Newlands Farm Solar Park Limited LONDON


Newlands Farm Solar Park started in year 2013 as Private Limited Company with registration number 08544026. The Newlands Farm Solar Park company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at Cubico Sustainable Investments. Postal code: EC3A 8BE. Since 7th May 2014 Newlands Farm Solar Park Limited is no longer carrying the name Okehurst Estate Solar Park.

The firm has 2 directors, namely James P., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 2 September 2020 and James P. has been with the company for the least time - from 1 August 2022. As of 24 April 2024, there were 13 ex directors - Ian M., Matthew B. and others listed below. There were no ex secretaries.

Newlands Farm Solar Park Limited Address / Contact

Office Address Cubico Sustainable Investments
Office Address2 70 St Mary Axe
Town London
Post code EC3A 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08544026
Date of Incorporation Fri, 24th May 2013
Industry Production of electricity
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

James P.

Position: Director

Appointed: 01 August 2022

Paul B.

Position: Director

Appointed: 02 September 2020

Ian M.

Position: Director

Appointed: 01 June 2021

Resigned: 10 October 2023

Matthew B.

Position: Director

Appointed: 02 September 2020

Resigned: 01 August 2022

Maite S.

Position: Director

Appointed: 18 July 2018

Resigned: 20 May 2021

Valerio S.

Position: Director

Appointed: 15 June 2017

Resigned: 18 July 2018

Stephen P.

Position: Director

Appointed: 20 April 2017

Resigned: 02 September 2020

David S.

Position: Director

Appointed: 13 May 2016

Resigned: 02 September 2020

Jimmy H.

Position: Director

Appointed: 13 May 2016

Resigned: 15 June 2017

Oliver A.

Position: Director

Appointed: 13 May 2016

Resigned: 20 April 2017

Frances B.

Position: Director

Appointed: 30 March 2015

Resigned: 13 May 2016

Rupert C.

Position: Director

Appointed: 26 February 2015

Resigned: 13 May 2016

Claire B.

Position: Director

Appointed: 20 October 2014

Resigned: 26 February 2015

Graham H.

Position: Director

Appointed: 20 October 2014

Resigned: 13 May 2016

Angus M.

Position: Director

Appointed: 24 May 2013

Resigned: 20 October 2014

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Cubico Holdings (Uk) 2 Limited from London, United Kingdom. The abovementioned PSC is classified 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.

Cubico Holdings (Uk) 2 Limited

Cubico Sustainable Investments 70 St Mary Axe, London, EC3A 8BE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09709571
Notified on 4 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Okehurst Estate Solar Park May 7, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
10th October 2023 - the day director's appointment was terminated
filed on: 10th, October 2023
Free Download (1 page)

Company search