Warning: file_put_contents(c/9d7fd47d6accf9e0c201b68b69be9d19.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Neway Property Holdings Ltd, UB11 1AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEWAY PROPERTY HOLDINGS LTD

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

This company is commonly known as Neway Property Holdings Ltd. The company was founded 7 years ago and was given the registration number 10394251. The firm's registered office is in HAYES. You can find them at The Bower Stockley Park, 4 Roundwood Avenue, Hayes, Uxbridge. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NEWAY PROPERTY HOLDINGS LTD
Company Number:10394251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 September 2016
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Bower Stockley Park, 4 Roundwood Avenue, Hayes, Uxbridge, UB11 1AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bower, Stockley Park, 4 Roundwood Avenue, Hayes, UB11 1AF

Director14 February 2018Active
4-6, New Street, Leicester, United Kingdom, LE1 5NR

Secretary26 September 2016Active
4-6, New Street, Leicester, United Kingdom, LE1 5NR

Director26 September 2016Active

People with Significant Control

Mr Stephen Michael Lennon
Notified on:14 February 2018
Status:Active
Date of birth:October 1973
Nationality:British
Address:The Bower, Stockley Park, Hayes, UB11 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Wasim Patel
Notified on:26 September 2016
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:4-6, New Street, Leicester, United Kingdom, LE1 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benjamin Leigh Hunt
Notified on:26 September 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:4-6, New Street, Leicester, United Kingdom, LE1 5NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-12-27Accounts

Accounts with accounts type dormant.

Download
2019-12-27Accounts

Accounts with accounts type dormant.

Download
2019-12-27Address

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

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Restoration

Administrative restoration company.

Download
2018-05-08Gazette

Gazette dissolved compulsory.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-20Officers

Termination secretary company with name termination date.

Download
2017-12-19Gazette

Gazette notice compulsory.

Download
2016-09-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.