Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWFLEX LEASES LIMITED
Company Information for

NEWFLEX LEASES LIMITED

140 ALDERSGATE STREET, LONDON, EC1A 4HY,
Company Registration Number
02767719
Private Limited Company
Active

Company Overview

About Newflex Leases Ltd
NEWFLEX LEASES LIMITED was founded on 1992-11-25 and has its registered office in London. The organisation's status is listed as "Active". Newflex Leases Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEWFLEX LEASES LIMITED
 
Legal Registered Office
140 ALDERSGATE STREET
LONDON
EC1A 4HY
Other companies in GU2
 
Previous Names
NEWFLEX LEASES LTD LIMITED10/03/2020
CBLH LIMITED09/03/2020
CITIBASE PUBLIC LIMITED COMPANY28/11/2017
CITIB@SE PUBLIC LIMITED COMPANY26/11/2008
Filing Information
Company Number 02767719
Company ID Number 02767719
Date formed 1992-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB283864658  
Last Datalog update: 2024-01-07 12:38:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWFLEX LEASES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWFLEX LEASES LIMITED

Current Directors
Officer Role Date Appointed
IAN HENRY READ
Company Secretary 1994-03-10
TIMOTHY PHILIP IRONS
Director 2018-02-14
DAVID MARCUS JOSEPH
Director 1992-12-21
STEVEN PAUL JUDE
Director 2007-06-27
IAN HENRY READ
Director 1992-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP COURTENAY THOMAS WARNER
Director 2005-10-05 2014-03-26
JONATHAN PETER ADDIS
Director 2009-09-01 2013-04-15
MORGAN LEWIS JONES
Director 2004-08-19 2005-10-05
KIM DAVID SPENCER TAYLOR-SMITH
Director 1999-02-03 2004-08-19
DOUGLAS LAURENCE ROBERTSON
Director 1996-10-29 1996-11-08
JAKE BRANGWYN SHERIDAN SWALLOW
Company Secretary 1992-12-21 1994-03-10
JAKE BRANGWYN SHERIDAN SWALLOW
Director 1992-12-21 1994-03-10
DEBBIE MOORE
Nominated Secretary 1992-11-25 1992-12-21
KEVIN THOMAS BROWN
Nominated Director 1992-11-25 1992-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN HENRY READ FREEDOM BUSINESS CENTRES LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-23 Active
IAN HENRY READ NEWFLEX LIMITED Company Secretary 2005-04-21 CURRENT 2005-04-21 Active
IAN HENRY READ CITIB@SE LIMITED Company Secretary 2000-06-16 CURRENT 2000-06-16 Active - Proposal to Strike off
IAN HENRY READ ONE ST. COLME STREET LIMITED Company Secretary 1996-11-27 CURRENT 1996-11-27 Active - Proposal to Strike off
TIMOTHY PHILIP IRONS FLHLG LIMITED Director 2018-02-14 CURRENT 2018-02-02 Active - Proposal to Strike off
TIMOTHY PHILIP IRONS FLHAV LIMITED Director 2018-02-14 CURRENT 2018-02-02 Active - Proposal to Strike off
TIMOTHY PHILIP IRONS NEWFLEX HOLDINGS LIMITED Director 2018-02-14 CURRENT 2017-10-09 Active
TIMOTHY PHILIP IRONS NEWFLEX LIMITED Director 2018-02-14 CURRENT 2005-04-21 Active
TIMOTHY PHILIP IRONS NEWFLEX SPECIAL LEASES LIMITED Director 2018-02-14 CURRENT 2017-12-18 Active
DAVID MARCUS JOSEPH FLHLG LIMITED Director 2018-02-14 CURRENT 2018-02-02 Active - Proposal to Strike off
DAVID MARCUS JOSEPH FLHAV LIMITED Director 2018-02-14 CURRENT 2018-02-02 Active - Proposal to Strike off
DAVID MARCUS JOSEPH NEWFLEX SPECIAL LEASES LIMITED Director 2017-12-20 CURRENT 2017-12-18 Active
DAVID MARCUS JOSEPH NEWFLEX HOLDINGS LIMITED Director 2017-12-06 CURRENT 2017-10-09 Active
DAVID MARCUS JOSEPH POP-UP BUSINESS CENTRES LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
DAVID MARCUS JOSEPH POP-UP SERVICED OFFICES LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
DAVID MARCUS JOSEPH CITYBASE LIMITED Director 2008-11-24 CURRENT 2008-11-24 Active - Proposal to Strike off
DAVID MARCUS JOSEPH FREEDOM BUSINESS CENTRES LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
DAVID MARCUS JOSEPH NEWFLEX LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
DAVID MARCUS JOSEPH CITIB@SE LIMITED Director 2000-06-16 CURRENT 2000-06-16 Active - Proposal to Strike off
DAVID MARCUS JOSEPH ONE ST. COLME STREET LIMITED Director 1996-11-27 CURRENT 1996-11-27 Active - Proposal to Strike off
STEVEN PAUL JUDE FLHLG LIMITED Director 2018-02-14 CURRENT 2018-02-02 Active - Proposal to Strike off
STEVEN PAUL JUDE FLHAV LIMITED Director 2018-02-14 CURRENT 2018-02-02 Active - Proposal to Strike off
STEVEN PAUL JUDE NEWFLEX LIMITED Director 2018-02-14 CURRENT 2005-04-21 Active
