Newby Management Uk Limited

DataGardener
dissolved
Unknown

Newby Management Uk Limited

07029018Private Limited With Share Capital

Redheugh House Teesdale South, Thornaby Place, Stockton-On-Tees, TS176SG
Incorporated

24/09/2009

Company Age

16 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Newby Management Uk Limited (07029018) is a private limited with share capital incorporated on 24/09/2009 (16 years old) and registered in stockton-on-tees, TS176SG. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 24/09/2009
TS176SG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

Board of Directors

2

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:08-01-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:08-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-09-2018
Resolution
Category:Resolution
Date:03-09-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:03-09-2018
Resolution
Category:Resolution
Date:24-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-03-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-03-2014
Gazette Notice Compulsary
Category:Gazette
Date:04-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2013
Termination Director Company With Name
Category:Officers
Date:31-01-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-01-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:24-01-2013
Gazette Notice Compulsary
Category:Gazette
Date:22-01-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:21-11-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:28-11-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2011
Gazette Notice Compulsary
Category:Gazette
Date:20-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-10-2010
Capital Allotment Shares
Category:Capital
Date:29-03-2010
Capital Allotment Shares
Category:Capital
Date:29-03-2010
Termination Director Company With Name
Category:Officers
Date:25-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2009
Incorporation Company
Category:Incorporation
Date:24-09-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2019
Filing Date29/06/2018
Latest Accounts30/09/2017

Trading Addresses

10 The Stables Newby Hall, Ripon, North Yorkshire, HG45AE
Redheugh House, Thornaby Place, Thornaby, Stockton-On-Tees, TS176SGRegistered

Contact

Redheugh House Teesdale South, Thornaby Place, Stockton-On-Tees, TS176SG