NEWPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
NEWPERTIES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active - Proposal to Strike off.
NEWPERTIES LIMITED was incorporated 20 years ago on 05/02/2004 and has the registered number: 05035343. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
NEWPERTIES LIMITED was incorporated 20 years ago on 05/02/2004 and has the registered number: 05035343. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
NEWPERTIES LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
25 BURY STREET
LONDON
SW1Y 6AL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
KEYPLANE LIMITED (until 09/03/2004)
KEYPLANE LIMITED (until 09/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/09/2023 | 07/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NEW QUADRANT TRUST CORPORATION LIMITED | Corporate Director | 2020-07-27 | CURRENT | ||
NEW QUADRANT TRUST CORPORATION LIMITED | Corporate Secretary | 2021-03-22 | CURRENT | ||
MR ROBERT SMEATH | Jul 1968 | British | Director | 2021-04-26 | CURRENT |
SDG REGISTRARS LIMITED | Corporate Nominee Director | 2004-02-05 UNTIL 2004-02-12 | RESIGNED | ||
SDG SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-02-05 UNTIL 2004-02-12 | RESIGNED | ||
MR CHRISTOPHER JOHN THOMSON | Jun 1945 | English | Director | 2004-02-12 UNTIL 2021-03-31 | RESIGNED |
MR CHRISTOPHER JOHN THOMSON | Jun 1945 | English | Secretary | 2004-02-12 UNTIL 2020-07-27 | RESIGNED |
PHILIP URMSTON | Jun 1964 | British | Director | 2012-04-02 UNTIL 2021-03-31 | RESIGNED |
JEFFREY HOLMES RILEY | Dec 1937 | British | Director | 2004-02-12 UNTIL 2019-09-23 | RESIGNED |
MR LEE MARCUS WARBURTON | Secretary | 2020-07-27 UNTIL 2021-03-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
New Quadrant Trust Corporation Limited | 2019-09-23 | London | Ownership of shares 75 to 100 percent | |
Ma Brown Accumulation & Maintenance Trust | 2016-04-06 | London | Ownership of shares 75 to 100 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2022-12-17 | 31-03-2022 | 588,546 Cash -824,577 equity |
ACCOUNTS - Final Accounts preparation | 2022-02-17 | 31-03-2021 | 564,166 Cash -835,110 equity |
Newperties Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-13 | 31-03-2020 | £243,138 Cash £-865,572 equity |
Newperties Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-16 | 31-03-2019 | £50,854 Cash £-666,579 equity |
Newperties Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-30 | 31-03-2018 | £70,853 Cash £-685,641 equity |
Newperties Limited - Accounts to registrar - small 17.2 | 2017-09-05 | 31-03-2017 | £92,820 Cash £-709,948 equity |
Newperties Limited - Limited company - abbreviated - 11.6 | 2015-10-02 | 31-03-2015 | £117,051 Cash £-739,722 equity |