Company NameNewman Empire Limited
Company StatusActive
Company Number05383709
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip Roy Newman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms 21 Station Road
Epping
Essex
CM16 4HG
Director NameMrs Rita Newman
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms 21 Station Road
Epping
Essex
CM16 4HG
Secretary NameMrs Rita Newman
NationalityBritish
StatusCurrent
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms 21 Station Road
Epping
Essex
CM16 4HG
Director NameKathryn Malyan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(4 months, 2 weeks after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence AddressThe Old Farmhouse
Blunts Farms, Coopersale Lane
Theydon Bois
Essex
CM16 7NT
Director NameMr George Brian Dilloway
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(4 months, 2 weeks after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalconers High Wych Road
Sawbridgeworth
Hertfordshire
CM21 0AY
Director NameGeorge Brian Dilloway
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(4 months, 2 weeks after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalconers High Wych Road
Sawbridgeworth
Hertfordshire
CM21 0AY
Director NameMs Emma Joanne Dilloway
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(4 months, 2 weeks after company formation)
Appointment Duration18 years, 8 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFalconers High Wych Road
Sawbridgeworth
Hertfordshire
CM21 0AY

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

28.3k at £0.01Kathryn Malyan
8.07%
Ordinary C
24.4k at £0.01George Dilloway
6.96%
Ordinary C
15.5k at £0.01Sip Trustees LTD
4.43%
Ordinary B
14.2k at £0.01Emma Joanne Dilloway
4.07%
Ordinary
123.1k at £0.01Rita Newman
35.16%
Ordinary C
11.3k at £0.01Kathryn Malyan
3.23%
Ordinary
9.7k at £0.01George Dilloway
2.78%
Ordinary
49.2k at £0.01Rita Newman
14.06%
Ordinary
38.8k at £0.01Sip Trustees LTD
11.07%
Ordinary D
35.6k at £0.01Emma Joanne Dilloway
10.17%
Ordinary C

Financials

Year2014
Net Worth-£1,373,771

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

20 July 2020Confirmation statement made on 1 July 2020 with updates (6 pages)
20 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
26 July 2019Confirmation statement made on 1 July 2019 with updates (6 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
20 July 2018Confirmation statement made on 1 July 2018 with updates (6 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
26 July 2017Confirmation statement made on 1 July 2017 with updates (6 pages)
26 July 2017Confirmation statement made on 1 July 2017 with updates (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 August 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,500
(10 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,500
(10 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,500
(10 pages)
30 June 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3,500
(10 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3,500
(10 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3,500
(10 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 January 2014Compulsory strike-off action has been discontinued (1 page)
1 January 2014Compulsory strike-off action has been discontinued (1 page)
31 December 2013Total exemption small company accounts made up to 30 August 2012 (5 pages)
31 December 2013Total exemption small company accounts made up to 30 August 2012 (5 pages)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(10 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(10 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(10 pages)
12 July 2013Director's details changed for Kate Newman on 12 July 2013 (2 pages)
12 July 2013Director's details changed for Kate Newman on 12 July 2013 (2 pages)
22 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
22 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
30 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (10 pages)
30 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (10 pages)
30 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (10 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (10 pages)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (10 pages)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (10 pages)
15 February 2012Director's details changed for Emma Joanne Dilloway on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Emma Joanne Dilloway on 15 February 2012 (2 pages)
12 July 2011Annual return made up to 7 March 2011 with a full list of shareholders (10 pages)
12 July 2011Annual return made up to 7 March 2011 with a full list of shareholders (10 pages)
12 July 2011Annual return made up to 7 March 2011 with a full list of shareholders (10 pages)
23 June 2011Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 23 June 2011 (2 pages)
23 June 2011Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 23 June 2011 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 February 2011Director's details changed for Mr George Dilloway on 28 February 2010 (3 pages)
14 February 2011Director's details changed for Emma Joanne Dilloway on 28 February 2010 (3 pages)
14 February 2011Director's details changed for Mr George Dilloway on 28 February 2010 (3 pages)
14 February 2011Director's details changed for Emma Joanne Dilloway on 28 February 2010 (3 pages)
22 November 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 1,250.00
(5 pages)
22 November 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 1,250.00
(5 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
30 June 2009Amended accounts made up to 31 August 2008 (6 pages)
30 June 2009Amended accounts made up to 31 August 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 April 2009Return made up to 07/03/09; full list of members (6 pages)
21 April 2009Return made up to 07/03/09; full list of members (6 pages)
23 September 2008Accounts for a small company made up to 31 August 2007 (6 pages)
23 September 2008Accounts for a small company made up to 31 August 2007 (6 pages)
30 April 2008Return made up to 07/03/08; full list of members (6 pages)
30 April 2008Return made up to 07/03/08; full list of members (6 pages)
1 October 2007Full accounts made up to 31 August 2006 (18 pages)
1 October 2007Full accounts made up to 31 August 2006 (18 pages)
29 June 2007Return made up to 07/03/07; full list of members (4 pages)
29 June 2007Return made up to 07/03/07; full list of members (4 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 January 2007Nc inc already adjusted 06/11/06 (2 pages)
23 January 2007Nc inc already adjusted 06/11/06 (2 pages)
17 May 2006Return made up to 07/03/06; full list of members (4 pages)
17 May 2006Return made up to 07/03/06; full list of members (4 pages)
27 September 2005Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
27 September 2005Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
21 September 2005Resolutions
  • RES13 ‐ Sub division 18/07/05
(1 page)
21 September 2005S-div 18/07/05 (1 page)
21 September 2005Resolutions
  • RES13 ‐ Sub division 18/07/05
(1 page)
21 September 2005S-div 18/07/05 (1 page)
19 September 2005Statement of affairs (30 pages)
19 September 2005Ad 20/07/05--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
19 September 2005Ad 20/07/05--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
19 September 2005Statement of affairs (30 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
22 August 2005Registered office changed on 22/08/05 from: johnston house, 8 johnston road woodford green essex IG8 0XA (1 page)
22 August 2005Registered office changed on 22/08/05 from: johnston house, 8 johnston road woodford green essex IG8 0XA (1 page)
7 March 2005Incorporation (19 pages)
7 March 2005Incorporation (19 pages)