Cairns Heritage Homes (Newark) Limited
Private Limited Company
Cairns Heritage Homes (Newark) Limited
Rectory Place Old Parsonage Lane
Hoton
Loughborough
Leicestershire
LE12 5SG
Company Name | Cairns Heritage Homes (Newark) Limited |
---|
Company Status | Active |
---|
Company Number | 14429212 |
---|
Incorporation Date | 19 October 2022 (1 year, 6 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Propco Newark Limited |
---|
Current Directors | John Henry Greenwood and Daniel Charles White |
---|
Business Industry | Real Estate Activities |
---|
Business Activity | Buying and Selling of Own Real Estate |
---|
Latest Accounts | 31 October 2023 (6 months ago) |
---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
---|
Accounts Category | Micro |
---|
Accounts Year End | 31 October |
---|
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|
Next Return Due | 30 March 2025 (11 months from now) |
---|
Registered Address | Rectory Place Old Parsonage Lane Hoton Loughborough Leicestershire LE12 5SG |
Shared Address | This company shares its address with over 10 other companies |
Constituency | Loughborough |
---|
Region | East Midlands |
---|
County | Leicestershire |
---|
Parish | Hoton |
---|
Accounts Year End | 31 October |
---|
Category | Micro |
---|
Latest Accounts | 31 October 2023 (6 months ago) |
---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
---|
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|
Next Return Due | 30 March 2025 (11 months from now) |
---|
SIC Industry | Real estate activities |
---|
SIC 2003 (7012) | Buying & sell own real estate |
---|
SIC 2007 (68100) | Buying and selling of own real estate |
---|
SIC Industry | Real estate activities |
---|
SIC 2007 (68209) | Other letting and operating of own or leased real estate |
---|
20 March 2023 | Director's details changed for Mr Graeme Andrew Hayter on 20 March 2023 | 2 pages |
---|
16 March 2023 | Confirmation statement made on 16 March 2023 with updates | 5 pages |
---|
14 March 2023 | Registration of charge 144292120001, created on 10 March 2023 | 58 pages |
---|
14 March 2023 | Company name changed propco newark LIMITED\certificate issued on 14/03/23 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2023-03-13
| 3 pages |
---|
13 March 2023 | Cessation of Dancap Holdco Limited as a person with significant control on 13 March 2023 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1