NEWVIEW DEVELOPMENTS LIMITED

Unit 1, Prideview Place Unit 1, Prideview Place, Stanmore, HA7 4AA, Middlesex, England
StatusACTIVE
Company No.09749253
CategoryPrivate Limited Company
Incorporated26 Aug 2015
Age8 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

NEWVIEW DEVELOPMENTS LIMITED is an active private limited company with number 09749253. It was incorporated 8 years, 9 months, 6 days ago, on 26 August 2015. The company address is Unit 1, Prideview Place Unit 1, Prideview Place, Stanmore, HA7 4AA, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

New address: Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA

Change date: 2022-04-01

Old address: Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

New address: Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA

Old address: 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom

Change date: 2022-04-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097492530001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2021

Action Date: 22 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097492530002

Charge creation date: 2021-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2019

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-31

Psc name: Vishal Shailesh Patel

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2019

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Eastway Estates Limited

Change date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2019

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gada Limited

Notification date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2019

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jesal Raj Patel

Cessation date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097492530001

Charge creation date: 2018-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dipen Hasmukhlal Shah

Appointment date: 2018-05-09

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-07

Officer name: Mr Vishal Shailesh Patel

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jesal Raj Patel

Change date: 2017-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Change account reference date company current extended

Date: 24 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-14

Officer name: Barbara Kahan

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-14

Officer name: Mr Jesal Raj Patel

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2015

Action Date: 14 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-14

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-14

Officer name: Mr Vishal Shailesh Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-14

New address: 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX

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

Documents

View document PDF

Incorporation company

Date: 26 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEYFLIGHT LIMITED

50 ST MARYS CRESCENT,,NW4 4LH

Number:02720190
Status:ACTIVE
Category:Private Limited Company

AGS PROPERTY SERVICES (HULL) LTD

4 THE MEADOWS,HULL,HU7 6EE

Number:06143672
Status:ACTIVE
Category:Private Limited Company

ARTHUR COCK AND SONS LIMITED

7 NEWPOTS CLOSE,COLCHESTER,CO5 7PP

Number:04521247
Status:ACTIVE
Category:Private Limited Company

JEABAS SOLUTIONS LTD

8 BRICKET ROAD,ST. ALBANS,AL1 3JX

Number:07707996
Status:ACTIVE
Category:Private Limited Company

JEFF FORD CONSULTANCY LTD

THE WHITE COTTAGE THE GREEN,RICKMANSWORTH,WD3 6BL

Number:08298899
Status:ACTIVE
Category:Private Limited Company

SOUTH BEACH SPA LTD

18 HIGH STREET,BUDLEIGH SALTERTON,EX9 6LQ

Number:11338261
Status:ACTIVE
Category:Private Limited Company

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