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

NEWFIELD ESTATES LTD

Medcar House, 149a Stamford Hill, London, N16 5LL,
Company Registration Number
04229859
Private Limited Company
Active

Company Overview

About Newfield Estates Ltd
NEWFIELD ESTATES LTD was founded on 2001-06-06 and has its registered office in London. The organisation's status is listed as "Active". Newfield Estates Ltd 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
NEWFIELD ESTATES LTD
 
Legal Registered Office
Medcar House
149a Stamford Hill
London
N16 5LL
Other companies in N16
 
Filing Information
Company Number 04229859
Company ID Number 04229859
Date formed 2001-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-28
Latest return 2024-06-06
Return next due 2025-06-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-21 11:18:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWFIELD ESTATES LTD
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.
Companies with same name NEWFIELD ESTATES LTD
The following companies were found which have the same name as NEWFIELD ESTATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWFIELD ESTATES INC. 30 PARK AVENUE Rockland MONSEY NY 10952 Active Company formed on the 2005-06-07
NEWFIELD ESTATES MOBILE HOME PARK, LLC 425 DOUGLAS ROAD Tompkins NEWFIELD NY 14867 Active Company formed on the 2011-04-15
NEWFIELD ESTATES LLC North Carolina Unknown

Company Officers of NEWFIELD ESTATES LTD

Current Directors
Officer Role Date Appointed
MYER BERNARD ROTHFELD
Company Secretary 2001-07-07
JONAH PERELMAN
Director 2001-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
SHIMON ISRAELI
Director 2010-01-01 2017-08-22
TOBY MIRIAM PERELMAN
Director 2010-01-01 2017-08-22
TOBY MIRIAM PERELMAN
Director 2010-01-01 2010-01-01
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 2001-06-06 2001-06-21
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 2001-06-06 2001-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MYER BERNARD ROTHFELD FAMEWAY LTD Company Secretary 2009-05-12 CURRENT 2008-09-25 Active
MYER BERNARD ROTHFELD OHEL BLIMA ROCHEL BOBOV GIRLS SCHOOL LIMITED Company Secretary 2004-09-29 CURRENT 2004-09-29 Dissolved 2014-06-10
MYER BERNARD ROTHFELD GEMWAY ESTATES LTD Company Secretary 2004-05-01 CURRENT 2003-11-26 Active
MYER BERNARD ROTHFELD FIRSTQUEST LTD Company Secretary 2002-09-12 CURRENT 2002-09-02 Active
MYER BERNARD ROTHFELD PIXFIELD COURT LTD Company Secretary 2002-05-01 CURRENT 2002-04-22 Active
MYER BERNARD ROTHFELD EUROPALM LTD Company Secretary 2002-02-13 CURRENT 2002-01-21 Active
MYER BERNARD ROTHFELD ROSETOWER LTD Company Secretary 2002-01-02 CURRENT 1997-08-18 Active
MYER BERNARD ROTHFELD ARCHGATE ESTATES LTD Company Secretary 2001-07-22 CURRENT 2001-07-03 Active
MYER BERNARD ROTHFELD PALMGATE LTD Company Secretary 2001-01-02 CURRENT 2000-11-27 Active
MYER BERNARD ROTHFELD NORMAN COURT (LORDSHIP LANE) MANAGEMENT COMPANY LIMITED Company Secretary 2000-06-08 CURRENT 2000-06-07 Active
MYER BERNARD ROTHFELD ACESTAR PROPERTIES LTD Company Secretary 2000-04-03 CURRENT 2000-02-03 Active
MYER BERNARD ROTHFELD HILLVIEW ESTATES LTD Company Secretary 1999-12-15 CURRENT 1999-11-18 Active
MYER BERNARD ROTHFELD GOLDGATE ENTERPRISES LTD Company Secretary 1998-12-07 CURRENT 1998-06-09 Active
MYER BERNARD ROTHFELD FINEPATH LTD Company Secretary 1998-07-21 CURRENT 1998-05-28 Active
MYER BERNARD ROTHFELD TARGETWAY LTD Company Secretary 1998-07-08 CURRENT 1998-05-29 Active
