UKBizDB.co.uk

NEWCAV PROPERTIES LIMITED

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

This company is commonly known as Newcav Properties Limited. The company was founded 13 years ago and was given the registration number 07300554. The firm's registered office is in 85 NEW CAVENDISH STREET. You can find them at Suite 2, De Walden Court, 85 New Cavendish Street, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEWCAV PROPERTIES LIMITED
Company Number:07300554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 2, De Walden Court, 85 New Cavendish Street, London, W1W 6XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, De Walden Court, 85 New Cavendish Street, W1W 6XD

Director20 June 2022Active
Suite 2, De Walden Court, 85 New Cavendish Street, United Kingdom, W1W 6XD

Director30 June 2010Active
Suite 2, De Walden Court, 85 New Cavendish Street, United Kingdom, W1W 6XD

Director30 June 2010Active
The Stoop, Stanley, Chippenham, England, SN15 3RF

Director06 August 2015Active
Suite 2, De Walden Court, 85 New Cavendish Street, United Kingdom, W1W 6XD

Director30 June 2010Active

People with Significant Control

Rcp Property Management Limited
Notified on:22 December 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 2 De Walden Court, 85 Newcavendish Street, London, United Kingdom, W1W 6XD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Claire Jane Rothman
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Suite 2, De Walden Court, 85 New Cavendish Street, W1W 6XD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clive Rayden
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Suite 2, De Walden Court, 85 New Cavendish Street, W1W 6XD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-01Mortgage

Mortgage satisfy charge full.

Download
2018-03-01Mortgage

Mortgage satisfy charge full.

Download
2018-03-01Mortgage

Mortgage satisfy charge full.

Download
2018-03-01Mortgage

Mortgage satisfy charge full.

Download
2018-03-01Mortgage

Mortgage satisfy charge full.

Download
2018-03-01Mortgage

Mortgage satisfy charge full.

Download
2018-03-01Mortgage

Mortgage satisfy charge full.

Download
2018-03-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.