UKBizDB.co.uk

NEWMAN SECURITIES LIMITED

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

This company is commonly known as Newman Securities Limited. The company was founded 10 years ago and was given the registration number 08613705. The firm's registered office is in LONDON. You can find them at 35 Ballards Lane, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NEWMAN SECURITIES LIMITED
Company Number:08613705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:35 Ballards Lane, London, N3 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, N3 1XW

Director17 July 2013Active
35, Ballards Lane, London, N3 1XW

Director17 July 2013Active
35, Ballards Lane, London, N3 1XW

Director17 July 2013Active
66, Winnington Road, London, United Kingdom, N2 0TX

Director17 July 2013Active
21, Kidderpore Gardens, London, United Kingdom, NW3 7SS

Director17 July 2013Active
Millbrae The Ridgeway, London, United Kingdom, NW7 1QT

Director17 July 2013Active
9, Harman Drive, London, United Kingdom, NW2 2EB

Director17 July 2013Active
4, St. Stephens Mews, London, United Kingdom, W2 5QZ

Director17 July 2013Active
4, St. Stephens Mews, London, United Kingdom, W2 5QZ

Director17 July 2013Active

People with Significant Control

Mr Steven Daniel Gordon
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:35, Ballards Lane, London, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Paul Jacobs
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:35, Ballards Lane, London, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Benjamin Kessler
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:35, Ballards Lane, London, N3 1XW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-10Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-04-25Accounts

Change account reference date company previous shortened.

Download
2017-04-20Accounts

Accounts with accounts type total exemption full.

Download
2016-09-19Officers

Change person director company with change date.

Download
2016-09-16Officers

Change person director company with change date.

Download
2016-09-16Officers

Change person director company with change date.

Download
2016-09-16Officers

Change person director company with change date.

Download
2016-07-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.