Company NameNewland Properties (Solihull) Limited
Company StatusActive
Company Number00600291
CategoryPrivate Limited Company
Incorporation Date11 March 1958(66 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLouis William Triay
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(32 years, 12 months after company formation)
Appointment Duration33 years, 2 months
RoleBarrister At Law
Country of ResidenceGibraltar
Correspondence Address308 Trafalgar House
Rosia Road
Gibraltar
Director NameMs Clare Rudd
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(59 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurwood House 14-16 Caxton Street
London
SW1H 0QY
Director NameMr Graham Arthur Cowley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(60 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Belwell Drive
Four Oaks
Sutton Coldfield
West Midlands
B74 4AH
Director NameDenis Clews
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(32 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 1992)
RoleRetired Chartered Surveyor
Correspondence AddressBeechcroft Temple Road
Dorridge
West Midlands
B93 8LF
Director NameEric John Newman
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(32 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 1992)
RoleRetired Chartered Accountant
Correspondence AddressThe Sheiling Tanners Lane
Burford
Oxfordshire
OX18 4NA
Director NameAnthony John Wood
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(32 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHomer House
8 Homer Road
Solihull
West Midlands
B91 3QQ
Secretary NameEric John Newman
NationalityBritish
StatusResigned
Appointed28 February 1991(32 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 1992)
RoleCompany Director
Correspondence AddressThe Sheiling Tanners Lane
Burford
Oxfordshire
OX18 4NA
Director NameJohn Alexander Franks
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(34 years, 2 months after company formation)
Appointment Duration25 years (resigned 05 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Randolph Mews
Randolph Avenue Little Venice
London
W9 1AW
Director NameBarbara Ann Ford
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(34 years, 2 months after company formation)
Appointment Duration26 years, 3 months (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 West Street
Stratford Upon Avon
Warwickshire
CV37 6DN
Secretary NameBarbara Ann Ford
NationalityBritish
StatusResigned
Appointed11 May 1992(34 years, 2 months after company formation)
Appointment Duration27 years, 10 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 West Street
Stratford Upon Avon
Warwickshire
CV37 6DN
Director NameMichael Morris Franks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(41 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 July 2000)
RoleSolicitor
Correspondence Address82 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0RE

Location

Registered AddressBurwood House
14-16 Caxton Street
London
SW1H 0QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£109,862
Cash£73,200
Current Liabilities£27,139

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

1 February 1962Delivered on: 7 February 1962
Satisfied on: 2 August 2002
Persons entitled: Mrs P. M. Bell

Classification: Mortgage
Secured details: £40,000.
Particulars: See doc. 38 for details.
Fully Satisfied
9 October 1961Delivered on: 12 October 1961
Satisfied on: 2 August 2002
Persons entitled: Bingley Building Society

Classification: Legal charge
Secured details: £11,500 & further advances.
Particulars: See doc for details.
Fully Satisfied
10 February 1961Delivered on: 3 March 1961
Satisfied on: 2 August 2002
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Ground rent arising out of land at the rear of 200-206 arley rd, washwood heath, birmingham together with plant machinery fixtures imnplements and utensils present and future.
Fully Satisfied

