Company NameNewland Brothers (Building Developments) Limited
DirectorsKeith Gerald Newland and Trevor Mortimer Newland
Company StatusActive
Company Number00550296
CategoryPrivate Limited Company
Incorporation Date6 June 1955(68 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith Gerald Newland
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1992(37 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameMr Trevor Mortimer Newland
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1992(37 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameMr Keith Gerald Newland
NationalityBritish
StatusCurrent
Appointed24 September 1992(37 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameHilda Ann Newland
Date of BirthJanuary 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(37 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 1994)
RoleCompany Director
Correspondence AddressLong Close Church Road
Flitwick
Bedford
Bedfordshire
MK45 5AL
Director NameMinnie Way Newland
Date of BirthJanuary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(37 years, 4 months after company formation)
Appointment Duration10 years (resigned 06 October 2002)
RoleCompany Director
Correspondence Address1 Newlands Way
Potters Bar
Hertfordshire
EN6 1SG
Director NameJean Margaret Wilsmore
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(37 years, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 07 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Steppingly Road
Flitwick
Bedfordshire
Mk45
Director NameMavis Bartlett
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(46 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 18 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongclose
Church Road Flitwick
Bedford
Bedfordshire
MK45 5AL

Contact

Telephone01707 656246
Telephone regionWelwyn Garden City

Location

Registered Address159 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£40,052
Current Liabilities£2,654

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

9 January 1987Delivered on: 27 January 1987
Satisfied on: 28 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Roadway into station close potters bar hertfordshire t/no hd 65656.
Fully Satisfied
9 January 1987Delivered on: 27 January 1987
Satisfied on: 28 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Station close car park station close pottters bar hertfordshire t/no hd 218257.
Fully Satisfied

Filing History

3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
18 June 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
3 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
3 November 2019Secretary's details changed for Mr Keith Gerald Newland on 1 November 2019 (1 page)
3 November 2019Director's details changed for Mr Keith Gerald Newland on 1 November 2019 (2 pages)
3 November 2019Director's details changed for Mr Trevor Mortimer Newland on 1 November 2019 (2 pages)
24 June 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
4 May 2019Registered office address changed from Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019 (1 page)
8 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
12 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
8 August 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
8 August 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 24 September 2016 with updates (8 pages)
13 October 2016Confirmation statement made on 24 September 2016 with updates (8 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Termination of appointment of Mavis Bartlett as a director on 18 July 2015 (1 page)
2 June 2016Termination of appointment of Mavis Bartlett as a director on 18 July 2015 (1 page)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 180
(8 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 180
(8 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 180
(7 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 180
(7 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 180
(7 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 180
(7 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Termination of appointment of Jean Wilsmore as a director (1 page)
10 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
10 October 2012Termination of appointment of Jean Wilsmore as a director (1 page)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (9 pages)
5 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (9 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 October 2010Director's details changed for Jean Margaret Wilsmore on 24 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Keith Gerald Newland on 24 September 2010 (2 pages)
22 October 2010Director's details changed for Mavis Bartlett on 24 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Keith Gerald Newland on 24 September 2010 (2 pages)
22 October 2010Director's details changed for Mavis Bartlett on 24 September 2010 (2 pages)
22 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (9 pages)
22 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (9 pages)
22 October 2010Director's details changed for Jean Margaret Wilsmore on 24 September 2010 (2 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 October 2009Annual return made up to 24 September 2009 (5 pages)
9 October 2009Annual return made up to 24 September 2009 (5 pages)
18 December 2008Return made up to 22/10/08; full list of members (7 pages)
18 December 2008Return made up to 22/10/08; full list of members (7 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Ad 13/08/08\gbp si 168@1=168\gbp ic 12/180\ (3 pages)
4 September 2008Ad 13/08/08\gbp si 168@1=168\gbp ic 12/180\ (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 October 2007Return made up to 24/09/07; no change of members (8 pages)
10 October 2007Return made up to 24/09/07; no change of members (8 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 October 2006Return made up to 24/09/06; full list of members (11 pages)
5 October 2006Return made up to 24/09/06; full list of members (11 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
31 October 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 October 2004Return made up to 24/09/04; full list of members (11 pages)
21 October 2004Return made up to 24/09/04; full list of members (11 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 October 2003Return made up to 24/09/03; full list of members (10 pages)
16 October 2003Return made up to 24/09/03; full list of members (10 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
16 January 2003Registered office changed on 16/01/03 from: 21A the service road, potters bar, hertfordshire EN6 1QA (1 page)
16 January 2003Registered office changed on 16/01/03 from: 21A the service road, potters bar, hertfordshire EN6 1QA (1 page)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 October 2002Return made up to 24/09/02; full list of members (10 pages)
26 October 2002Return made up to 24/09/02; full list of members (10 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 October 2001Return made up to 24/09/01; full list of members (9 pages)
9 October 2001Return made up to 24/09/01; full list of members (9 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 September 2000Return made up to 24/09/00; full list of members (9 pages)
27 September 2000Return made up to 24/09/00; full list of members (9 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 November 1999Return made up to 24/09/99; no change of members (4 pages)
2 November 1999Return made up to 24/09/99; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 October 1998Return made up to 24/09/98; full list of members (6 pages)
22 October 1998Return made up to 24/09/98; full list of members (6 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 November 1997Return made up to 24/09/97; no change of members (4 pages)
7 November 1997Return made up to 24/09/97; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 October 1996Return made up to 24/09/96; no change of members (4 pages)
27 October 1996Return made up to 24/09/96; no change of members (4 pages)
31 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
31 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
17 November 1995Return made up to 24/09/95; full list of members (14 pages)
17 November 1995Return made up to 24/09/95; full list of members (14 pages)
27 March 1984Accounts made up to 31 March 1983 (6 pages)
27 March 1984Accounts made up to 31 March 1983 (6 pages)