This company is commonly known as Newbrook Properties Limited. The company was founded 37 years ago and was given the registration number 02085910. The firm's registered office is in LONDON. You can find them at Solar House, 282 Chase Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NEWBROOK PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02085910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Solar House, 282 Chase Road, London, N14 6NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ | Secretary | 23 May 2005 | Active |
Solar House, 282 Chase Road, Southgate, United Kingdom, N14 6NZ | Director | 28 September 1997 | Active |
18, Crescent East, Hadley Wood, Barnet, EN4 0EN | Secretary | 02 March 1998 | Active |
11 Greenway, London, N14 6NP | Secretary | 28 September 1997 | Active |
4 Friern Mount Drive, Whetstone, London, N20 9DN | Secretary | - | Active |
11 Greenway, Southgate, London, N14 6NP | Director | - | Active |
69 The Avenue, London, N10 2QG | Director | 15 March 2005 | Active |
Mr George Georgallis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Address | : | Solar House, 282 Chase Road, London, N14 6NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-07 | Officers | Change person director company with change date. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.