Newman & Sale Lettings Limited

General information

Name:

Newman & Sale Lettings Ltd

Office Address:

Murrills House 48 East Street Portchester PO16 9XS Fareham

Number: 06469668

Incorporation date: 2008-01-10

Dissolution date: 2021-10-05

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Murrills House 48 East Street, Fareham PO16 9XS Newman & Sale Lettings Limited was a Private Limited Company with 06469668 Companies House Reg No. This company was established on 2008-01-10. Newman & Sale Lettings Limited had been in this business for at least 13 years. Registered as Newmans Estate Agents (portchester), this business used the name up till 2008-09-24, when it got changed to Newman & Sale Lettings Limited.

Our information about the firm's management implies that the last two directors were: Paul N. and Brett S. who assumed their respective positions on 2008-09-17.

Executives who controlled the firm include: Paul N. owned 1/2 or less of company shares. Brett S. owned 1/2 or less of company shares.

  • Previous company's names
  • Newman & Sale Lettings Limited 2008-09-24
  • Newmans Estate Agents (portchester) Limited 2008-01-10

Financial data based on annual reports

Company staff

Paul N.

Role: Director

Appointed: 17 September 2008

Latest update: 10 April 2024

Brett S.

Role: Director

Appointed: 17 September 2008

Latest update: 10 April 2024

Paul N.

Role: Secretary

Appointed: 10 January 2008

Latest update: 10 April 2024

People with significant control

Paul N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Brett S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 16 February 2020
Confirmation statement last made up date 02 February 2019
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 31 July 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 29 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 30 June 2016
Annual Accounts 10 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 10 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution Restoration
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
13
Company Age

Similar companies nearby

Closest companies