Newhall Nominees Limited


Newhall Nominees Limited was officially closed on 2023-01-17. Newhall Nominees was a private limited company that could have been found at 115 Colmore Row, Birmingham, B3 3AL. This company (formed on 1982-08-17) was run by 1 director.
Director Richard M. who was appointed on 26 April 2018.

The company was classified as "non-trading company" (74990). The latest confirmation statement was filed on 2021-09-26 and last time the accounts were filed was on 30 April 2021. 2015-09-26 is the date of the most recent annual return.

Newhall Nominees Limited Address / Contact

Office Address 115 Colmore Row
Office Address2 Birmingham
Town
Post code B3 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01658880
Date of Incorporation Tue, 17th Aug 1982
Date of Dissolution Tue, 17th Jan 2023
Industry Non-trading company
End of financial Year 30th April
Company age 41 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Mon, 10th Oct 2022
Last confirmation statement dated Sun, 26th Sep 2021

Company staff

Richard M.

Position: Director

Appointed: 26 April 2018

Eversecretary Limited

Position: Corporate Secretary

Appointed: 20 February 2004

Angela R.

Position: Director

Appointed: 21 April 2011

Resigned: 20 November 2014

John S.

Position: Director

Appointed: 10 July 2006

Resigned: 21 April 2011

Margaret H.

Position: Director

Appointed: 10 July 2006

Resigned: 26 April 2018

Susan L.

Position: Director

Appointed: 10 July 2006

Resigned: 26 April 2018

Everdirector Limited

Position: Corporate Director

Appointed: 20 February 2004

Resigned: 10 July 2006

Peter M.

Position: Secretary

Appointed: 25 January 1996

Resigned: 20 February 2004

Peter M.

Position: Director

Appointed: 25 January 1996

Resigned: 20 February 2004

Colin W.

Position: Director

Appointed: 26 September 1991

Resigned: 25 January 1996

Milton P.

Position: Director

Appointed: 26 September 1991

Resigned: 19 January 2004

Nigel W.

Position: Director

Appointed: 26 September 1991

Resigned: 01 March 2001

Peter M.

Position: Director

Appointed: 26 September 1991

Resigned: 11 July 2003

Andrew R.

Position: Director

Appointed: 26 September 1991

Resigned: 23 September 1994

Michael S.

Position: Director

Appointed: 26 September 1991

Resigned: 20 February 2004

People with significant control

Eversheds Sutherland (International) Llp

One Wood Street, London, EC2V 7WS, United Kingdom

Legal authority United Kingdom
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc304065
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 2017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Net Assets Liabilities22222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22222
Number Shares Allotted 2222
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution Restoration
Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 27th, January 2022
Free Download (2 pages)

Company search

Advertisements