Newitt & Co (Properties) Limited

DataGardener
dissolved
Unknown

Newitt & Co (properties) Limited

04276461Private Limited With Share Capital

11 Clifton Moor Business Village, James Nicolson Link, York, YO304XG
Incorporated

24/08/2001

Company Age

24 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Newitt & Co (properties) Limited (04276461) is a private limited with share capital incorporated on 24/08/2001 (24 years old) and registered in york, YO304XG. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Leading supplier in the uk of sports equipment that has been developed over many years to provide a high quality range of products for all levels.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 24/08/2001
YO304XG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

93
Gazette Dissolved Liquidation
Category:Gazette
Date:04-12-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:04-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-08-2023
Resolution
Category:Resolution
Date:03-08-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:01-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:13-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2013
Legacy
Category:Mortgage
Date:18-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2012
Accounts With Accounts Type Small
Category:Accounts
Date:20-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:25-08-2011
Accounts With Accounts Type Small
Category:Accounts
Date:16-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2010
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2010
Legacy
Category:Annual Return
Date:27-08-2009
Legacy
Category:Mortgage
Date:12-06-2009
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2009
Legacy
Category:Mortgage
Date:05-03-2009
Legacy
Category:Mortgage
Date:11-12-2008
Legacy
Category:Annual Return
Date:28-08-2008
Accounts With Accounts Type Small
Category:Accounts
Date:14-04-2008
Legacy
Category:Annual Return
Date:18-09-2007
Accounts With Accounts Type Small
Category:Accounts
Date:16-05-2007
Legacy
Category:Annual Return
Date:08-09-2006
Accounts With Accounts Type Small
Category:Accounts
Date:28-04-2006
Legacy
Category:Annual Return
Date:19-09-2005
Accounts With Accounts Type Small
Category:Accounts
Date:08-09-2005
Legacy
Category:Mortgage
Date:06-07-2005
Legacy
Category:Mortgage
Date:14-06-2005
Accounts With Accounts Type Small
Category:Accounts
Date:22-10-2004
Legacy
Category:Annual Return
Date:07-09-2004
Legacy
Category:Mortgage
Date:10-06-2004
Resolution
Category:Resolution
Date:16-04-2004
Legacy
Category:Annual Return
Date:04-09-2003
Accounts With Accounts Type Small
Category:Accounts
Date:01-04-2003
Legacy
Category:Accounts
Date:22-01-2003
Legacy
Category:Annual Return
Date:29-08-2002
Legacy
Category:Officers
Date:11-03-2002
Legacy
Category:Officers
Date:11-03-2002
Legacy
Category:Address
Date:11-03-2002
Legacy
Category:Officers
Date:11-03-2002
Legacy
Category:Officers
Date:11-03-2002
Memorandum Articles
Category:Incorporation
Date:18-02-2002
Resolution
Category:Resolution
Date:13-02-2002
Resolution
Category:Resolution
Date:13-02-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:07-02-2002
Incorporation Company
Category:Incorporation
Date:24-08-2001

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date10/07/2023
Latest Accounts31/12/2022

Trading Addresses

11 Clifton Moor Business Village, James Nicolson Link, York, YO304XGRegistered

Related Companies

1

Contact

01904468551
care@newitts.comreturns@newitts.com
newitts.com
11 Clifton Moor Business Village, James Nicolson Link, York, YO304XG