CHADWICK NEWMINSTER HOUSE LIMITED
CHADWICK HOUSE, 6 HALLAM ROAD, CLEVEDON  BS21 7SF- Active
- Private Limited Company
- Company No. 09177653
- Last Updated: 01 Mar 2024
Company Profile
CHADWICK NEWMINSTER HOUSE LIMITED was incorporated on Friday, August 15, 2014 as a Private Limited Company with registered address in CLEVEDON. CHADWICK NEWMINSTER HOUSE LIMITED has the status: Active and it's listed in the following category: Other letting and operating of own or leased real estate. This Private Limited Company has been operating for 10 years 6 months and 10 days.
Name | CHADWICK NEWMINSTER HOUSE LIMITED |
---|---|
Company number | 09177653 |
Company type | Private Limited Company |
Incorporation date | 15 Aug 2014 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
CHADWICK HOUSE 6 HALLAM ROAD CLEVEDON BS21 7SF |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Chadwick Enterprises Limited 6 Hallam Road, BS21 7SF |
Dates: Tuesday, May 31, 2022 - Tuesday, May 31, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Newminster House Bristol Limited 6 Hallam Road, BS21 7SF |
Dates: Tuesday, May 31, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Chadwick Holdings Limited 6 Hallam Road, BS21 7SF |
Dates: Wednesday, April 6, 2016 - Tuesday, May 31, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
significant influence or control
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-148 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 12 September 2016 |
Last confirmation statement dated | 15 August 2015 |
Mortgages
Total of Mortgages | 1 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 1 |
Previous Names
Name | Change Date |
---|---|
CHADWICK NEWMINSTER HOUSE LIMITED | 15 Aug 2014 |