NEWGREEN PROPERTIES LIMITED - SOUTH WOODFORD
Company Profile | Company Filings |
Overview
NEWGREEN PROPERTIES LIMITED is a Private Limited Company from SOUTH WOODFORD and has the status: Active.
NEWGREEN PROPERTIES LIMITED was incorporated 26 years ago on 22/01/1998 and has the registered number: 03496910. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NEWGREEN PROPERTIES LIMITED was incorporated 26 years ago on 22/01/1998 and has the registered number: 03496910. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NEWGREEN PROPERTIES LIMITED - SOUTH WOODFORD
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1ST FLOOR, COMMERCE HOUSE
SOUTH WOODFORD
LONDON
E18 1HB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/01/2024 | 05/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN JOSEPH O'CONNOR | Mar 1963 | Irish | Director | 2004-02-01 | CURRENT |
PER BROOKE BROOKE BARNETT | Jul 1958 | British | Director | 2004-07-01 | CURRENT |
SEAMUS KELLY | Dec 1961 | Secretary | 2006-12-22 | CURRENT | |
CHETTLEBURGH'S LIMITED | Corporate Nominee Director | 1998-01-22 UNTIL 1998-02-09 | RESIGNED | ||
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1998-01-22 UNTIL 1998-02-09 | RESIGNED | ||
EILEEN MURPHY | Mar 1965 | British | Director | 1998-02-09 UNTIL 2000-06-23 | RESIGNED |
JIM KELLY | Dec 1959 | Director | 1999-03-24 UNTIL 2005-11-04 | RESIGNED | |
JOHN ROBERT SPOONER | Secretary | 1999-03-24 UNTIL 2001-12-31 | RESIGNED | ||
MR JOHN JOSEPH O'CONNOR | Mar 1963 | Irish | Secretary | 2001-12-31 UNTIL 2006-12-22 | RESIGNED |
JIM KELLY | Secretary | 1998-02-09 UNTIL 1999-03-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Seamus Kelly | 2016-04-06 | 12/1959 | Alexandra Palace London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Per John Brooke Barnett | 2016-04-06 | 7/1958 | Alexandra Palace London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr. John Joseph O'Connor | 2016-04-06 | 3/1963 | South Woodford London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Newgreen Properties Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-28 | 31-12-2022 | £-241,870 equity |
Newgreen Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-28 | 31-12-2021 | £-240,310 equity |
Newgreen Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-08 | 31-12-2020 | £1,455 Cash £-236,861 equity |
Newgreen Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-15 | 31-12-2018 | £4,446 Cash £-218,394 equity |
Newgreen Properties Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-21 | 31-12-2017 | £64,098 Cash £-214,040 equity |
Newgreen Properties Limited - Accounts to registrar - small 17.1.1 | 2017-06-24 | 31-12-2016 | £168,725 Cash £390,216 equity |
Newgreen Properties Limited - Abbreviated accounts 16.1 | 2016-10-01 | 31-12-2015 | £323,848 Cash £411,593 equity |
Newgreen Properties Limited - Limited company - abbreviated - 11.6 | 2015-06-26 | 31-12-2014 | £871,303 Cash £764,162 equity |