Newco Property Investments Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-09-30
Trade Debtors£112,392 +15.95%
Employees£2 0%

Details

Company type Private Limited Company, Active
Company Number 04206241
Record last updated Wednesday, May 24, 2017 6:08:45 AM UTC
Official Address 82 St John Street Bunhill
There are 896 companies registered at this street
Locality Bunhilllondon
Region IslingtonLondon, England
Postal Code EC1M4JN
Sector Renting and operating of Housing Association real estate

Charts

Visits

NEWCO PROPERTY INVESTMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92025-22025-30123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Apr 26, 2013 Annual return Annual return
Financials Mar 11, 2013 Annual accounts Annual accounts
Registry Apr 26, 2012 Annual return Annual return
Financials Mar 5, 2012 Annual accounts Annual accounts
Registry Apr 27, 2011 Annual return Annual return
Financials Mar 15, 2011 Annual accounts Annual accounts
Registry Nov 23, 2010 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 27, 2010 Annual return Annual return
Financials Mar 23, 2010 Annual accounts Annual accounts
Registry Apr 27, 2009 Annual return Annual return
Financials Mar 9, 2009 Annual accounts Annual accounts
Registry Jun 4, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 4, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4206... Declaration of satisfaction in full or in part of a mortgage or charge 4206...
Registry Jun 4, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 4, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4206... Declaration of satisfaction in full or in part of a mortgage or charge 4206...
Registry Jun 3, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 23, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4206... Declaration of satisfaction in full or in part of a mortgage or charge 4206...
Registry May 23, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 8, 2008 Annual return Annual return
Registry Apr 24, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 24, 2008 Particulars of a mortgage or charge 4206... Particulars of a mortgage or charge 4206...
Financials Mar 12, 2008 Annual accounts Annual accounts
Registry Apr 27, 2007 Annual return Annual return
Financials Apr 13, 2007 Annual accounts Annual accounts
Registry Apr 26, 2006 Annual return Annual return
Registry Apr 26, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 18, 2006 Notice of change of directors or secretaries or in their particulars 4206... Notice of change of directors or secretaries or in their particulars 4206...
Financials Apr 11, 2006 Annual accounts Annual accounts
Financials May 10, 2005 Annual accounts 4206... Annual accounts 4206...
Registry Apr 25, 2005 Annual return Annual return
Registry Dec 29, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 29, 2004 Annual accounts Annual accounts
Registry Jul 23, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 23, 2004 Particulars of a mortgage or charge 4206... Particulars of a mortgage or charge 4206...
Registry Apr 29, 2004 Annual return Annual return
Registry Mar 26, 2004 Register of members Register of members
Registry Nov 26, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 26, 2003 Particulars of a mortgage or charge 4206... Particulars of a mortgage or charge 4206...
Registry May 2, 2003 Annual return Annual return
Financials Apr 18, 2003 Annual accounts Annual accounts
Registry Mar 12, 2003 Elective resolution Elective resolution
Registry Feb 27, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Oct 1, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 20, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 20, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 20, 2002 Change of accounting reference date Change of accounting reference date
Registry Jun 20, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 20, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 20, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jun 20, 2002 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry May 28, 2002 Annual return Annual return
Registry Mar 14, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 14, 2002 Particulars of a mortgage or charge 4206... Particulars of a mortgage or charge 4206...
Registry Jan 9, 2002 Resignation of a secretary Resignation of a secretary
Registry Jan 9, 2002 Appointment of a director Appointment of a director
Registry Dec 31, 2001 Appointment of a man as Director and Chartered Surveyor Appointment of a man as Director and Chartered Surveyor
Registry Dec 31, 2001 Resignation of one Housewife and one Secretary (a man) Resignation of one Housewife and one Secretary (a man)
Registry Nov 23, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 23, 2001 Particulars of a mortgage or charge 4206... Particulars of a mortgage or charge 4206...
Registry Jun 21, 2001 Appointment of a secretary Appointment of a secretary
Registry Jun 21, 2001 Appointment of a director Appointment of a director
Registry Jun 1, 2001 Two appointments: 2 men Two appointments: 2 men
Registry May 2, 2001 Resignation of a director Resignation of a director
Registry May 2, 2001 Resignation of a secretary Resignation of a secretary
Registry Apr 26, 2001 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)