Company NameNew Century Properties Limited
DirectorBenjamin Beresford Sturdy
Company StatusActive - Proposal to Strike off
Company Number02794202
CategoryPrivate Limited Company
Incorporation Date26 February 1993(31 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Chandrakant Khimji Bagga
NationalityBritish
StatusCurrent
Appointed07 May 1993(2 months, 1 week after company formation)
Appointment Duration31 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address218 Bridgewater Road
Wembley
Middlesex
HA0 1AS
Director NameMr Benjamin Beresford Sturdy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed15 September 2015(22 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWatlington Business Centre High Street
Watlington
Oxfordshire
OX49 5PH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed26 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Malcolm McLeod Scott McPhail
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(2 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Blounce
South Warnborough Hook
Basingstoke
Hampshire
RG29 1RX
Director NameMr Peter James Webb
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(2 months, 1 week after company formation)
Appointment Duration4 months (resigned 08 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallows Loft Buckhold
Pangbourne
Reading
Berkshire
RG8 8QB
Director NameMr Roger Beresford Sturdy
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(2 months, 1 week after company formation)
Appointment Duration22 years, 4 months (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasset Manor
Checkendon
Reading
Berks
RG8 0TD

Contact

Telephone01444 258003
Telephone regionHaywards Heath

Location

Registered Address6-7 Second Floor West Smithfield
London
EC1A 9JX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at £1Pinstone Securities Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,278
Current Liabilities£21,278

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 February 2023 (1 year, 2 months ago)
Next Return Due11 March 2024 (overdue)

Charges

1 October 1993Delivered on: 5 October 1993
Persons entitled: Pinstone (Investment) Securities Limited

Classification: Debenture
Secured details: £500 and all monies due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 June 2019Director's details changed for Mr Benjamin Beresford Sturdy on 18 June 2019 (2 pages)
27 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Registered office address changed from Southfield House 24 Greys Road Henley-on-Thames Oxfordshire RG9 1RY to Watlington Business Centre 1High Street Watlington OX49 5PH on 14 March 2018 (1 page)
12 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 September 2015Appointment of Mr Benjamin Beresford Sturdy as a director on 15 September 2015 (2 pages)
16 September 2015Appointment of Mr Benjamin Beresford Sturdy as a director on 15 September 2015 (2 pages)
15 September 2015Termination of appointment of Roger Beresford Sturdy as a director on 15 September 2015 (1 page)
15 September 2015Termination of appointment of Roger Beresford Sturdy as a director on 15 September 2015 (1 page)
2 June 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Secretary's details changed for Mr Chandrakant Khimji Bagga on 5 March 2015 (1 page)
2 June 2015Secretary's details changed for Mr Chandrakant Khimji Bagga on 5 March 2015 (1 page)
2 June 2015Secretary's details changed for Mr Chandrakant Khimji Bagga on 5 March 2015 (1 page)
2 June 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
20 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
20 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
8 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
12 July 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
17 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
25 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Registered office changed on 30/07/2009 from 55 baker street london WC1 7EU (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Return made up to 26/02/09; full list of members (3 pages)
30 July 2009Return made up to 26/02/09; full list of members (3 pages)
30 July 2009Registered office changed on 30/07/2009 from 55 baker street london WC1 7EU (1 page)
30 July 2009Location of debenture register (1 page)
30 July 2009Location of debenture register (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 January 2009Registered office changed on 05/01/2009 from 8 baker street london WC1 (1 page)
5 January 2009Return made up to 26/02/08; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 8 baker street london WC1 (1 page)
5 January 2009Return made up to 26/02/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 June 2007Return made up to 26/02/07; full list of members (6 pages)
1 June 2007Return made up to 26/02/07; full list of members (6 pages)
15 March 2007Return made up to 26/02/06; full list of members (6 pages)
15 March 2007Return made up to 26/02/06; full list of members (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
15 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
15 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
15 August 2005Return made up to 26/02/05; full list of members (6 pages)
15 August 2005Return made up to 26/02/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
12 August 2004Return made up to 26/02/04; full list of members (6 pages)
12 August 2004Return made up to 26/02/04; full list of members (6 pages)
9 February 2004Return made up to 26/02/03; full list of members (6 pages)
9 February 2004Return made up to 26/02/03; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
13 June 2002Return made up to 26/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 June 2002Return made up to 26/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
21 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 July 2001Return made up to 26/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 2001Return made up to 26/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
23 March 2000Return made up to 26/02/00; full list of members (6 pages)
23 March 2000Return made up to 26/02/00; full list of members (6 pages)
21 February 2000Full accounts made up to 31 March 1999 (10 pages)
21 February 2000Full accounts made up to 31 March 1999 (10 pages)
27 April 1999Return made up to 26/02/99; full list of members (6 pages)
27 April 1999Return made up to 26/02/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
23 April 1997Return made up to 26/02/97; full list of members (6 pages)
23 April 1997Return made up to 26/02/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
10 May 1996Return made up to 26/02/96; no change of members (4 pages)
10 May 1996Return made up to 26/02/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)