Company NameNewfield Management Limited
DirectorChristopher Brian Kelly
Company StatusActive
Company Number03874161
CategoryPrivate Limited Company
Incorporation Date9 November 1999(24 years, 5 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Brian Kelly
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1999(2 days after company formation)
Appointment Duration24 years, 5 months
RoleRestaurant Consultant
Country of ResidenceEngland
Correspondence AddressScotlands Lodge Warren Row
Reading
Berkshire
RG10 8QP
Director NameDanny Mehta
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(same day as company formation)
RoleAccountant
Correspondence AddressPrides Crossing
The Mount
Chobham
Surrey
GU24 8AW
Secretary NameTaraq Ali
NationalityBritish
StatusResigned
Appointed09 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAscentia House
Lyndhurst Road
South Ascot
Berkshire
SL5 9ED
Secretary NameMichael Manly Whedbee
NationalityBritish
StatusResigned
Appointed11 November 1999(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 24 August 2002)
RoleChef/Manager
Correspondence Address25 Rosaline Road
London
SW6 7QS
Secretary NameAnthony John William Heath
NationalityBritish
StatusResigned
Appointed24 August 2002(2 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 29 March 2017)
RoleCompany Director
Correspondence Address20 Spring Road
St. Osyth
Essex
CO16 8RP

Contact

Websitemyplace.com

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth-£783
Current Liabilities£320,786

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

2 May 2008Delivered on: 3 May 2008
Persons entitled: Norwich and Peterborough Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rents receivable under the leases see image for full details.
Outstanding
2 May 2008Delivered on: 3 May 2008
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 105 streatham hill london.
Outstanding
21 January 2003Delivered on: 31 January 2003
Satisfied on: 31 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

7 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 April 2020Satisfaction of charge 3 in full (4 pages)
30 April 2020Satisfaction of charge 2 in full (4 pages)
15 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 April 2017Termination of appointment of Anthony John William Heath as a secretary on 29 March 2017 (1 page)
26 April 2017Termination of appointment of Anthony John William Heath as a secretary on 29 March 2017 (1 page)
29 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
19 August 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 100
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 100
(3 pages)
13 August 2015Director's details changed for Christopher Brian Kelly on 29 July 2015 (2 pages)
13 August 2015Director's details changed for Christopher Brian Kelly on 29 July 2015 (2 pages)
6 May 2015Registered office address changed from C/O C/O 7 Roundridge Road Capel St. Mary Ipswich IP9 2UG to 47 Butt Road Colchester Essex CO3 3BZ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from C/O C/O 7 Roundridge Road Capel St. Mary Ipswich IP9 2UG to 47 Butt Road Colchester Essex CO3 3BZ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from C/O C/O 7 Roundridge Road Capel St. Mary Ipswich IP9 2UG to 47 Butt Road Colchester Essex CO3 3BZ on 6 May 2015 (1 page)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 September 2013Registered office address changed from 6 Hillside Crescent Holland-on-Sea Clacton-on-Sea Essex CO15 6PB United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 6 Hillside Crescent Holland-on-Sea Clacton-on-Sea Essex CO15 6PB United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 6 Hillside Crescent Holland-on-Sea Clacton-on-Sea Essex CO15 6PB United Kingdom on 6 September 2013 (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
12 November 2011Registered office address changed from 20 Spring Road St. Osyth Clacton on Sea Essex CO16 8RP on 12 November 2011 (1 page)
12 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
12 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
12 November 2011Registered office address changed from 20 Spring Road St. Osyth Clacton on Sea Essex CO16 8RP on 12 November 2011 (1 page)
12 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
6 October 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
6 October 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
21 November 2009Director's details changed for Christopher Brian Kelly on 20 November 2009 (2 pages)
21 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
21 November 2009Director's details changed for Christopher Brian Kelly on 20 November 2009 (2 pages)
21 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
14 September 2009Accounts for a dormant company made up to 30 November 2008 (3 pages)
14 September 2009Accounts for a dormant company made up to 30 November 2008 (3 pages)
5 January 2009Total exemption full accounts made up to 30 November 2007 (5 pages)
5 January 2009Total exemption full accounts made up to 30 November 2007 (5 pages)
4 December 2008Return made up to 09/11/08; full list of members (3 pages)
4 December 2008Return made up to 09/11/08; full list of members (3 pages)
17 May 2008Company name changed my place LIMITED\certificate issued on 19/05/08 (2 pages)
17 May 2008Company name changed my place LIMITED\certificate issued on 19/05/08 (2 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 January 2008Return made up to 09/11/07; full list of members (2 pages)
7 January 2008Return made up to 09/11/07; full list of members (2 pages)
24 September 2007Total exemption full accounts made up to 30 November 2006 (5 pages)
24 September 2007Total exemption full accounts made up to 30 November 2006 (5 pages)
12 January 2007Return made up to 09/11/06; full list of members (6 pages)
12 January 2007Return made up to 09/11/06; full list of members (6 pages)
23 October 2006Amended accounts made up to 30 November 2005 (5 pages)
23 October 2006Amended accounts made up to 30 November 2005 (5 pages)
26 September 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
26 September 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
29 December 2005Return made up to 09/11/05; full list of members (6 pages)
29 December 2005Return made up to 09/11/05; full list of members (6 pages)
26 September 2005Total exemption full accounts made up to 30 November 2004 (5 pages)
26 September 2005Total exemption full accounts made up to 30 November 2004 (5 pages)
13 December 2004Return made up to 09/11/04; full list of members (6 pages)
13 December 2004Return made up to 09/11/04; full list of members (6 pages)
28 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
28 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
17 December 2003Return made up to 09/11/03; full list of members (6 pages)
17 December 2003Return made up to 09/11/03; full list of members (6 pages)
22 September 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
22 September 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
31 January 2003Particulars of mortgage/charge (3 pages)
31 January 2003Particulars of mortgage/charge (3 pages)
8 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2002Total exemption full accounts made up to 30 November 2001 (5 pages)
8 November 2002Total exemption full accounts made up to 30 November 2001 (5 pages)
3 October 2002Company name changed restaurant solutions LIMITED\certificate issued on 03/10/02 (2 pages)
3 October 2002Company name changed restaurant solutions LIMITED\certificate issued on 03/10/02 (2 pages)
6 September 2002Registered office changed on 06/09/02 from: ascentia house lyndhurst road ascot berkshire SL5 9ED (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Registered office changed on 06/09/02 from: ascentia house lyndhurst road ascot berkshire SL5 9ED (1 page)
6 September 2002New secretary appointed (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (1 page)
15 November 2001Return made up to 09/11/01; full list of members (6 pages)
15 November 2001Return made up to 09/11/01; full list of members (6 pages)
2 October 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
2 October 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
14 November 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2000Company name changed restaurants solutions LIMITED\certificate issued on 14/03/00 (3 pages)
13 March 2000Company name changed restaurants solutions LIMITED\certificate issued on 14/03/00 (3 pages)
8 December 1999Secretary resigned (2 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Secretary resigned (2 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
15 November 1999Company name changed 5 off the shelf LIMITED\certificate issued on 16/11/99 (2 pages)
15 November 1999Company name changed 5 off the shelf LIMITED\certificate issued on 16/11/99 (2 pages)
9 November 1999Incorporation (15 pages)
9 November 1999Incorporation (15 pages)