Company NameNew Heights Construction Ltd
DirectorMichael Edward Hancock
Company StatusIn Administration
Company Number11793854
CategoryPrivate Limited Company
Incorporation Date29 January 2019(5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Edward Hancock
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Brook Street
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5ES
Director NameMr Michael Jack Edmunds
Date of BirthNovember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 2019(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressChivery House Chivery
Tring
HP23 6LD

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 April 2022 (1 year, 12 months ago)
Next Return Due6 May 2023 (overdue)

Charges

29 October 2021Delivered on: 1 November 2021
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Land on the south side of oak road, crays hill, billericay and registered at land registry under title number EX975027.
Outstanding
3 May 2019Delivered on: 9 May 2019
Persons entitled: West One Development Finance Limited

Classification: A registered charge
Particulars: Land on the south side of oak road, crays hill, billericay, title number EX975027, for more details please refer to the instrument.
Outstanding
3 May 2019Delivered on: 8 May 2019
Persons entitled: Zsl Cap 1 Limited

Classification: A registered charge
Particulars: The belvedere, hardings elms road, crays hill, billericay, essex, CM11 2UH.
Outstanding
29 March 2019Delivered on: 4 April 2019
Satisfied on: 15 May 2019
Persons entitled: BV4 Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest including but not limited to the belvedere, harding elms road, crays hill, billericay, CM11 2UH registered at hm land registry under title number EX975027; the borrower's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Fully Satisfied
29 March 2019Delivered on: 3 April 2019
Satisfied on: 17 May 2019
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: Land on the south side of oak road, crays hill, billericay - title number EX975027 - for more details please refer to the instrument.
Fully Satisfied

Filing History

22 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
11 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
17 May 2019Satisfaction of charge 117938540001 in full (4 pages)
15 May 2019Satisfaction of charge 117938540002 in full (5 pages)
9 May 2019Registration of charge 117938540004, created on 3 May 2019 (38 pages)
8 May 2019Registration of charge 117938540003, created on 3 May 2019 (57 pages)
4 April 2019Registration of charge 117938540002, created on 29 March 2019 (53 pages)
3 April 2019Registration of charge 117938540001, created on 29 March 2019 (38 pages)
21 March 2019Statement of capital following an allotment of shares on 18 March 2019
  • GBP 2
(3 pages)
19 March 2019Registered office address changed from Chivery House Chivery Tring HP23 6LD England to 20-25 Portman Close London W1H 6BS on 19 March 2019 (1 page)
19 March 2019Termination of appointment of Michael Jack Edmunds as a director on 18 March 2019 (1 page)
19 March 2019Cessation of Michael Jack Edmunds as a person with significant control on 18 March 2019 (1 page)
19 March 2019Notification of Michael Edward Hancock as a person with significant control on 18 March 2019 (2 pages)
19 March 2019Appointment of Mr Michael Edward Hancock as a director on 18 March 2019 (2 pages)
29 January 2019Incorporation
Statement of capital on 2019-01-29
  • GBP 1
(27 pages)