Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW ENGLAND HOMES LIMITED
Company Information for

NEW ENGLAND HOMES LIMITED

BRIDGE COTTAGE, ROCK LANE, HASTINGS, EAST SUSSEX, TN35 4NY,
Company Registration Number
00305992
Private Limited Company
Active

Company Overview

About New England Homes Ltd
NEW ENGLAND HOMES LIMITED was founded on 1935-10-14 and has its registered office in Hastings. The organisation's status is listed as "Active". New England Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEW ENGLAND HOMES LIMITED
 
Legal Registered Office
BRIDGE COTTAGE
ROCK LANE
HASTINGS
EAST SUSSEX
TN35 4NY
Other companies in TN35
 
Filing Information
Company Number 00305992
Company ID Number 00305992
Date formed 1935-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 20:18:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW ENGLAND HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEW ENGLAND HOMES LIMITED
The following companies were found which have the same name as NEW ENGLAND HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW ENGLAND HOMES UK LIMITED 309 HOE STREET LONDON E17 9BG Active Company formed on the 1998-01-19
NEW ENGLAND HOMES, INC. %PETER FLUCHERE 115 ROUTE 52 CARMEL NY Active Company formed on the 1985-10-22
NEW ENGLAND HOMES L.L.C. 5298 BERKSHIRE CT SE SALEM OR 97306 Active Company formed on the 1995-11-20
NEW ENGLAND HOMES, LTD. 19109 36TH AVE W STE 3-207 LYNNWOOD WA 980365767 Dissolved Company formed on the 1992-07-24
NEW ENGLAND HOMES, LLC 7737 OLENTAGY RIVER RD - COLUMBUS OH 43235 Active Company formed on the 2005-08-10
NEW ENGLAND HOMES PTY LTD NSW 2370 Dissolved Company formed on the 2008-09-02
NEW ENGLAND HOMES INC 407 LINCOLN ROAD MIAMI BEACH FL 33139 Inactive Company formed on the 1960-04-13
NEW ENGLAND HOMES OF FLA. LLC 1649 ACME STREET ORLANDO FL 32714 Inactive Company formed on the 2005-03-21
NEW ENGLAND HOMESINC Delaware Unknown
NEW ENGLAND HOMES CORPORATION Delaware Unknown
New England Homes Of Stonington LLC Connecticut Unknown
New England Homes And Properties LLC Connecticut Unknown
New England Homes lavalley\'s Claremont Building Supply LLC Connecticut Unknown
New England Homes And Fine Properties LLC Connecticut Unknown
New England Homes Of Frederick Inc Maryland Unknown
NEW ENGLAND HOMESTEAD ASSOCIATION INC District of Columbia Unknown
NEW ENGLAND HOMES INC RHode Island Unknown

Company Officers of NEW ENGLAND HOMES LIMITED

Current Directors
Officer Role Date Appointed
GERALDINE DAVINIA FURNESS
Company Secretary 1991-01-17
MALCOLM JAMES BOXALL
Director 2017-04-01
GRACE ELLEN CARR
Director 2001-04-02
GERALDINE DAVINIA FURNESS
Director 1991-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HENRY BASDEN HOLME
Director 2006-07-17 2017-03-31
GRACE LYDIA ISARD
Director 1991-01-17 2000-06-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/24, WITH UPDATES
2023-08-01APPOINTMENT TERMINATED, DIRECTOR GRACE ELLEN CARR
2023-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GRACE ELLEN CARR
2023-07-12SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-04-22Memorandum articles filed
2023-04-22Sub-division of shares on 2023-03-31
2023-04-22Change of share class name or designation
2023-04-22SH08Change of share class name or designation
2023-04-22SH02Sub-division of shares on 2023-03-31
2023-04-22MEM/ARTSARTICLES OF ASSOCIATION
2023-03-20Change of details for Jacqueline Isard as a person with significant control on 2023-03-20
2023-03-20PSC04Change of details for Jacqueline Isard as a person with significant control on 2023-03-20
2023-02-24RP04CS01
2023-02-23RP04CS01
2023-01-18CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2021-03-30PSC07CESSATION OF DUNCAN CHARLES HENRY CARR AS A PERSON OF SIGNIFICANT CONTROL
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2020-02-20PSC04Change of details for Jacqueline Isard as a person with significant control on 2019-12-31
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-07-04ANNOTATIONOther
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 003059920011
2018-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 003059920011
2018-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE FURNESS
2018-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ISARD
2018-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN CHARLES HENRY CARR
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 6000
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-25PSC04Change of details for Mr Duncan Charles Henry Carr as a person with significant control on 2018-01-25
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-22AP01DIRECTOR APPOINTED MALCOLM JAMES BOXALL
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY BASDEN HOLME
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 6000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 6000
2016-02-17AR0117/01/16 ANNUAL RETURN FULL LIST
2015-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 6000
2015-01-26AR0117/01/15 ANNUAL RETURN FULL LIST
2014-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/14 FROM 27 Lewisham High Street London SE13 5AF
2014-01-25LATEST SOC25/01/14 STATEMENT OF CAPITAL;GBP 6000
2014-01-25AR0117/01/14 ANNUAL RETURN FULL LIST
2013-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-02-12AR0117/01/13 ANNUAL RETURN FULL LIST
2012-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-01-24AR0117/01/12 ANNUAL RETURN FULL LIST
2012-01-24CH01Director's details changed for Geraldine Davinia Furness on 2011-03-01
2012-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / GERALDINE DAVINIA FURNESS / 01/03/2011
2011-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-02-03AR0117/01/11 FULL LIST
2010-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-03-04AR0117/01/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY BASDEN HOLME / 17/01/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE DAVINIA FURNESS / 17/01/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRACE ELLEN CARR / 17/01/2010
2009-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-03-06363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-02-25363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-08-18395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-04-01363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-07-31288aNEW DIRECTOR APPOINTED
2006-05-12AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-04-10363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-01-20363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-01-22363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-08363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-05-29363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS; AMEND
2002-05-17363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS; AMEND
2002-03-08363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2002-03-08288bDIRECTOR RESIGNED
2001-09-12225ACC. REF. DATE EXTENDED FROM 14/10/01 TO 31/10/01
2001-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/00
2001-04-30288aNEW DIRECTOR APPOINTED
2001-04-13363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/99
2000-01-21363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/98
1999-01-11363sRETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS
1998-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/97
1998-01-14363sRETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS
1997-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/96
1997-01-23363sRETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS
1996-02-19363sRETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS
1996-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/95
1995-01-29363sRETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NEW ENGLAND HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW ENGLAND HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-25 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-05-24 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1955-08-24 Satisfied THE NEW CROSS EQUITABLE BUILDING SOCIETY
INSTRUMENT OF CHARGE 1955-06-06 Satisfied BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1939-05-05 Satisfied BARCLAYS BANK PLC
CHARGE 1938-06-08 Satisfied BARCLAYS BANK PLC
MORTGAGE 1936-05-01 Satisfied BRADFORD SECOND EQUITABLE BENEFIT BUILDING SOCIETY
MORTGAGE 1935-12-06 Satisfied BRADFORD SECOND EQUITABLE BENEFIT BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW ENGLAND HOMES LIMITED

Intangible Assets
Patents
We have not found any records of NEW ENGLAND HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW ENGLAND HOMES LIMITED
Trademarks
We have not found any records of NEW ENGLAND HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEW ENGLAND HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2015-06-05 GBP £1,450

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEW ENGLAND HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW ENGLAND HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW ENGLAND HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3