This company is commonly known as Newport Holdings Limited. The company was founded 30 years ago and was given the registration number 02852629. The firm's registered office is in LONDON. You can find them at Quadrant House, Floor 6, 4 Thomas More Square, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | NEWPORT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02852629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Secretary | 08 February 2005 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Secretary | 25 September 2015 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 19 December 2023 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 30 October 2003 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 30 October 2003 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 08 August 2017 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 19 December 2023 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 19 December 2023 | Active |
19, Great Oaks, Hutton, Brentwood, CM13 1AZ | Secretary | 02 December 2005 | Active |
Brelston Court Barn, Marstow, HR9 6HF | Secretary | 15 March 1994 | Active |
Manor Farm, Brinsea Lane, Congresbury, BS49 5JN | Secretary | 17 February 2003 | Active |
1 Wolsey Road, Moor Park, Northwood, HA6 2HN | Secretary | 16 February 1994 | Active |
26, Chepstow Place, London, W2 4TA | Secretary | 07 September 1993 | Active |
42 Stokenchurch Street, London, England, SW6 | Director | 07 September 1993 | Active |
4 Laggan House, College Road, Bath, BA1 5RY | Director | 15 March 1994 | Active |
6 Brookfield Avenue, London, W5 1LA | Director | 13 September 2000 | Active |
34 Repulse Bay Road, Hong Kong, FOREIGN | Director | 13 September 2000 | Active |
19, Great Oaks, Hutton, Brentwood, CM13 1AZ | Director | 10 May 2004 | Active |
Brelston Court Barn, Marstow, HR9 6HF | Director | 15 March 1994 | Active |
35 Frognal, London, NW3 6YD | Director | 15 March 1994 | Active |
Hawridge Place, Hawridge, Chesham, HP5 2UG | Director | 16 February 1994 | Active |
20 Richmond Mansions, 250 Old Brompton Road, London, SW5 9HN | Director | 24 October 2002 | Active |
1 Wolsey Road, Moor Park, Northwood, HA6 2HN | Director | 16 February 1994 | Active |
La Chasse Chambers,3rd Floor, La Chasse, St. Helier, Jersey, JE2 4UE | Director | 04 July 2002 | Active |
20 Marylebone High Street, London, W1M 3PE | Director | 07 September 1993 | Active |
Structadene Limited | ||
Notified on | : | 20 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW |
Nature of control | : |
|
Mintglade Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-19 | Officers | Change person director company with change date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type small. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-05 | Accounts | Accounts with accounts type small. | Download |
2021-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type small. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type small. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type small. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type small. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
2017-07-11 | Accounts | Accounts with accounts type full. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Accounts | Accounts with accounts type full. | Download |
2015-10-19 | Mortgage | Mortgage create with deed. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.