MYER BERNARD ROTHFELD COLTSTATE LIMITED Company Secretary 1997-08-19 CURRENT 1984-03-07 Active
MYER BERNARD ROTHFELD GLOBALGATE PROPERTIES LTD Company Secretary 1997-03-05 CURRENT 1997-03-05 Active
MYER BERNARD ROTHFELD GOLDSPRING MANAGEMENT CO. LTD Company Secretary 1996-03-04 CURRENT 1996-02-23 Active
MYER BERNARD ROTHFELD REGALMARK PROPERTIES LIMITED Company Secretary 1996-02-22 CURRENT 1994-01-07 Active
MYER BERNARD ROTHFELD FINEVIEW PROPERTIES LIMITED Company Secretary 1995-12-13 CURRENT 1995-10-27 Active
MYER BERNARD ROTHFELD LANDREGAL MANAGEMENTS LIMITED Company Secretary 1993-10-15 CURRENT 1993-01-14 Active
MYER BERNARD ROTHFELD CRYSTALFINE LIMITED Company Secretary 1993-10-01 CURRENT 1993-05-14 Active - Proposal to Strike off
JONAH PERELMAN KENIG LIMITED Director 2018-05-24 CURRENT 2017-08-24 Active
JONAH PERELMAN THORPEBEAM ESTATES LTD Director 2017-12-08 CURRENT 2017-12-08 Active - Proposal to Strike off
JONAH PERELMAN PERELBOK LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
JONAH PERELMAN NEWEST PROPERTIES LTD Director 2017-05-06 CURRENT 2017-02-13 Active
JONAH PERELMAN NEWBAY PROPERTIES LIMITED Director 2016-01-20 CURRENT 2016-01-14 Active
JONAH PERELMAN PEREL INVESTMENTS LTD Director 2013-12-02 CURRENT 2013-12-02 Active
JONAH PERELMAN BP PROPERTY INVESTMENT LIMITED Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2015-03-17
JONAH PERELMAN AJ PROPERTY LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2015-02-03
JONAH PERELMAN PEG ESTATES LTD Director 2010-04-12 CURRENT 2010-04-12 Active
JONAH PERELMAN PALMHILL ESTATES LTD Director 2006-12-21 CURRENT 2005-05-10 Active
JONAH PERELMAN DINA PERELMAN TRUST LIMITED Director 2006-02-07 CURRENT 1977-06-20 Active
JONAH PERELMAN GEMWAY ESTATES LTD Director 2004-05-01 CURRENT 2003-11-26 Active
JONAH PERELMAN ARCHGATE ESTATES LTD Director 2003-03-31 CURRENT 2001-07-03 Active
JONAH PERELMAN EURO THREE ESTATES LTD Director 2002-12-09 CURRENT 2002-11-22 Active - Proposal to Strike off
JONAH PERELMAN EURO TWO ESTATES LTD Director 2002-12-09 CURRENT 2002-11-22 Active
JONAH PERELMAN FIRSTQUEST LTD Director 2002-09-12 CURRENT 2002-09-02 Active
JONAH PERELMAN TOLLSHUNT LIMITED Director 2002-05-27 CURRENT 1976-07-01 Active
JONAH PERELMAN EURO ONE ESTATES LTD Director 2002-03-22 CURRENT 2002-02-26 Active
JONAH PERELMAN WHITEHALL GALLERY LTD Director 2002-02-28 CURRENT 2000-06-27 Active
JONAH PERELMAN EAGLEVIEW ESTATES LTD Director 2001-07-15 CURRENT 2001-07-12 Active
JONAH PERELMAN CRESTPATH ESTATES LTD Director 2001-04-01 CURRENT 2000-04-25 Active
JONAH PERELMAN HILLVIEW ESTATES LTD Director 2000-04-03 CURRENT 1999-11-18 Active
JONAH PERELMAN FINEPATH LTD Director 1998-07-21 CURRENT 1998-05-28 Active
JONAH PERELMAN TARGETWAY LTD Director 1998-07-08 CURRENT 1998-05-29 Active
JONAH PERELMAN REGALMARK PROPERTIES LIMITED Director 1998-05-06 CURRENT 1994-01-07 Active
JONAH PERELMAN COLTSTATE LIMITED Director 1997-08-19 CURRENT 1984-03-07 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
2024-06-21CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-06-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25AA01Previous accounting period shortened from 29/06/19 TO 28/06/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-04-16AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR TOBY PERELMAN
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SHIMON ISRAELI
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH NO UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANIA PERELMAN
