NEW ENGLISH TRUSTEES LIMITED - POOLE
Company Profile | Company Filings |
Overview
NEW ENGLISH TRUSTEES LIMITED is a Private Limited Company from POOLE and has the status: Dissolved - no longer trading.
NEW ENGLISH TRUSTEES LIMITED was incorporated 27 years ago on 05/11/1996 and has the registered number: 03273868. The accounts status is TOTAL EXEMPTION FULL.
NEW ENGLISH TRUSTEES LIMITED was incorporated 27 years ago on 05/11/1996 and has the registered number: 03273868. The accounts status is TOTAL EXEMPTION FULL.
NEW ENGLISH TRUSTEES LIMITED - POOLE
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2019 |
Registered Office
56 HONEYSUCKLE LANE
POOLE
DORSET
BH17 7YZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2020 | 15/11/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SEAN JUSTICE | Apr 1958 | British | Director | 1996-12-02 | CURRENT |
MR SCOTT ALEXANDER JUSTICE | Dec 1989 | British | Director | 2016-03-01 | CURRENT |
CATHERINE ANNE JUSTICE | May 1963 | British | Director | 2006-06-24 | CURRENT |
JOHN HENRY SMITH | Apr 1953 | British | Secretary | 1996-12-02 | CURRENT |
JOHN HENRY SMITH | Apr 1953 | British | Director | 1996-12-02 UNTIL 2020-04-30 | RESIGNED |
CORNELIUS BRENDAN JUSTICE | Jun 1930 | Irish | Director | 1996-12-02 UNTIL 2002-01-12 | RESIGNED |
MATTHEW WILLIAM EDWARD HYLAND | Jun 1969 | Nominee Secretary | 1996-11-05 UNTIL 1996-12-02 | RESIGNED | |
MATTHEW WILLIAM EDWARD HYLAND | Jun 1969 | Nominee Director | 1996-11-05 UNTIL 1996-12-02 | RESIGNED | |
JACQUELINE FISHER | Mar 1952 | British | Nominee Director | 1996-11-05 UNTIL 1996-12-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Sean Justice | 2016-04-06 | 4/1958 | Significant influence or control | |
New English Limited | 2016-04-06 | Poole Dorset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
New English Trustees Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-06 | 30-09-2019 | £67,588 Cash £2 equity |
New English Trustees Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-30 | 30-09-2018 | £13,548 Cash £296,397 equity |
New English Trustees Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-20 | 30-09-2017 | £18,057 Cash £297,049 equity |
New English Trustees Limited - Abbreviated accounts 16.3 | 2016-11-30 | 31-03-2016 | £214,747 Cash £17,897 equity |
New English Trustees Limited - Limited company - abbreviated - 11.9 | 2015-12-11 | 31-03-2015 | £13,506 Cash £23,176 equity |
New English Trustees Limited - Limited company - abbreviated - 11.6 | 2014-12-12 | 31-03-2014 | £21,203 Cash £15,743 equity |