UKBizDB.co.uk

NEWFLEET LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9 Dreadnought Walk, Dreadnought Walk, Greenwich, London, England, SE10 9FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Dreadnought Walk, London, England, SE10 9FP

Corporate Secretary01 April 2019Active
9 Dreadnought Walk, Dreadnought Walk, Greenwich, England, SE10 9FP

Director21 May 2018Active
9 Dreadnought Walk, Dreadnought Walk, Greenwich, England, SE10 9FP

Director26 November 2020Active
9 Dreadnought Walk, Dreadnought Walk, Greenwich, England, SE10 9FP

Director13 June 2017Active
72 Choumert Road, London, SE15 4AX

Secretary09 June 1998Active
Ground Floor Flat, 47 Bynes Road, South Croydon, CR2 0PY

Secretary27 March 2002Active
Flat 2,St Valery, 54 Beulah Hill, London, SE19 3ER

Secretary24 September 2002Active
Flat 3 St Valery, 54 Baulah Hill, London, SE19 3ER

Secretary27 June 2005Active
2b, Haddo Street, London, England, SE10 9RN

Corporate Secretary26 November 2013Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary20 March 1998Active
Flat 2, 54 Beulah Hill, London, SE19 3ER

Director01 April 2000Active
Flat 5 St Valery, 54 Beulah Hill, Crystal Palace, London, SE19 3ER

Director09 June 2009Active
Flat 5 St Valery, 54 Beulah Hill, Crystal Palace, London, SE19 3ER

Director09 June 2009Active
72 Choumert Road, London, SE15 4AX

Director12 December 1999Active
72 Choumert Road, London, SE15 4AX

Director09 June 1998Active
Flat 5 St Valery, 54 Beulah Hill, Upper Norwood, SE19 3ER

Director24 September 2002Active
Flat B St Valery, 54 Beulah Hill Upper Norwood, London, SE19 3ER

Director09 June 1998Active
Flat 6 St Valery, 54 Beulah Hill, London, SE19 3ER

Director27 June 2005Active
Flat 6 St Valery, 54 Beulah Hill, London, SE19 3ER

Director12 December 1999Active
9 Dreadnought Walk, Dreadnought Walk, Greenwich, England, SE10 9FP

Director21 May 2018Active
54 Beulah Hill, London, SE19 3ER

Director24 September 2002Active
23, Burgoyne Road, South Norwood, London, SE25 6JT

Director01 April 2000Active
Flat 1, St Valery, 54 Beulah Hill, London, England, SE19 3ER

Director28 August 2013Active
Flat 6, St Valery, 54 Beulah Hill, Upper Norwood, SE19 3ER

Director16 June 2008Active
Flat 5, St Valery, 54 Beulah Hill, London, England, SE19 3ER

Director28 August 2013Active
Flat 4 St Valery, 54 Beulah Hilll, London, SE19 3ER

Director12 December 1999Active
9 Dreadnought Walk, Dreadnought Walk, Greenwich, England, SE10 9FP

Director26 November 2020Active
54a, Beulah Hill, London, SE19 3ER

Director20 June 2006Active
Flat 3 St Valery, 54 Baulah Hill, London, SE19 3ER

Director27 June 2005Active
Flat 3 St Valery, 54 Baulah Hill, London, SE19 3ER

Director12 December 1999Active
Flat A St Valery, 54 Beulah Hill, London, SE19 3ER

Director12 December 1999Active
Flat 6, St Valery, 54 Beulah Hill, Upper Norwood, SE19 3ER

Director16 June 2008Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director20 March 1998Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Change corporate secretary company with change date.

Download
2021-08-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-23Address

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

Download
2019-04-23Officers

Appoint corporate secretary company with name date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Officers

Termination secretary company with name termination date.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.