NEWVIEW PROPERTIES LIMITED

First Floor, 29-30 High Holborn, London, WC1V 6AZ
StatusACTIVE
Company No.09221106
CategoryPrivate Limited Company
Incorporated16 Sep 2014
Age9 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

NEWVIEW PROPERTIES LIMITED is an active private limited company with number 09221106. It was incorporated 9 years, 8 months, 21 days ago, on 16 September 2014. The company address is First Floor, 29-30 High Holborn, London, WC1V 6AZ.



Company Fillings

Mortgage satisfy charge full

Date: 13 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092211060005

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092211060006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2024

Action Date: 02 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-02

Charge number: 092211060007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2024

Action Date: 02 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-02

Charge number: 092211060008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-02

Charge number: 092211060005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-02

Charge number: 092211060006

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-28

Charge number: 092211060004

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092211060002

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092211060003

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2022

Action Date: 19 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092211060002

Charge creation date: 2022-07-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2022

Action Date: 19 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-19

Charge number: 092211060003

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-01

Psc name: Billal Javed

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-01

Psc name: Woodberry Secretarial Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092211060001

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2020

Action Date: 07 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-07

Charge number: 092211060001

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Billal Javed

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Gabrielle Williamson

Termination date: 2019-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2014-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Williamson

Appointment date: 2014-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-18

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

New address: First Floor, 29-30 High Holborn London WC1V 6AZ

Documents

View document PDF

Incorporation company

Date: 16 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMCA IMMOBILIEN LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06377253
Status:ACTIVE
Category:Private Limited Company

ISL INVESTMENTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:06857714
Status:ACTIVE
Category:Private Limited Company

MIRAZ OFF LICENCE LIMITED

377 ST. JOHN STREET,LONDON,EC1V 4LD

Number:11438073
Status:ACTIVE
Category:Private Limited Company

SAAM PROPERTIES LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:04784213
Status:ACTIVE
Category:Private Limited Company

TFE INTERNATIONAL LIMITED

THE STRAND NEWLYN,PENZANCE,TR18 5HW

Number:02709109
Status:ACTIVE
Category:Private Limited Company
Number:CE001963
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source