Newman Investment Properties Limited SOUTHAMPTON


Founded in 1999, Newman Investment Properties, classified under reg no. 03763463 is an active company. Currently registered at Pinewood SO16 7HW, Southampton the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2000/02/04 Newman Investment Properties Limited is no longer carrying the name Endglaze.

Currently there are 3 directors in the the firm, namely Sarah R., Roger N. and Cynthia N.. In addition one secretary - Cynthia N. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newman Investment Properties Limited Address / Contact

Office Address Pinewood
Office Address2 Chilworth Ring, Chilworth
Town Southampton
Post code SO16 7HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03763463
Date of Incorporation Fri, 30th Apr 1999
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Sarah R.

Position: Director

Appointed: 29 February 2000

Roger N.

Position: Director

Appointed: 29 February 2000

Cynthia N.

Position: Director

Appointed: 29 February 2000

Cynthia N.

Position: Secretary

Appointed: 29 February 2000

Robert N.

Position: Director

Appointed: 29 February 2000

Resigned: 05 June 2019

Clare M.

Position: Secretary

Appointed: 31 August 1999

Resigned: 29 February 2000

Malcolm L.

Position: Director

Appointed: 31 August 1999

Resigned: 29 February 2000

Susan B.

Position: Secretary

Appointed: 19 May 1999

Resigned: 31 August 1999

Harry B.

Position: Director

Appointed: 19 May 1999

Resigned: 31 August 1999

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 30 April 1999

Resigned: 19 May 1999

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 1999

Resigned: 19 May 1999

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Sarah R. This PSC and has 25-50% shares. The second one in the PSC register is Robert N. This PSC owns 25-50% shares.

Sarah R.

Notified on 16 May 2016
Nature of control: 25-50% shares

Robert N.

Notified on 16 May 2016
Nature of control: 25-50% shares

Company previous names

Endglaze February 4, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand609 049798 854557 860563 050904 517850 349780 697
Current Assets927 778955 026961 246963 8181 302 4731 696 6471 637 846
Debtors318 729156 172403 386400 768397 956846 298857 149
Net Assets Liabilities   2 431 6263 043 8153 405 4383 442 811
Other Debtors318 729156 172403 386400 768397 956846 298857 149
Property Plant Equipment2 149723262 1 3561 231 
Other
Accumulated Depreciation Impairment Property Plant Equipment5 8728 0848 5458 8071 4641 632 
Average Number Employees During Period4443333
Creditors62 23161 70763 14832 192110 114142 54045 135
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 0217862 863
Disposals Property Plant Equipment    8 0217862 863
Fixed Assets1 502 1491 500 7231 500 2621 500 0002 001 3562 001 2312 000 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 2124612626789541 231
Investment Property1 500 0001 500 0001 500 0001 500 0002 000 0002 000 0002 000 000
Investment Property Fair Value Model1 500 0001 500 0001 500 0001 500 0002 000 0002 000 000 
Net Current Assets Liabilities865 547893 319898 098931 6261 192 3591 554 1071 592 711
Number Shares Issued Fully Paid 25 00025 00025 00025 00025 00025 000
Other Creditors38 47538 47538 4757 40533 53038 7273 600
Other Taxation Social Security Payable23 75623 23224 67324 78776 584103 81341 535
Par Value Share 111111
Property Plant Equipment Gross Cost8 0218 8078 8078 8072 8202 863 
Provisions    149 900149 900149 900
Provisions For Liabilities Balance Sheet Subtotal    149 900149 900149 900
Total Additions Including From Business Combinations Property Plant Equipment 786  2 034829 
Total Assets Less Current Liabilities2 367 6962 394 0422 398 3602 431 6263 193 7153 555 3383 592 711

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, February 2023
Free Download (10 pages)

Company search

Advertisements