 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

18/02/8918 February 1989

View Document

14/06/8814 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8814 June 1988

View Document

05/01/885 January 1988

View Document

05/01/885 January 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

07/02/877 February 1987

View Document

07/02/877 February 1987 REGISTERED OFFICE CHANGED ON 07/02/87 FROM: 10 REDWOOD DRIVE CLEETHORPES DN35 0RN

View Document

01/01/871 January 1987

View Document

27/11/8627 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

27/11/8627 November 1986 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986

View Document

27/11/8627 November 1986 Accounts for a small company made up to 1986-09-30

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