UKBizDB.co.uk

NEWMARKET HOLDINGS LIMITED

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

This company is commonly known as Newmarket Holdings Limited. The company was founded 3 years ago and was given the registration number 13027612. The firm's registered office is in LONDON. You can find them at 4th Floor,, 3 Burlington Gardens, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NEWMARKET HOLDINGS LIMITED
Company Number:13027612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:4th Floor,, 3 Burlington Gardens, London, England, W1S 3EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kimberley House, Ty Glas Avenue, Llanishen, Cardiff, Wales, CF14 5DX

Director18 November 2020Active
Kimberley House, Ty Glas Avenue, Llanishen, Cardiff, Wales, CF14 5DX

Director19 April 2021Active
Kimberley House, Ty Glas Avenue, Llanishen, Cardiff, Wales, CF14 5DX

Director20 October 2022Active
4th Floor,, 3 Burlington Gardens, London, England, W1S 3EP

Director18 November 2020Active

People with Significant Control

Brightnite Limited
Notified on:20 October 2022
Status:Active
Country of residence:Wales
Address:Kimberley House, Ty Glas Avenue, Cardiff, Wales, CF14 5DX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Social Capital Newmarket Limited
Notified on:06 September 2021
Status:Active
Country of residence:England
Address:44, Wapping Wall, London, England, E1W 3TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mjb Capital Limited
Notified on:18 November 2020
Status:Active
Country of residence:England
Address:4th Floor,, 3 Burlington Gardens, London, England, W1S 3EP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Knightsbridge Real Estate Asset Management Limited
Notified on:18 November 2020
Status:Active
Country of residence:England
Address:Unit 2 Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-28Address

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

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Change account reference date company previous shortened.

Download
2021-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Capital

Capital allotment shares.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.