Paul Newman New Homes Limited MILTON KEYNES


Founded in 2004, Paul Newman New Homes, classified under reg no. 05157524 is an active company. Currently registered at C/o Emw Seebeck House MK5 8FR, Milton Keynes the company has been in the business for 20 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Paul N., Keith L.. Of them, Paul N., Keith L. have been with the company the longest, being appointed on 18 June 2004. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David H. who worked with the the firm until 27 February 2023.

Paul Newman New Homes Limited Address / Contact

Office Address C/o Emw Seebeck House
Office Address2 1 Seebeck Place, Knowlhill
Town Milton Keynes
Post code MK5 8FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05157524
Date of Incorporation Fri, 18th Jun 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Paul N.

Position: Director

Appointed: 18 June 2004

Keith L.

Position: Director

Appointed: 18 June 2004

Noweed P.

Position: Director

Appointed: 18 June 2004

Resigned: 14 March 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2004

Resigned: 18 June 2004

David H.

Position: Secretary

Appointed: 18 June 2004

Resigned: 27 February 2023

David H.

Position: Director

Appointed: 18 June 2004

Resigned: 27 February 2023

Jane E.

Position: Director

Appointed: 18 June 2004

Resigned: 12 February 2011

Instant Companies Limited

Position: Corporate Director

Appointed: 18 June 2004

Resigned: 18 June 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Shenley Lodge Developments Limited from Milton Keynes, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shenley Lodge Developments Limited

C/O Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4334622
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 162444 79639 14114 9198 97711 878319 88937 901
Current Assets 4 242 4994 290 288459 326204 548191 718470 015197 018
Debtors1 680 9071 814 7932 145 003180 667195 571179 840150 126159 117
Net Assets Liabilities -8 803 405-8 811 647-8 771 358-8 412 451-8 373 379-8 296 511-8 230 396
Other Debtors1 440 5721 704 6972 145 003180 667195 571179 840150 126159 117
Property Plant Equipment14 00014 16711 3346 9172 500183 1 285
Total Inventories3 341 5181 982 9102 106 144263 740    
Other
Accumulated Depreciation Impairment Property Plant Equipment3 5007 91710 75015 16719 58421 90122 08422 726
Average Number Employees During Period    6776
Bank Borrowings Overdrafts2 020 2241 938 1131 888 033     
Creditors3 943 6753 086 9388 665 8658 997 1378 321 3288 279 3268 416 7098 174 571
Fixed Assets 14 17111 3386 9212 50418741 289
Increase From Depreciation Charge For Year Property Plant Equipment 4 4172 8334 4174 4172 317183642
Investments Fixed Assets44444444
Investments In Group Undertakings Participating Interests    4444
Net Current Assets Liabilities -151 711-157 120218 858-93 627-94 240120 194-57 114
Number Shares Issued Fully Paid 6060     
Other Creditors9 185 9479 973 1378 665 8658 997 1378 321 3288 279 3268 416 7098 174 571
Other Taxation Social Security Payable14 61010 09413 99012 21719 59244 93721 28823 833
Par Value Share 11     
Profit Loss-548 632-715 374      
Property Plant Equipment Gross Cost17 50022 08422 08422 08422 08422 08422 08424 011
Total Additions Including From Business Combinations Property Plant Equipment 4 584     1 927
Total Assets Less Current Liabilities -137 540-145 782225 779-91 123-94 053120 198-55 825
Trade Creditors Trade Payables1 718 515958 635613 49854 583106 71573 671165 63465 262
Trade Debtors Trade Receivables240 335110 096      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements