Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWMARKET LETTINGS LTD
Company Information for

NEWMARKET LETTINGS LTD

UNITS 4 & 5 BRIGHTWELL BARNS WALDRINGFIELD ROAD, BRIGHTWELL, IPSWICH, SUFFOLK, IP10 0BJ,
Company Registration Number
04814184
Private Limited Company
Active

Company Overview

About Newmarket Lettings Ltd
NEWMARKET LETTINGS LTD was founded on 2003-06-27 and has its registered office in Ipswich. The organisation's status is listed as "Active". Newmarket Lettings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEWMARKET LETTINGS LTD
 
Legal Registered Office
UNITS 4 & 5 BRIGHTWELL BARNS WALDRINGFIELD ROAD
BRIGHTWELL
IPSWICH
SUFFOLK
IP10 0BJ
Other companies in EC2M
 
Filing Information
Company Number 04814184
Company ID Number 04814184
Date formed 2003-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 16:45:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWMARKET LETTINGS LTD
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.

Company Officers of NEWMARKET LETTINGS LTD

Current Directors
Officer Role Date Appointed
LISA JANE GILL
Company Secretary 2007-03-25
BENJAMIN DAVID GILL
Director 2003-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GILL
Company Secretary 2005-12-29 2007-03-25
SAMANTHA NEAVES
Company Secretary 2003-07-01 2005-12-29
BEN SILL
Director 2003-07-24 2004-06-04
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2003-06-27 2003-07-01
TEMPLES (COMPANY SERVICES) LTD
Nominated Director 2003-06-27 2003-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN DAVID GILL LISA GILL PHOTOGRAPHY LTD Director 2013-07-08 CURRENT 2013-07-08 Active - Proposal to Strike off
BENJAMIN DAVID GILL BEACONSFIELD CONSULTANTS LTD Director 2012-01-18 CURRENT 2012-01-18 Active - Proposal to Strike off

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
2023-12-12CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-07-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29REGISTRATION OF A CHARGE / CHARGE CODE 048141840022
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 048141840021
2022-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 048141840021
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-07-04CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/22 FROM Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-03-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048141840020
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-06-29SH0111/02/20 STATEMENT OF CAPITAL GBP 2
2020-06-26SH0111/02/20 STATEMENT OF CAPITAL GBP 2
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 048141840019
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 048141840018
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048141840017
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 048141840016
2017-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 048141840015
2017-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048141840014
2017-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 048141840013
2017-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 048141840012
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 048141840011
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 048141840010
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048141840009
2017-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 048141840008
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH NO UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN GILL
2017-03-07CH01Director's details changed for Mr Benjamin David Gill on 2016-05-31
2017-03-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA JANE GILL on 2016-05-31
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-30AR0117/06/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 048141840007
2015-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 048141840006
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-11AR0117/06/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-14AR0117/06/14 FULL LIST
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-15AR0117/06/13 FULL LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-05AR0117/06/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-22DISS40DISS40 (DISS40(SOAD))
2011-10-20AR0117/06/11 FULL LIST
2011-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / LISA JANE GILL / 20/10/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID GILL / 20/10/2011
2011-10-18GAZ1FIRST GAZETTE
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-12AR0117/06/10 FULL LIST
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / LISA JANE BADHAM / 17/06/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-25363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2008-11-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-06-29363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-06-29353LOCATION OF REGISTER OF MEMBERS
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2007-04-01288aNEW SECRETARY APPOINTED
2007-04-01288bSECRETARY RESIGNED
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 30 THE STREET NORTH NIBLEY DURSLEY GLOS GL11 6DW
2007-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-13395PARTICULARS OF MORTGAGE/CHARGE
2006-08-30287REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 30 THE STREET NORTH NIBLEY DURSLEY GLOUCESTERSHIRE GL11 6DW
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 88 HIGH STREET NEWMARKET SUFFOLK CB8 8JX
2006-07-18363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-19288aNEW SECRETARY APPOINTED
2006-01-19225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2006-01-13288bSECRETARY RESIGNED
2005-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-23363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: MAURICE J BUSHELL & CO WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU
2004-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/04
2004-07-08363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-06-23288bDIRECTOR RESIGNED
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 16 WHITE LODGE HEASMAN CLOSE NEWMARKET SUFFOLK CB8 0SS
2003-09-06395PARTICULARS OF MORTGAGE/CHARGE
2003-09-04395PARTICULARS OF MORTGAGE/CHARGE
2003-08-01288aNEW DIRECTOR APPOINTED
2003-07-30288cSECRETARY'S PARTICULARS CHANGED
2003-07-24288aNEW DIRECTOR APPOINTED
2003-07-14288bDIRECTOR RESIGNED
2003-07-14288bSECRETARY RESIGNED
2003-07-11287REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2003-07-11288aNEW SECRETARY APPOINTED
2003-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to NEWMARKET LETTINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-10-18
Fines / Sanctions
No fines or sanctions have been issued against NEWMARKET LETTINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 21
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-13 Outstanding PARAGON BANK PLC
2017-09-13 Outstanding PARAGON BANK PLC
2017-09-13 Outstanding PARAGON BANK PLC
2017-08-15 Outstanding PARAGON BANK PLC
2017-08-09 Outstanding PARAGON BANK PLC
2017-07-25 Outstanding PARAGON BANK PLC
2017-07-25 Outstanding PARAGON BANK PLC
2017-07-14 Outstanding PARAGON BANK PLC
2017-07-07 Outstanding PARAGON BANK PLC
2015-12-08 Outstanding FLEET MORTGAGES LIMITED
2015-12-08 Outstanding FLEET MORTGAGES LIMITED
MORTGAGE 2007-11-29 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-05-23 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2006-12-13 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2003-09-06 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2003-08-21 Satisfied SKIPTON BUILDING SOCIETY
Creditors
Creditors Due After One Year 2013-03-31 £ 327,447
Creditors Due After One Year 2012-03-31 £ 328,207
Creditors Due Within One Year 2013-03-31 £ 59,822
Creditors Due Within One Year 2012-03-31 £ 69,302

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

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 NEWMARKET LETTINGS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 4,153
Cash Bank In Hand 2012-03-31 £ 10,726
Current Assets 2013-03-31 £ 14,269
Current Assets 2012-03-31 £ 14,940
Debtors 2013-03-31 £ 10,116
Debtors 2012-03-31 £ 4,214
Shareholder Funds 2013-03-31 £ 62,000
Shareholder Funds 2012-03-31 £ 52,431
Tangible Fixed Assets 2013-03-31 £ 435,000
Tangible Fixed Assets 2012-03-31 £ 435,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWMARKET LETTINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NEWMARKET LETTINGS LTD
Trademarks
We have not found any records of NEWMARKET LETTINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWMARKET LETTINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as NEWMARKET LETTINGS LTD are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where NEWMARKET LETTINGS LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNEWMARKET LETTINGS LTDEvent Date2011-10-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWMARKET LETTINGS LTD 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 NEWMARKET LETTINGS LTD 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.