Background WavePink WaveYellow Wave

B NEWBOLD PROPERTIES DORMANT LIMITED (08977302)

B NEWBOLD PROPERTIES DORMANT LIMITED (08977302) is an active UK company. incorporated on 3 April 2014. with registered office in Shipley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. B NEWBOLD PROPERTIES DORMANT LIMITED has been registered for 11 years.

Company Number
08977302
Status
active
Type
ltd
Incorporated
3 April 2014
Age
11 years
Address
The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B NEWBOLD PROPERTIES DORMANT LIMITED

B NEWBOLD PROPERTIES DORMANT LIMITED is an active company incorporated on 3 April 2014 with the registered office located in Shipley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. B NEWBOLD PROPERTIES DORMANT LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

08977302

LTD Company

Age

11 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

B NEWBOLD PROPERTIES LIMITED
From: 3 April 2014To: 13 March 2024
Contact
Address

The Glasshouse, Unit E The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

The Fold Home Farm the Avenue Esholt Shipley West Yorkshire BD17 7RH England
From: 24 May 2016To: 22 May 2023
34 Ironmarket Newcastle-Under-Lyme Staffordshire ST5 1RP
From: 13 May 2014To: 24 May 2016
C/O Rjs Solicitors G1 Bellringer Road Trentham Business Quarter Stoke-on-Trent Staffordshire ST4 8GB United Kingdom
From: 3 April 2014To: 13 May 2014
Timeline

11 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Apr 14
Share Issue
May 14
Funding Round
May 14
Loan Secured
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Owner Exit
Jan 20
Director Joined
Mar 20
Director Left
Apr 20
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
13 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
29 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
27 October 2017
MR02Statement that Part/All of Property Released
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
5 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
13 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Resolution
13 May 2014
RESOLUTIONSResolutions
Resolution
13 May 2014
RESOLUTIONSResolutions
Incorporation Company
3 April 2014
NEWINCIncorporation