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 April 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
15 March 2023Termination of appointment of Louis William Triay as a director on 27 February 2023 (1 page)
23 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
7 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
2 March 2021Micro company accounts made up to 31 December 2020 (2 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
5 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Barbara Ann Ford as a secretary on 2 March 2020 (1 page)
8 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 August 2018Appointment of Mr Graham Arthur Cowley as a director on 13 August 2018 (2 pages)
21 August 2018Termination of appointment of Barbara Ann Ford as a director on 13 August 2018 (1 page)
27 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
31 October 2017Appointment of Ms Clare Rudd as a director on 24 October 2017 (2 pages)
31 October 2017Termination of appointment of John Alexander Franks as a director on 5 May 2017 (1 page)
31 October 2017Termination of appointment of John Alexander Franks as a director on 5 May 2017 (1 page)
31 October 2017Appointment of Ms Clare Rudd as a director on 24 October 2017 (2 pages)
31 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 101
(6 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 101
(6 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 101
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 101
(6 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 101
(6 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 101
(6 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
26 March 2012Registered office address changed from C/O William Sturges & Co Burwood House 14-16 Caxton Street London SW1H 0QY on 26 March 2012 (1 page)
26 March 2012Registered office address changed from C/O William Sturges & Co Burwood House 14-16 Caxton Street London SW1H 0QY on 26 March 2012 (1 page)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Louis William Triay on 28 February 2010 (2 pages)
4 March 2010Director's details changed for Barbara Ann Ford on 28 February 2010 (2 pages)
4 March 2010Director's details changed for Barbara Ann Ford on 28 February 2010 (2 pages)
4 March 2010Director's details changed for Louis William Triay on 28 February 2010 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 March 2006Return made up to 28/02/06; full list of members (8 pages)
23 March 2006Return made up to 28/02/06; full list of members (8 pages)
12 December 2005Auditor's resignation (1 page)
12 December 2005Auditor's resignation (1 page)
5 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 October 2004Full accounts made up to 31 December 2003 (9 pages)
20 October 2004Full accounts made up to 31 December 2003 (9 pages)
13 April 2004Return made up to 28/02/04; full list of members (8 pages)
13 April 2004Return made up to 28/02/04; full list of members (8 pages)
10 January 2004Registered office changed on 10/01/04 from: alliance house 12 caxton street london SW1H 0QY (1 page)
10 January 2004Registered office changed on 10/01/04 from: alliance house 12 caxton street london SW1H 0QY (1 page)
11 November 2003Full accounts made up to 31 December 2002 (9 pages)
11 November 2003Full accounts made up to 31 December 2002 (9 pages)
4 May 2003Return made up to 28/02/03; full list of members (8 pages)
4 May 2003Return made up to 28/02/03; full list of members (8 pages)
27 January 2003Auditor's resignation (1 page)
27 January 2003Registered office changed on 27/01/03 from: 5TH floor colmore gate 2 colmore row birmingham B3 2BN (1 page)
27 January 2003Registered office changed on 27/01/03 from: 5TH floor colmore gate 2 colmore row birmingham B3 2BN (1 page)
27 January 2003Auditor's resignation (1 page)
27 November 2002Full accounts made up to 31 December 2001 (13 pages)
27 November 2002Full accounts made up to 31 December 2001 (13 pages)
18 October 2002Director's particulars changed (1 page)
18 October 2002Director's particulars changed (1 page)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Return made up to 28/02/02; full list of members (8 pages)
26 June 2002Return made up to 28/02/02; full list of members (8 pages)
2 February 2002Full accounts made up to 31 December 2000 (13 pages)
2 February 2002Full accounts made up to 31 December 2000 (13 pages)
24 August 2001Return made up to 28/02/01; full list of members (8 pages)
24 August 2001Return made up to 28/02/01; full list of members (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
7 June 2000Return made up to 28/02/00; full list of members (8 pages)
7 June 2000Return made up to 28/02/00; full list of members (8 pages)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
22 December 1999Articles of association (12 pages)
22 December 1999Articles of association (12 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 November 1999Secretary's particulars changed;director's particulars changed (1 page)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Secretary's particulars changed;director's particulars changed (1 page)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
19 March 1999Return made up to 28/02/99; full list of members (6 pages)
19 March 1999Return made up to 28/02/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
15 May 1998Return made up to 28/02/98; no change of members (4 pages)
15 May 1998Return made up to 28/02/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
16 May 1997Return made up to 28/02/97; no change of members (5 pages)
16 May 1997Return made up to 28/02/97; no change of members (5 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
12 May 1996Return made up to 28/02/96; full list of members (6 pages)
12 May 1996Return made up to 28/02/96; full list of members (6 pages)
26 January 1996Full accounts made up to 31 December 1994 (9 pages)
26 January 1996Full accounts made up to 31 December 1994 (9 pages)
25 May 1995Return made up to 28/02/95; no change of members
  • 363(287) ‐ Registered office changed on 25/05/95
(4 pages)
25 May 1995Return made up to 28/02/95; no change of members
  • 363(287) ‐ Registered office changed on 25/05/95
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (80 pages)
8 November 1993Full accounts made up to 31 December 1992 (10 pages)
8 November 1993Full accounts made up to 31 December 1992 (10 pages)
7 February 1962Particulars of mortgage/charge (7 pages)
7 February 1962Particulars of mortgage/charge (6 pages)
7 February 1962Particulars of mortgage/charge (7 pages)
7 February 1962Particulars of mortgage/charge (6 pages)
12 October 1961Particulars of mortgage/charge (4 pages)
12 October 1961Particulars of mortgage/charge (4 pages)
12 October 1961Particulars of mortgage/charge (4 pages)
12 October 1961Particulars of mortgage/charge (4 pages)
12 October 1961Particulars of mortgage/charge (4 pages)
12 October 1961Particulars of mortgage/charge (4 pages)
14 April 1960Memorandum of association (4 pages)
14 April 1960Memorandum of association (4 pages)
1 April 1960Memorandum of association (4 pages)
1 April 1960Memorandum of association (4 pages)
11 March 1958Certificate of incorporation (1 page)