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

NEWDEAN LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
03292213
Private Limited Company
Active

Company Overview

About Newdean Ltd
NEWDEAN LIMITED was founded on 1996-12-13 and has its registered office in London. The organisation's status is listed as "Active". Newdean Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEWDEAN LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 03292213
Company ID Number 03292213
Date formed 1996-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 12:38:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWDEAN 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 NEWDEAN LIMITED

Current Directors
Officer Role Date Appointed
JACOB MOSHE GROSSKOPF
Company Secretary 2015-12-28
YECHIEL GROSSKOPF
Director 2015-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
MALKA GITEL GROSSKOPF
Company Secretary 1997-05-05 2015-12-28
MYER GROSSKOPF
Director 1996-12-13 2015-12-28
ISRAEL DAVID MEIR STOBIECKI
Company Secretary 1996-12-13 1997-05-05
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-12-13 1996-12-13
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-12-13 1996-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YECHIEL GROSSKOPF FAMAG LTD Director 2016-05-06 CURRENT 2016-05-06 Active
YECHIEL GROSSKOPF TRISS LIMITED Director 2008-07-15 CURRENT 2008-07-15 Active
YECHIEL GROSSKOPF RIVERGROVE LIMITED Director 2006-05-23 CURRENT 1998-12-15 Active
YECHIEL GROSSKOPF HEANOR LIMITED Director 2006-03-15 CURRENT 2006-03-15 Active
YECHIEL GROSSKOPF SORG LIMITED Director 2005-11-09 CURRENT 2005-11-09 Dissolved 2015-05-03
YECHIEL GROSSKOPF LANTURN LIMITED Director 2001-02-21 CURRENT 2001-02-12 Active
YECHIEL GROSSKOPF ATLAS ESTATES LIMITED Director 1999-12-28 CURRENT 1999-09-10 Active
YECHIEL GROSSKOPF PROBEX LIMITED Director 1999-06-04 CURRENT 1999-06-04 Active
YECHIEL GROSSKOPF YNM PROPERTIES LTD Director 1998-08-06 CURRENT 1998-08-06 Active
YECHIEL GROSSKOPF BAGNELL LIMITED Director 1995-02-21 CURRENT 1995-02-01 Active
YECHIEL GROSSKOPF SONGDALE LIMITED Director 1991-06-12 CURRENT 1982-10-14 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
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2022-12-20CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-11-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-06-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-25CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MYER GROSSKOPF
2016-06-24TM02Termination of appointment of Malka Gitel Grosskopf on 2015-12-28
2016-06-24AP03Appointment of Mr Jacob Moshe Grosskopf as company secretary on 2015-12-28
2016-06-24AP01DIRECTOR APPOINTED MR YECHIEL GROSSKOPF
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-23AR0113/12/15 ANNUAL RETURN FULL LIST
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-06AR0113/12/14 ANNUAL RETURN FULL LIST
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/14 FROM 6 Spring Hill London E5 9BE
2014-02-04CH01Director's details changed for Myer Grosskopf on 2014-02-04
2014-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS MALKA GITEL GROSSKOPF on 2014-02-04
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-30AR0113/12/13 ANNUAL RETURN FULL LIST
2013-02-01AR0113/12/12 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-13AR0113/12/11 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-22AR0113/12/10 ANNUAL RETURN FULL LIST
2010-02-09AR0113/12/09 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MYER GROSSKOPF / 13/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MYER GROSSKOPF / 14/05/2000
2010-01-31AA31/03/09 TOTAL EXEMPTION FULL
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MYER GROSSKOPF / 14/05/2000
2009-02-19363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-28363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-17363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-02-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-17363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-19363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-23363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-03363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-03363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-08363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-07363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-01-29363sRETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS
1998-11-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-25225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1998-05-14395PARTICULARS OF MORTGAGE/CHARGE
1998-01-16363sRETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS
1998-01-1688(2)RAD 14/01/98--------- £ SI 998@1=998 £ IC 2/1000
1997-08-05287REGISTERED OFFICE CHANGED ON 05/08/97 FROM: 29 EGERTON ROAD LONDON N16 6UE
1997-08-05288aNEW SECRETARY APPOINTED
1997-08-05288bSECRETARY RESIGNED
1997-01-03288bDIRECTOR RESIGNED
1997-01-03287REGISTERED OFFICE CHANGED ON 03/01/97 FROM: 120 EAST ROAD LONDON N1 6AA
1997-01-03288aNEW DIRECTOR APPOINTED
1997-01-03288aNEW SECRETARY APPOINTED
1997-01-03288bSECRETARY RESIGNED
1996-12-19SRES01ALTER MEM AND ARTS 13/12/96
1996-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to NEWDEAN 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 NEWDEAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1998-05-14 Outstanding DIALAID LIMITED
Filed Financial Reports
Annual Accounts
2020-03-31

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 NEWDEAN LIMITED

Intangible Assets
Patents
We have not found any records of NEWDEAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWDEAN LIMITED
Trademarks
We have not found any records of NEWDEAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWDEAN 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 NEWDEAN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NEWDEAN 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 NEWDEAN 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 NEWDEAN 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.