UKBizDB.co.uk

NEWMILL DEVELOPMENT LIMITED

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

This company is commonly known as Newmill Development Limited. The company was founded 8 years ago and was given the registration number 09841510. The firm's registered office is in LONDON. You can find them at Hallswelle House, 1 Hallswelle Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEWMILL DEVELOPMENT LIMITED
Company Number:09841510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2015
End of financial year:01 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hallswelle House, 1 Hallswelle Road, London, United Kingdom, NW11 0DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, High Road, London, England, N15 6JN

Director26 October 2016Active
140, High Road, London, England, N15 6JN

Director26 October 2015Active
140, High Road, London, England, N15 6JN

Director26 October 2016Active
Hallswelle House, 1 Hallswelle Road, London, United Kingdom, NW11 0DH

Director26 October 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director26 October 2015Active

People with Significant Control

Mr Benny Hoffman
Notified on:26 October 2016
Status:Active
Date of birth:April 1984
Nationality:Belgian
Country of residence:England
Address:140, High Road, London, England, N15 6JN
Nature of control:
  • Significant influence or control
Mr Yoel Deutsch
Notified on:26 October 2016
Status:Active
Date of birth:February 1983
Nationality:American
Country of residence:England
Address:140, High Road, London, England, N15 6JN
Nature of control:
  • Significant influence or control
Mr Judah Feldman
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Hallswelle House, 1 Hallswelle Road, London, United Kingdom, NW11 0DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Leah Feldman
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:140, High Road, London, England, N15 6JN
Nature of control:
  • Significant influence or control

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
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Address

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

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-07-31Accounts

Change account reference date company previous shortened.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-31Accounts

Change account reference date company previous shortened.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Change account reference date company previous shortened.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Accounts

Change account reference date company previous shortened.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Change account reference date company previous shortened.

Download
2019-08-05Accounts

Change account reference date company previous shortened.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Capital

Capital allotment shares.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.