UKBizDB.co.uk

NEWHCL LIMITED

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

This company is commonly known as Newhcl Limited. The company was founded 9 years ago and was given the registration number 09127188. The firm's registered office is in LONDON. You can find them at 36-38 Westbourne Grove, Newton Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEWHCL LIMITED
Company Number:09127188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:36-38 Westbourne Grove, Newton Road, London, England, W2 5SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36-38, Westbourne Grove, Newton Road, London, England, W2 5SH

Corporate Secretary01 December 2014Active
36-38, Westbourne Grove, Newton Road, London, England, W2 5SH

Director01 September 2023Active
36-38, Westbourne Grove, Newton Road, London, England, W2 5SH

Director11 July 2014Active
36-38, Westbourne Grove, London, United Kingdom, W2 5SH

Secretary01 December 2014Active
36-38, Westbourne Grove, Newton Road, London, England, W2 5SH

Director01 November 2017Active
36-38, Westbourne Grove, London, W2 5SH

Director01 June 2016Active

People with Significant Control

Mr David John Sloane
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:36-38, Westbourne Grove, London, England, W2 5SH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control
Mr Nadeem Tariq Hussain
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Mentor House, Ainsworth Street, Blackburn, England, BB1 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-07-12Officers

Change corporate secretary company with change date.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Accounts

Change account reference date company previous shortened.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Address

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

Download
2019-07-09Address

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

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.