UKBizDB.co.uk

NEWFOUND PROPERTIES AND INVESTMENTS LTD.

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

This company is commonly known as Newfound Properties And Investments Ltd.. The company was founded 20 years ago and was given the registration number 05109824. The firm's registered office is in HARROW. You can find them at Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEWFOUND PROPERTIES AND INVESTMENTS LTD.
Company Number:05109824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2004
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, England, HA3 0BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Arkwright Road, Sanderstead, South Croydon, CR2 0LP

Director22 April 2004Active
53 Woodcote Park Avenue, Purley, CR8 3NS

Secretary22 April 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary22 April 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director22 April 2004Active

People with Significant Control

Mr Seehal Anil Shah
Notified on:02 June 2017
Status:Active
Date of birth:October 1983
Nationality:British
Address:786, London Road, Thornton Heath, CR7 6JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Pravinchndra Jivraj Shah
Notified on:01 June 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:786, London Road, Thornton Heath, CR7 6JB
Nature of control:
  • Significant influence or control as firm
Homedene Ltd
Notified on:01 June 2016
Status:Active
Country of residence:Dubai, Uae
Address:P.O.Box 283726, P.O.Box 283726, Dubai, Dubai, Uae,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pravinchandra Jivraj Shah
Notified on:07 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:49, Arkwright Road, South Croydon, England, CR2 0LP
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-08Dissolution

Dissolution application strike off company.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Accounts

Change account reference date company current extended.

Download
2020-05-21Address

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

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Mortgage

Mortgage satisfy charge full.

Download
2019-10-25Mortgage

Mortgage satisfy charge full.

Download
2019-10-25Mortgage

Mortgage satisfy charge full.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Officers

Termination secretary company with name termination date.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.