UKBizDB.co.uk

NEWTON GROVE (NO.1)

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

This company is commonly known as Newton Grove (no.1). The company was founded 21 years ago and was given the registration number 04676746. The firm's registered office is in LONDON. You can find them at 4th Floor South, 14-16 Waterloo Place, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEWTON GROVE (NO.1)
Company Number:04676746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director01 March 2024Active
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director07 February 2020Active
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director07 February 2020Active
The Garden House, Church Lane, Old Basing, RG24 7DJ

Secretary24 February 2003Active
25 Strawberry Hill Road, Twickenham, TW1 4PZ

Secretary05 August 2003Active
61 Brook Street, London, W1K 4BL

Corporate Secretary27 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 February 2003Active
The Garden House, Church Lane, Old Basing, RG24 7DJ

Director24 February 2003Active
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director28 August 2015Active
25 Strawberry Hill Road, Twickenham, TW1 4PZ

Director05 August 2003Active
3 Ravenscourt Square, London, W6 0TW

Director05 August 2003Active
42 Hartington Road, London, W4 3TX

Director05 August 2003Active
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director28 August 2015Active
36 Alwyne Road, Wimbledon, London, SW19 7AB

Director24 February 2003Active
89 New Bond Street, London, W1S 1DA

Corporate Director27 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 February 2003Active

People with Significant Control

Dukes Publishing Ltd
Notified on:31 March 2022
Status:Active
Country of residence:United Kingdom
Address:Dukes House, 58 Buckingham Gate, London, United Kingdom, SW1E 6AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Orchard House School
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-05Address

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

Download
2024-06-05Persons with significant control

Change to a person with significant control.

Download
2024-05-03Officers

Termination director company with name termination date.

Download
2024-05-01Officers

Change person director company with change date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Accounts

Accounts with accounts type dormant.

Download
2023-06-06Accounts

Accounts with accounts type dormant.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Address

Change sail address company with new address.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-25Officers

Change person director company with change date.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Resolution

Resolution.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.