UKBizDB.co.uk

NEWRIVER ESTATES LIMITED

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

This company is commonly known as Newriver Estates Limited. The company was founded 6 years ago and was given the registration number 10931877. The firm's registered office is in LONDON. You can find them at Cp House, 97-107 Uxbridge Road, London, Ealing. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEWRIVER ESTATES LIMITED
Company Number:10931877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cp House, 97-107 Uxbridge Road, London, Ealing, England, W5 5TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cp House, 97-107 Uxbridge Road, London, England, W5 5TL

Director27 November 2019Active
Cp House, 97-107 Uxbridge Road, London, England, W5 5TL

Director21 July 2020Active
Trafalgar Court, Floor 2, Les Banques, St Peter Port, Guernsey, GY1 4LY

Director30 June 2019Active
27-28, Eastcastle Street, London, England, W1W 8DH

Director24 August 2017Active
Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, GY1 4HY

Director01 February 2019Active
C/O Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, GY1 4HY

Director23 March 2018Active
C/O Heritage Hall, Le Marchant Street, St Peter Port, Guernsey,

Director23 March 2018Active
Trafalgar Court, Floor 2, Les Banques, St Peter Port, Guernsey, GY1 4LY

Director29 July 2019Active
C/O Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, GY1 4HY

Corporate Director23 March 2018Active
Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, GY1 4HY

Corporate Director31 December 2018Active
C/O Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, GY1 4HY

Corporate Director23 March 2018Active
Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, GY1 4HY

Corporate Director31 December 2018Active

People with Significant Control

Mr Ran Kalif
Notified on:08 June 2023
Status:Active
Date of birth:September 1968
Nationality:Moroccan
Country of residence:England
Address:Cp House, 97-107 Uxbridge Road, London, England, W5 5TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kreo Holdings Ltd
Notified on:01 February 2021
Status:Active
Country of residence:Malta
Address:Smartcity Malta Scm01, Suite 502, Kalkara, Malta, SCM 1001
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Fortress One Limited
Notified on:15 March 2018
Status:Active
Country of residence:Guernsey
Address:Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, GY1 4HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steve Hanlon
Notified on:24 August 2017
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:2nd Floor, 100 Cannon Street, London, England, EC4N 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Officers

Change person director company with change date.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-06-08Mortgage

Mortgage satisfy charge full.

Download
2020-06-08Mortgage

Mortgage satisfy charge full.

Download
2020-06-08Mortgage

Mortgage satisfy charge full.

Download
2019-12-02Address

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

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.