NEWFLEX LIMITED - LONDON
Company Profile | Company Filings |
Overview
NEWFLEX LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NEWFLEX LIMITED was incorporated 19 years ago on 21/04/2005 and has the registered number: 05432553. The accounts status is FULL and accounts are next due on 31/12/2024.
NEWFLEX LIMITED was incorporated 19 years ago on 21/04/2005 and has the registered number: 05432553. The accounts status is FULL and accounts are next due on 31/12/2024.
NEWFLEX LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
140 ALDERSGATE STREET
LONDON
EC1A 4HY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NEWFLEX WORKSPACE LIMITED (until 12/08/2020)
NEWFLEX WORKSPACE LIMITED (until 12/08/2020)
CITIBASE LIMITED (until 21/04/2020)
CITYBASE LIMITED (until 28/11/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/04/2023 | 05/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT CHARLES THOMPSON | Oct 1972 | British | Director | 2022-04-01 | CURRENT |
MR CHRISTOPHER JOHN MANSON | Feb 1967 | British | Director | 2018-11-12 | CURRENT |
FOZIA KANWAL | May 1988 | British | Director | 2021-06-16 | CURRENT |
MR STEVEN PAUL JUDE | Jun 1963 | British | Director | 2018-02-14 | CURRENT |
MR IAN HENRY READ | Oct 1958 | British | Director | 2005-04-21 UNTIL 2018-11-12 | RESIGNED |
DAVID MARCUS JOSEPH | May 1946 | British | Director | 2005-04-21 UNTIL 2018-11-12 | RESIGNED |
MR TIMOTHY PHILIP IRONS | Nov 1974 | British | Director | 2018-02-14 UNTIL 2019-09-09 | RESIGNED |
MR IAN HENRY READ | Oct 1958 | British | Secretary | 2005-04-21 UNTIL 2018-11-12 | RESIGNED |
MR MICHAEL HOFMAN | Secretary | 2018-11-12 UNTIL 2022-03-31 | RESIGNED | ||
MR MICHAEL BERNARD WALSH | Oct 1959 | British | Director | 2018-11-12 UNTIL 2024-02-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Newflex Holdings Limited | 2017-12-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Citibase Public Limited Company | 2016-04-06 - 2017-12-06 | Guildford Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Citybase Limited - Abbreviated accounts 16.3 | 2016-12-01 | 29-02-2016 | £1 equity |
Citybase Limited - Limited company - abbreviated - 11.9 | 2015-12-01 | 28-02-2015 | £1 equity |