UKBizDB.co.uk

NEW REALM SERVICES LIMITED

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

This company is commonly known as New Realm Services Limited. The company was founded 16 years ago and was given the registration number 06316308. The firm's registered office is in CROYDON. You can find them at 792 Wickham Road, , Croydon, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEW REALM SERVICES LIMITED
Company Number:06316308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2007
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:792 Wickham Road, Croydon, CR0 8EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, South View Drive, London, United Kingdom, E18 1NP

Secretary08 August 2011Active
Gabrielle House, 332-336, Perth Road, Ilford, England, IG2 6FF

Director20 May 2016Active
21, Monmouth Avenue, London, United Kingdom, E18 1NU

Director08 August 2011Active
15 Southview Drive, South Woodford, London, E18 2BL

Director18 July 2007Active
Gabrielle House, 332-336, Perth Road, Ilford, England, IG2 6FF

Director20 May 2016Active
4 Gladstone Avenue, Manor Park, London, E12 6NS

Secretary18 July 2007Active
Waltham Forest Business Centre, 5 Blackhorse Lane, London, E17 6DS

Corporate Secretary18 July 2007Active
4 Gladstone Avenue, Manor Park, London, E12 6NS

Director18 July 2007Active
Waltham Forest Business Centre, 5 Blackhorse Lane, London, E17 6DS

Corporate Director18 July 2007Active

People with Significant Control

Patel & Chand Ltd
Notified on:08 October 2018
Status:Active
Country of residence:England
Address:Gabrielle House, 332-336, Perth Road, Ilford, England, IG2 6FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ebrahim Loonat
Notified on:01 July 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:792, Wickham Road, Croydon, CR0 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Moosa Loonat
Notified on:01 July 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Gabrielle House, 332-336, Ilford, England, IG2 6FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hanif Loonat
Notified on:01 July 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Gabrielle House, 332-336, Ilford, England, IG2 6FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ashraf Loonat
Notified on:01 July 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Gabrielle House, 332-336, Ilford, England, IG2 6FF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Address

Change registered office address company with date old address new address.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-28Accounts

Change account reference date company previous shortened.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Accounts

Change account reference date company previous shortened.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Officers

Appoint person director company with name date.

Download
2016-06-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.