UKBizDB.co.uk

NEWTON JONES LIMITED

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

This company is commonly known as Newton Jones Limited. The company was founded 20 years ago and was given the registration number 04946561. The firm's registered office is in HARLOW. You can find them at Unit 7 Astra Centre, Edinburgh Way, Harlow, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NEWTON JONES LIMITED
Company Number:04946561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2003
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 7 Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director22 February 2023Active
Unit 7 Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director22 February 2023Active
Unit 7 Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director05 April 2023Active
Unit 7 Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director22 February 2023Active
Unit 7 Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director22 February 2023Active
702, Baltic Quay, 1 Sweden Gate, Surrey Quays, United Kingdom, SE16 7TL

Secretary29 October 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary29 October 2003Active
Unit 7 Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director29 October 2020Active
Unit 7 Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director23 February 2018Active
Unit 7 Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director22 February 2022Active
702, Baltic Quay, 1 Sweden Gate, Surrey Quays, United Kingdom, SE16 7TL

Director29 October 2003Active
702, Baltic Quay, 1 Sweden Gate, Surrey Quays, United Kingdom, SE16 7TL

Director29 October 2003Active
Unit 7 Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director23 March 2020Active
7 Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director23 February 2018Active

People with Significant Control

Warwick Estates Property Management Ltd
Notified on:23 February 2018
Status:Active
Country of residence:England
Address:Unit 7 Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Helen Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:702, Baltic Quay, London, England, SE16 7TL
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Resolution

Resolution.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.