UKBizDB.co.uk

NEWINGTON PROPERTIES LTD

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

This company is commonly known as Newington Properties Ltd. The company was founded 11 years ago and was given the registration number 08278002. The firm's registered office is in LONDON. You can find them at 50 Craven Park Road, South Tottenham, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NEWINGTON PROPERTIES LTD
Company Number:08278002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:50 Craven Park Road, South Tottenham, London, N15 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Forburg Road, London, England, N16 6HP

Secretary03 April 2013Active
13, Forburg Road, London, England, N16 6HP

Director01 September 2015Active
13, Forburg Road, London, England, N16 6HP

Director04 July 2023Active
50, Craven Park Road, South Tottenham, London, England, N15 6AB

Secretary22 November 2012Active
50, Craven Park Road, London, England, N15 6AB

Director01 December 2019Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director01 November 2012Active
50, Craven Park Road, South Tottenham, London, England, N15 6AB

Director22 November 2012Active

People with Significant Control

Mrs Miriam Bransdorfer
Notified on:01 December 2019
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:13, Forburg Road, London, England, N16 6HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Judah Bransdorfer
Notified on:01 July 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:13, Forburg Road, London, England, N16 6HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Officers

Change person director company with change date.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-08-27Officers

Change person secretary company with change date.

Download
2023-08-27Persons with significant control

Change to a person with significant control.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Accounts

Change account reference date company current shortened.

Download
2022-10-23Address

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

Download
2022-08-31Accounts

Change account reference date company previous shortened.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.