UKBizDB.co.uk

36 NEWINGTON GREEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 36 Newington Green Limited. The company was founded 18 years ago and was given the registration number 05596061. The firm's registered office is in . You can find them at 36 Newington Green, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:36 NEWINGTON GREEN LIMITED
Company Number:05596061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2005
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:36 Newington Green, London, N16 9PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Newington Green, London, N16 9PR

Director07 July 2011Active
36b, Newington Green, London, United Kingdom, N16 9PR

Director15 January 2016Active
5 Ryan Court, Wing Lung Road, Clearwater Bay, Hong Kong,

Director18 October 2005Active
36c Newington Green, London, N16 9PR

Secretary18 October 2005Active
5 Ryan Court, Wing Lung Road, Clearwater Bay, Hong Kong,

Secretary18 October 2005Active
36 Newington Green, London, N16 9PR

Secretary19 April 2011Active
36 Newington Green, London, N16 9PR

Secretary19 April 2011Active
The Loft, 56 Newington Green, London, N16 9PX

Director18 October 2005Active
36a Newington Green, London, N16 9PR

Director18 October 2005Active
36c Newington Green, London, N16 9PR

Director18 October 2005Active
36b, 36b Newington Green, London, United Kingdom, N16 9PR

Director06 May 2010Active
36 Newington Green, London, N16 9PR

Director03 August 2016Active

People with Significant Control

Miss Chloe Jane Zumeris
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Address:36 Newington Green, N16 9PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Laura Vanessa Coulier
Notified on:06 April 2016
Status:Active
Date of birth:June 1988
Nationality:British
Address:36 Newington Green, N16 9PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Claire Alexandra Coulier
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Address:36 Newington Green, N16 9PR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-08-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-21Accounts

Accounts with accounts type micro entity.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2016-10-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Officers

Appoint person director company with name date.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Officers

Appoint person director company with name date.

Download
2016-02-17Officers

Termination director company with name termination date.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-14Accounts

Accounts with accounts type total exemption small.

Download
2013-11-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.