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-27AR0106/06/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-24AR0106/06/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-09AR0106/06/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AR0106/06/13 ANNUAL RETURN FULL LIST
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0106/06/12 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03AR0106/06/11 ANNUAL RETURN FULL LIST
2011-04-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-08AP01DIRECTOR APPOINTED SHIMON ISRAELI
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TOBY PERELMAN
2010-07-02AR0106/06/10 ANNUAL RETURN FULL LIST
2010-07-02AP01DIRECTOR APPOINTED TOBY MIRIAM PERELMAN
2010-07-01AP01DIRECTOR APPOINTED TOBY MIRIAM PERELMAN
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-08363sRETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 4 AMHURST PARADE AMHURST PARK LONDON N16 5AA
2007-06-26363sRETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS
2006-09-05395PARTICULARS OF MORTGAGE/CHARGE
2006-06-27363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-17363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-27363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-29363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-21363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2001-07-31288aNEW DIRECTOR APPOINTED
2001-07-31395PARTICULARS OF MORTGAGE/CHARGE
2001-07-31287REGISTERED OFFICE CHANGED ON 31/07/01 FROM: 4 AMHURST PARADE AMHURST PARK LONDON N16 5AA
2001-07-31395PARTICULARS OF MORTGAGE/CHARGE
2001-07-31395PARTICULARS OF MORTGAGE/CHARGE
2001-07-31288aNEW SECRETARY APPOINTED
2001-07-3188(2)RAD 07/07/01--------- £ SI 1@1=1 £ IC 1/2
2001-07-16288bDIRECTOR RESIGNED
2001-07-16287REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
2001-07-16288bSECRETARY RESIGNED
2001-06-06NEWINCINCORPORATION 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 NEWFIELD ESTATES LTD 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 NEWFIELD ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE DEED 2006-09-05 Outstanding SKIPTON BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTS 2001-07-31 Outstanding HALIFAX PLC
LEGAL CHARGE 2001-07-31 Outstanding HALIFAX PLC
DEED OF FIXED AND FLOATING CHARGE 2001-07-31 Outstanding HALIFAX PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 1,205,045
Creditors Due Within One Year 2012-07-01 £ 192,650

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 NEWFIELD ESTATES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1
Cash Bank In Hand 2012-07-01 £ 19,648
Current Assets 2012-07-01 £ 686,816
Debtors 2012-07-01 £ 667,168
Fixed Assets 2012-07-01 £ 1,500,000
Secured Debts 2012-07-01 £ 1,205,722
Shareholder Funds 2012-07-01 £ 789,121
Tangible Fixed Assets 2012-07-01 £ 1,500,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWFIELD ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NEWFIELD ESTATES LTD
Trademarks
We have not found any records of NEWFIELD ESTATES LTD registering or being granted any trademarks
Income
Government Income

Government spend with NEWFIELD ESTATES LTD

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2014-05-21 GBP £1,100 Grants, Contribs & Subs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEWFIELD ESTATES LTD 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 NEWFIELD ESTATES LTD 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 NEWFIELD ESTATES LTD 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.