STEVEN PAUL JUDE NEWFLEX SPECIAL LEASES LIMITED Director 2017-12-20 CURRENT 2017-12-18 Active
STEVEN PAUL JUDE NEWFLEX HOLDINGS LIMITED Director 2017-12-06 CURRENT 2017-10-09 Active
STEVEN PAUL JUDE POP-UP BUSINESS CENTRES LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
STEVEN PAUL JUDE POP-UP SERVICED OFFICES LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
STEVEN PAUL JUDE CITYBASE LIMITED Director 2008-11-24 CURRENT 2008-11-24 Active - Proposal to Strike off
IAN HENRY READ FLHLG LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
IAN HENRY READ FLHAV LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
IAN HENRY READ NEWFLEX SPECIAL LEASES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
IAN HENRY READ NEWFLEX HOLDINGS LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
IAN HENRY READ POP-UP BUSINESS CENTRES LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
IAN HENRY READ POP-UP SERVICED OFFICES LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
IAN HENRY READ PROPERTY PARTNERS LIMITED Director 2011-09-01 CURRENT 1999-05-07 Active
IAN HENRY READ MANOR HOUSE FARM LIMITED Director 2009-05-01 CURRENT 2007-06-05 Active
IAN HENRY READ CITYBASE LIMITED Director 2008-11-24 CURRENT 2008-11-24 Active - Proposal to Strike off
IAN HENRY READ FREEDOM BUSINESS CENTRES LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
IAN HENRY READ NEWFLEX LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
IAN HENRY READ CITIB@SE LIMITED Director 2000-06-16 CURRENT 2000-06-16 Active - Proposal to Strike off
IAN HENRY READ ONE ST. COLME STREET LIMITED Director 1996-11-27 CURRENT 1996-11-27 Active - Proposal to Strike off
IAN HENRY READ BARNSHIP LIMITED Director 1995-04-24 CURRENT 1995-04-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD WALSH
2023-12-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-21CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-05AP01DIRECTOR APPOINTED MR ROBERT CHARLES THOMPSON
2022-07-25CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-06-21Termination of appointment of Michael Hofman on 2022-03-31
2022-06-21TM02Termination of appointment of Michael Hofman on 2022-03-31
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-07-03AP01DIRECTOR APPOINTED FOZIA KANWAL
2021-03-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-07-16PSC05Change of details for Citibase Holdings Limited as a person with significant control on 2020-03-10
2020-03-10RES15CHANGE OF COMPANY NAME 10/03/20
2020-03-09RES15CHANGE OF COMPANY NAME 09/03/20
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP IRONS
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 027677190002
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM Mount Manor House 16 the Mount Guildford Surrey GU2 4HN
2018-11-30RES02Resolutions passed:
  • Resolution of re-registration
2018-11-30MARRe-registration of memorandum and articles of association
2018-11-30CERT10Certificate of re-registration from Public Limited Company to Private
2018-11-30RR02Re-registration from a public company to a private limited company
2018-11-30AA01Current accounting period extended from 28/02/19 TO 31/03/19
2018-11-13AP01DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH
2018-11-13AP03Appointment of Mr Michael Hofman as company secretary on 2018-11-12
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENRY READ
2018-11-13TM02Termination of appointment of Ian Henry Read on 2018-11-12
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-07-12PSC07CESSATION OF IAN HENRY READ AS A PSC
2018-07-12PSC07CESSATION OF DAVID MARCUS JOSEPH AS A PSC
2018-07-12PSC02Notification of Citibase Holdings Limited as a person with significant control on 2017-12-06
2018-07-12AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-03-09AP01DIRECTOR APPOINTED MR TIMOTHY PHILIP IRONS
2018-03-09AP01DIRECTOR APPOINTED MR TIMOTHY PHILIP IRONS
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 58839
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-11-28RES15CHANGE OF COMPANY NAME 11/02/20
2017-11-28CERTNMCOMPANY NAME CHANGED CITIBASE PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 28/11/17
2017-11-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-18AAFULL ACCOUNTS MADE UP TO 28/02/17
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 58839
