Warning: file_put_contents(c/91b7574f0a96abf0a3d2b4bcaf024a47.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Newry Property Investments Limited, W1S 1SB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEWRY PROPERTY INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:80 New Bond Street, London, England, W1S 1SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, New Bond Street, London, England, W1S 1SB

Director22 November 2016Active
46/48, Beak Street, London, England, W1F 9RJ

Director01 October 2020Active
C/O Wright Hassall Llp, Olympus House, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF

Director16 December 2015Active
C/O Wright Hassall Llp, Olympus House, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF

Director16 December 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Change of name

Certificate change of name company.

Download
2022-07-05Address

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

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Address

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

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-22Address

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

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Capital

Capital allotment shares.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.