UKBizDB.co.uk

NEWTON ESTATE LIMITED

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

This company is commonly known as Newton Estate Limited. The company was founded 25 years ago and was given the registration number 03738397. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEWTON ESTATE LIMITED
Company Number:03738397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 New Street Square, London, EC4A 3TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, EC4A 3TW

Director24 June 2016Active
5, New Street Square, London, England, EC4A 3TW

Director01 December 2014Active
5, New Street Square, London, England, EC4A 3TW

Secretary01 December 2014Active
36 Elder Street, London, E1 6BT

Secretary23 March 1999Active
5, New Street Square, London, EC4A 3TW

Secretary24 June 2016Active
5, New Street Square, London, England, EC4A 3TW

Secretary24 October 2008Active
5, New Street Square, London, England, EC4A 3TW

Director01 December 2014Active
5th Floor, 17 Grosvenor Gardens, London, England, SW1W 0BD

Director25 August 1999Active
5th Floor, 17 Grosvenor Gardens, London, England, SW1W 0BD

Director17 June 2008Active
5, New Street Square, London, England, EC4A 3TW

Director23 March 1999Active
5th, Floor, 17 Grosvenor Gardens, London, England, SW1W 0BD

Director09 October 2008Active
5th Floor, 17 Grosvenor Gardens, London, England, SW1W 0BD

Director09 October 2008Active
5, New Street Square, London, England, EC4A 3TW

Director01 December 2014Active
36 Elder Street, London, E1 6BT

Director23 March 1999Active

People with Significant Control

Deacon Commercial Development & Finance Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, New Street Square, London, England, EC4A 3TW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Mortgage

Mortgage satisfy charge full.

Download
2017-09-22Mortgage

Mortgage satisfy charge full.

Download
2017-07-04Accounts

Accounts with accounts type full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Termination director company with name termination date.

Download
2016-07-11Accounts

Accounts with accounts type full.

Download
2016-06-27Officers

Termination secretary company with name termination date.

Download
2016-06-27Officers

Termination director company with name termination date.

Download
2016-06-27Officers

Appoint person secretary company with name date.

Download
2016-06-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.