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-05-12AAFULL ACCOUNTS MADE UP TO 29/02/16
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 58839
2015-11-26AR0125/11/15 ANNUAL RETURN FULL LIST
2015-07-28MEM/ARTSARTICLES OF ASSOCIATION
2015-07-28RES01ALTER ARTICLES 11/06/2015
2015-05-17AAFULL ACCOUNTS MADE UP TO 28/02/15
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 58839
2014-11-25AR0125/11/14 FULL LIST
2014-06-12AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WARNER
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 58839
2013-11-26AR0125/11/13 FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ADDIS
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1
2012-11-27AR0125/11/12 FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 29/02/12
2011-11-25AR0125/11/11 FULL LIST
2011-08-19AAFULL ACCOUNTS MADE UP TO 28/02/11
2010-11-25AR0125/11/10 FULL LIST
2010-11-10SH0119/05/10 STATEMENT OF CAPITAL GBP 58839
2010-09-06AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-07-30AP01DIRECTOR APPOINTED MR JON ADDIS
2010-06-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-06-22RES01ADOPT ARTICLES 19/05/2010
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARCUS JOSEPH / 13/04/2010
2009-12-04AR0125/11/09 FULL LIST
2009-08-13AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-12-16363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-11-26CERTNMCOMPANY NAME CHANGED CITIB@SE PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 26/11/08
2008-06-05AAFULL ACCOUNTS MADE UP TO 28/02/08
2008-01-29363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-10-1988(2)RAD 26/09/07--------- £ SI 1000@.01=10 £ IC 58824/58834
2007-10-11123NC INC ALREADY ADJUSTED 03/10/07
2007-10-11122S-DIV 26/09/07
2007-10-11RES13SUB DIVISION 26/09/07
2007-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-01AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-08-01288aNEW DIRECTOR APPOINTED
2007-07-19AUDAUDITOR'S RESIGNATION
2007-05-17AUDAUDITOR'S RESIGNATION
2007-01-05363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 28/02/06
2005-12-19363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-10-19288aNEW DIRECTOR APPOINTED
2005-10-19288bDIRECTOR RESIGNED
2005-06-23AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-01-13363aRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-30288bDIRECTOR RESIGNED
2004-08-27AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-01-07363aRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-09-04AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-01-17363aRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-08-20AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-02-06363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-10-01AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/01
2001-02-06363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2001-01-20AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-11363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-07-22AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-05-18395PARTICULARS OF MORTGAGE/CHARGE
1999-02-25288aNEW DIRECTOR APPOINTED
1999-02-25123£ NC 50000/58824 03/02/99
1999-02-25SRES01ADOPT MEM AND ARTS 03/02/99
1999-01-18225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/02/99
1999-01-05363sRETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS
1998-12-31MARREREGISTRATION MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to NEWFLEX LEASES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWFLEX LEASES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-05-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWFLEX LEASES LIMITED

Intangible Assets
Patents
We have not found any records of NEWFLEX LEASES LIMITED registering or being granted any patents
Domain Names

NEWFLEX LEASES LIMITED owns 2 domain names.

citybase.co.uk   topcentre.co.uk  

Trademarks
We have not found any records of NEWFLEX LEASES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWFLEX LEASES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NEWFLEX LEASES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NEWFLEX LEASES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWFLEX LEASES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWFLEX LEASES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.