Company NameNew Look Homes Limited
DirectorNeil Edward Newman
Company StatusActive
Company Number04743335
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameNeil Edward Newman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Hertford Road
Canvey Island
Essex
SS8 0EN
Secretary NameMr Stuart Ashley Newman
NationalityEnglish
StatusCurrent
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202 Woodside Avenue
Benfleet
Essex
SS7 4NN
Director NameMr Stuart Ashley Newman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2008(5 years after company formation)
Appointment Duration6 years, 8 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202 Woodside Avenue
Benfleet
Essex
SS7 4NN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitenewlook-homes.co.uk/
Telephone01268 514516
Telephone regionBasildon

Location

Registered Address3c Mulberry Road
Canvey Island
Essex
SS8 0PR
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£463,188
Gross Profit£122,847
Net Worth£61,335
Cash£46,324
Current Liabilities£56,228

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 April 2024 (1 week ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 June 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
19 July 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 June 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 June 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
1 August 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
19 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
9 January 2015Termination of appointment of Stuart Ashley Newman as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Stuart Ashley Newman as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Stuart Ashley Newman as a director on 9 January 2015 (1 page)
3 October 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
12 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
12 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
6 November 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
6 November 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
10 June 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 2
(5 pages)
10 June 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 2
(5 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
4 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
26 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
26 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Stuart Ashley Newman on 24 April 2010 (2 pages)
21 July 2010Director's details changed for Stuart Ashley Newman on 24 April 2010 (2 pages)
19 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
19 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
26 June 2009Return made up to 24/04/09; full list of members (3 pages)
26 June 2009Return made up to 24/04/09; full list of members (3 pages)
20 February 2009Return made up to 24/04/08; full list of members (3 pages)
20 February 2009Return made up to 24/04/08; full list of members (3 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 July 2008Director appointed stuart newman (1 page)
7 July 2008Director appointed stuart newman (1 page)
30 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 October 2007Return made up to 24/04/07; full list of members (6 pages)
1 October 2007Return made up to 24/04/07; full list of members (6 pages)
21 June 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
21 June 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
18 May 2006Return made up to 24/04/06; full list of members (6 pages)
18 May 2006Return made up to 24/04/06; full list of members (6 pages)
16 September 2005Return made up to 24/04/05; full list of members (6 pages)
16 September 2005Return made up to 24/04/05; full list of members (6 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 January 2005Return made up to 24/04/04; full list of members (6 pages)
20 January 2005Return made up to 24/04/04; full list of members (6 pages)
1 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 September 2004Ad 13/09/04-13/09/04 £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 2004Ad 13/09/04-13/09/04 £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
18 February 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
9 May 2003New director appointed (1 page)
9 May 2003Registered office changed on 09/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 May 2003Registered office changed on 09/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 May 2003Director resigned (1 page)
9 May 2003New secretary appointed (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (1 page)
9 May 2003New director appointed (1 page)
9 May 2003Secretary resigned (1 page)
24 April 2003Incorporation (12 pages)
24 April 2003Incorporation (12 pages)