This company is commonly known as Newfleet Limited. The company was founded 26 years ago and was given the registration number 03531469. The firm's registered office is in GREENWICH. You can find them at 9 Dreadnought Walk, Dreadnought Walk, Greenwich, London. This company's SIC code is 98000 - Residents property management.
Name | : | NEWFLEET LIMITED |
---|---|---|
Company Number | : | 03531469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Dreadnought Walk, Dreadnought Walk, Greenwich, London, England, SE10 9FP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Dreadnought Walk, London, England, SE10 9FP | Corporate Secretary | 01 April 2019 | Active |
9 Dreadnought Walk, Dreadnought Walk, Greenwich, England, SE10 9FP | Director | 21 May 2018 | Active |
9 Dreadnought Walk, Dreadnought Walk, Greenwich, England, SE10 9FP | Director | 26 November 2020 | Active |
9 Dreadnought Walk, Dreadnought Walk, Greenwich, England, SE10 9FP | Director | 13 June 2017 | Active |
72 Choumert Road, London, SE15 4AX | Secretary | 09 June 1998 | Active |
Ground Floor Flat, 47 Bynes Road, South Croydon, CR2 0PY | Secretary | 27 March 2002 | Active |
Flat 2,St Valery, 54 Beulah Hill, London, SE19 3ER | Secretary | 24 September 2002 | Active |
Flat 3 St Valery, 54 Baulah Hill, London, SE19 3ER | Secretary | 27 June 2005 | Active |
2b, Haddo Street, London, England, SE10 9RN | Corporate Secretary | 26 November 2013 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 20 March 1998 | Active |
Flat 2, 54 Beulah Hill, London, SE19 3ER | Director | 01 April 2000 | Active |
Flat 5 St Valery, 54 Beulah Hill, Crystal Palace, London, SE19 3ER | Director | 09 June 2009 | Active |
Flat 5 St Valery, 54 Beulah Hill, Crystal Palace, London, SE19 3ER | Director | 09 June 2009 | Active |
72 Choumert Road, London, SE15 4AX | Director | 12 December 1999 | Active |
72 Choumert Road, London, SE15 4AX | Director | 09 June 1998 | Active |
Flat 5 St Valery, 54 Beulah Hill, Upper Norwood, SE19 3ER | Director | 24 September 2002 | Active |
Flat B St Valery, 54 Beulah Hill Upper Norwood, London, SE19 3ER | Director | 09 June 1998 | Active |
Flat 6 St Valery, 54 Beulah Hill, London, SE19 3ER | Director | 27 June 2005 | Active |
Flat 6 St Valery, 54 Beulah Hill, London, SE19 3ER | Director | 12 December 1999 | Active |
9 Dreadnought Walk, Dreadnought Walk, Greenwich, England, SE10 9FP | Director | 21 May 2018 | Active |
54 Beulah Hill, London, SE19 3ER | Director | 24 September 2002 | Active |
23, Burgoyne Road, South Norwood, London, SE25 6JT | Director | 01 April 2000 | Active |
Flat 1, St Valery, 54 Beulah Hill, London, England, SE19 3ER | Director | 28 August 2013 | Active |
Flat 6, St Valery, 54 Beulah Hill, Upper Norwood, SE19 3ER | Director | 16 June 2008 | Active |
Flat 5, St Valery, 54 Beulah Hill, London, England, SE19 3ER | Director | 28 August 2013 | Active |
Flat 4 St Valery, 54 Beulah Hilll, London, SE19 3ER | Director | 12 December 1999 | Active |
9 Dreadnought Walk, Dreadnought Walk, Greenwich, England, SE10 9FP | Director | 26 November 2020 | Active |
54a, Beulah Hill, London, SE19 3ER | Director | 20 June 2006 | Active |
Flat 3 St Valery, 54 Baulah Hill, London, SE19 3ER | Director | 27 June 2005 | Active |
Flat 3 St Valery, 54 Baulah Hill, London, SE19 3ER | Director | 12 December 1999 | Active |
Flat A St Valery, 54 Beulah Hill, London, SE19 3ER | Director | 12 December 1999 | Active |
Flat 6, St Valery, 54 Beulah Hill, Upper Norwood, SE19 3ER | Director | 16 June 2008 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 20 March 1998 | Active |
Miss Sally-Anne Martin Stapleford | ||
Notified on | : | 13 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Dreadnought Walk, Dreadnought Walk, Greenwich, England, SE10 9FP |
Nature of control | : |
|
Mr Alexander Loizou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 5, St Valery, London, England, SE19 3ER |
Nature of control | : |
|
Mr Geraint Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, St Valery, London, England, SE19 3ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Officers | Change corporate secretary company with change date. | Download |
2021-08-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-23 | Address | Change registered office address company with date old address new address. | Download |
2019-04-23 | Officers | Appoint corporate secretary company with name date. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Officers | Termination secretary company with name termination date. | Download |
2019-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-30 | Officers | Appoint person director company with name date. | Download |
2018-05-30 | Officers | Appoint person director company with name date. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.