This company is commonly known as Newry Property Investments Limited. The company was founded 8 years ago and was given the registration number 09919177. The firm's registered office is in LONDON. You can find them at 80 New Bond Street, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | NEWRY PROPERTY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 09919177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80 New Bond Street, London, England, W1S 1SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, New Bond Street, London, England, W1S 1SB | Director | 22 November 2016 | Active |
46/48, Beak Street, London, England, W1F 9RJ | Director | 01 October 2020 | Active |
C/O Wright Hassall Llp, Olympus House, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF | Director | 16 December 2015 | Active |
C/O Wright Hassall Llp, Olympus House, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF | Director | 16 December 2015 | Active |
Amcomri Media Group Limited | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 80, New Bond Street, London, England, W1S 1SB |
Nature of control | : |
|
Mr Myles Alexander Scullion | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Olympus House, Oiympus Avenue, Leamington Spa, United Kingdom, CV34 6BF |
Nature of control | : |
|
Mr Paul Patrick Mcgowan | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Olympus House, Oiympus Avenue, Leamington Spa, United Kingdom, CV34 6BF |
Nature of control | : |
|
Mr Laurence Howard | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Olympus House, Oiympus Avenue, Leamington Spa, United Kingdom, CV34 6BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Change of name | Certificate change of name company. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-22 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Capital | Capital allotment shares. | Download |
2019-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.