Company NameNew Housing Ltd
DirectorAnthony William Ernest Coates
Company StatusActive
Company Number12173553
CategoryPrivate Limited Company
Incorporation Date26 August 2019(4 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony William Ernest Coates
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(5 months, 1 week after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D 13 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressC/O Cbhc Ltd, Suite 3 First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return25 August 2023 (7 months, 1 week ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Charges

2 November 2020Delivered on: 4 November 2020
Persons entitled: Brydg Capital LTD

Classification: A registered charge
Outstanding
2 November 2020Delivered on: 3 November 2020
Persons entitled: Rubicon Capital Ef Limited

Classification: A registered charge
Outstanding

Filing History

23 January 2024Registered office address changed from Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH England to C/O Cbhc Ltd, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 23 January 2024 (1 page)
18 January 2024Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 18 January 2024 (1 page)
29 August 2023Confirmation statement made on 25 August 2023 with updates (4 pages)
7 August 2023Notice of ceasing to act as receiver or manager (4 pages)
14 July 2023Appointment of receiver or manager (4 pages)
2 June 2023Accounts for a dormant company made up to 31 August 2022 (6 pages)
12 September 2022Confirmation statement made on 25 August 2022 with updates (4 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
10 September 2021Confirmation statement made on 25 August 2021 with updates (4 pages)
10 March 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
10 November 2020Confirmation statement made on 25 August 2020 with updates (5 pages)
4 November 2020Registration of charge 121735530002, created on 2 November 2020 (30 pages)
3 November 2020Registration of charge 121735530001, created on 2 November 2020 (28 pages)
16 October 2020Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 16 October 2020 (1 page)
29 September 2020Termination of appointment of Graham Michael Cowan as a director on 4 February 2020 (1 page)
4 February 2020Appointment of Mr Anthony William Ernest Coates as a director on 4 February 2020 (2 pages)
26 August 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-26
  • GBP 1
(26 pages)