UKBizDB.co.uk

NEWFLEX LEASES LIMITED

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

This company is commonly known as Newflex Leases Limited. The company was founded 31 years ago and was given the registration number 02767719. The firm's registered office is in LONDON. You can find them at 140 Aldersgate Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEWFLEX LEASES LIMITED
Company Number:02767719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:140 Aldersgate Street, London, England, EC1A 4HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadheath House, Presteigne, LD8 2HG

Director27 June 2007Active
140, Aldersgate Street, London, England, EC1A 4HY

Director16 June 2021Active
140, Aldersgate Street, London, England, EC1A 4HY

Director12 November 2018Active
140, Aldersgate Street, London, England, EC1A 4HY

Director01 April 2022Active
140, Aldersgate Street, London, England, EC1A 4HY

Secretary12 November 2018Active
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU

Nominee Secretary25 November 1992Active
Barn House, Orchard Place Westbury, Brackley, NN13 5JT

Secretary10 March 1994Active
Brickhill House, North Oakley, Tadley, RG26 5TT

Secretary21 December 1992Active
98 Park Hill, Moseley, Birmingham, United Kingdom, B13 8DS

Director01 September 2009Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director25 November 1992Active
140, Aldersgate Street, London, England, EC1A 4HY

Director14 February 2018Active
4 Camden Close, Chislehurst, BR7 5PH

Director19 August 2004Active
1 Western Road, London, N2 9JB

Director21 December 1992Active
Barn House, Orchard Place Westbury, Brackley, NN13 5JT

Director21 December 1992Active
19 Old Barn Close, Kemsing, Sevenoaks, TN15 6RZ

Director29 October 1996Active
Brickhill House, North Oakley, Tadley, RG26 5TT

Director21 December 1992Active
White Lodge, 338 Upper Richmond Road, London, SW15 6TL

Director03 February 1999Active
140, Aldersgate Street, London, England, EC1A 4HY

Director12 November 2018Active
Marden Grange, Marden, Devizes, SN10 3RQ

Director05 October 2005Active

People with Significant Control

Newflex Holdings Limited
Notified on:06 December 2017
Status:Active
Country of residence:England
Address:140, Aldersgate Street, London, England, EC1A 4HY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Marcus Joseph
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:1 Western Road, London, United Kingdom, N2 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Henry Read
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:Barn House, Orchard Place, Brackley, United Kingdom, NN13 5JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Termination director company with name termination date.

Download
2023-12-13Accounts

Accounts with accounts type full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Termination secretary company with name termination date.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Officers

Appoint person director company with name date.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-03-10Resolution

Resolution.

Download
2020-03-09Resolution

Resolution.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-04Address

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

Download
2018-11-30Change of name

Certificate re registration public limited company to private.

Download
2018-11-30Incorporation

Re registration memorandum articles.

Download
2018-11-30Resolution

Resolution.

Download
2018-11-30Change of name

Reregistration public to private company.

Download
2018-11-30Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.