Background WavePink WaveYellow Wave

NEWLYNN HOMES (KIRTON LINDSEY) LTD (14506545)

NEWLYNN HOMES (KIRTON LINDSEY) LTD (14506545) is an active UK company. incorporated on 25 November 2022. with registered office in Nottingham. The company operates in the Construction sector, engaged in construction of domestic buildings. NEWLYNN HOMES (KIRTON LINDSEY) LTD has been registered for 3 years. Current directors include HAWES, Craig Thomas.

Company Number
14506545
Status
active
Type
ltd
Incorporated
25 November 2022
Age
3 years
Address
18 The Ropewalk, Nottingham, NG1 5DT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HAWES, Craig Thomas
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLYNN HOMES (KIRTON LINDSEY) LTD

NEWLYNN HOMES (KIRTON LINDSEY) LTD is an active company incorporated on 25 November 2022 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. NEWLYNN HOMES (KIRTON LINDSEY) LTD was registered 3 years ago.(SIC: 41202)

Status

active

Active since 3 years ago

Company No

14506545

LTD Company

Age

3 Years

Incorporated 25 November 2022

Size

N/A

Accounts

ARD: 30/11

Overdue

4 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 30 August 2024 (1 year ago)
Period: 25 November 2022 - 30 November 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 17 July 2024 (1 year ago)
Submitted on 31 July 2024 (1 year ago)

Next Due

Due by 31 July 2025
For period ending 17 July 2025
Contact
Address

18 The Ropewalk Nottingham, NG1 5DT,

Previous Addresses

Station House Station Road London SW13 0HT England
From: 6 September 2024To: 20 January 2025
, 18 the Ropewalk, Nottingham, NG1 5DT, England
From: 25 November 2022To: 6 September 2024
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HAWES, Craig Thomas

Active
The Ropewalk, NottinghamNG1 5DT
Born November 1983
Director
Appointed 25 Nov 2022

GARDINER, Andrew Ralph

Resigned
The Ropewalk, NottinghamNG1 5DT
Born July 1985
Director
Appointed 06 Sept 2024
Resigned 30 Jan 2025

KEMSLEY, Christopher Neil

Resigned
The Ropewalk, NottinghamNG1 5DT
Born May 1967
Director
Appointed 06 Sept 2024
Resigned 30 Jan 2025

VERDIN, Richard James

Resigned
Station Road, LondonSW13 0HT
Born October 1962
Director
Appointed 06 Sept 2024
Resigned 30 Jan 2025

Persons with significant control

2

Station Road, LondonSW13 0HT

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 13 Jul 2023
The Ropewalk, NottinghamNG1 5DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2022
Fundings
Financials
Latest Activities

Filing History

21

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
17 March 2026
REC2REC2
Liquidation Receiver Cease To Act Receiver
9 March 2026
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
24 February 2026
REC2REC2
Liquidation Receiver Appointment Of Receiver
17 February 2025
RM01RM01
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 July 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
25 November 2022
NEWINCIncorporation