Company Information for NEWFIELD ESTATES LTD
Medcar House, 149a Stamford Hill, London, N16 5LL,
|
Company Registration Number
04229859
Private Limited Company
Active |
Company Name | |
---|---|
NEWFIELD ESTATES LTD | |
Legal Registered Office | |
Medcar House 149a Stamford Hill London N16 5LL Other companies in N16 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MYER BERNARD ROTHFELD |
||
JONAH PERELMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHIMON ISRAELI |
Director | ||
TOBY MIRIAM PERELMAN |
Director | ||
TOBY MIRIAM PERELMAN |
Director | ||
M & K NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
M & K NOMINEE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAMEWAY LTD | Company Secretary | 2009-05-12 | CURRENT | 2008-09-25 | Active | |
OHEL BLIMA ROCHEL BOBOV GIRLS SCHOOL LIMITED | Company Secretary | 2004-09-29 | CURRENT | 2004-09-29 | Dissolved 2014-06-10 | |
GEMWAY ESTATES LTD | Company Secretary | 2004-05-01 | CURRENT | 2003-11-26 | Active | |
FIRSTQUEST LTD | Company Secretary | 2002-09-12 | CURRENT | 2002-09-02 | Active | |
PIXFIELD COURT LTD | Company Secretary | 2002-05-01 | CURRENT | 2002-04-22 | Active | |
EUROPALM LTD | Company Secretary | 2002-02-13 | CURRENT | 2002-01-21 | Active | |
ROSETOWER LTD | Company Secretary | 2002-01-02 | CURRENT | 1997-08-18 | Active | |
ARCHGATE ESTATES LTD | Company Secretary | 2001-07-22 | CURRENT | 2001-07-03 | Active | |
PALMGATE LTD | Company Secretary | 2001-01-02 | CURRENT | 2000-11-27 | Active | |
NORMAN COURT (LORDSHIP LANE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2000-06-08 | CURRENT | 2000-06-07 | Active | |
ACESTAR PROPERTIES LTD | Company Secretary | 2000-04-03 | CURRENT | 2000-02-03 | Active | |
HILLVIEW ESTATES LTD | Company Secretary | 1999-12-15 | CURRENT | 1999-11-18 | Active | |
GOLDGATE ENTERPRISES LTD | Company Secretary | 1998-12-07 | CURRENT | 1998-06-09 | Active | |
FINEPATH LTD | Company Secretary | 1998-07-21 | CURRENT | 1998-05-28 | Active | |
TARGETWAY LTD | Company Secretary | 1998-07-08 | CURRENT | 1998-05-29 | Active | |
COLTSTATE LIMITED | Company Secretary | 1997-08-19 | CURRENT | 1984-03-07 | Active | |
GLOBALGATE PROPERTIES LTD | Company Secretary | 1997-03-05 | CURRENT | 1997-03-05 | Active | |
GOLDSPRING MANAGEMENT CO. LTD | Company Secretary | 1996-03-04 | CURRENT | 1996-02-23 | Active | |
REGALMARK PROPERTIES LIMITED | Company Secretary | 1996-02-22 | CURRENT | 1994-01-07 | Active | |
FINEVIEW PROPERTIES LIMITED | Company Secretary | 1995-12-13 | CURRENT | 1995-10-27 | Active | |
LANDREGAL MANAGEMENTS LIMITED | Company Secretary | 1993-10-15 | CURRENT | 1993-01-14 | Active | |
CRYSTALFINE LIMITED | Company Secretary | 1993-10-01 | CURRENT | 1993-05-14 | Active - Proposal to Strike off | |
KENIG LIMITED | Director | 2018-05-24 | CURRENT | 2017-08-24 | Active | |
THORPEBEAM ESTATES LTD | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active - Proposal to Strike off | |
PERELBOK LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
NEWEST PROPERTIES LTD | Director | 2017-05-06 | CURRENT | 2017-02-13 | Active | |
NEWBAY PROPERTIES LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-14 | Active | |
PEREL INVESTMENTS LTD | Director | 2013-12-02 | CURRENT | 2013-12-02 | Active | |
BP PROPERTY INVESTMENT LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Dissolved 2015-03-17 | |
AJ PROPERTY LIMITED | Director | 2013-06-24 | CURRENT | 2013-06-24 | Dissolved 2015-02-03 | |
PEG ESTATES LTD | Director | 2010-04-12 | CURRENT | 2010-04-12 | Active | |
PALMHILL ESTATES LTD | Director | 2006-12-21 | CURRENT | 2005-05-10 | Active | |
DINA PERELMAN TRUST LIMITED | Director | 2006-02-07 | CURRENT | 1977-06-20 | Active | |
GEMWAY ESTATES LTD | Director | 2004-05-01 | CURRENT | 2003-11-26 | Active | |
ARCHGATE ESTATES LTD | Director | 2003-03-31 | CURRENT | 2001-07-03 | Active | |
EURO THREE ESTATES LTD | Director | 2002-12-09 | CURRENT | 2002-11-22 | Active - Proposal to Strike off | |
EURO TWO ESTATES LTD | Director | 2002-12-09 | CURRENT | 2002-11-22 | Active | |
FIRSTQUEST LTD | Director | 2002-09-12 | CURRENT | 2002-09-02 | Active | |
TOLLSHUNT LIMITED | Director | 2002-05-27 | CURRENT | 1976-07-01 | Active | |
EURO ONE ESTATES LTD | Director | 2002-03-22 | CURRENT | 2002-02-26 | Active | |
WHITEHALL GALLERY LTD | Director | 2002-02-28 | CURRENT | 2000-06-27 | Active | |
EAGLEVIEW ESTATES LTD | Director | 2001-07-15 | CURRENT | 2001-07-12 | Active | |
CRESTPATH ESTATES LTD | Director | 2001-04-01 | CURRENT | 2000-04-25 | Active | |
HILLVIEW ESTATES LTD | Director | 2000-04-03 | CURRENT | 1999-11-18 | Active | |
FINEPATH LTD | Director | 1998-07-21 | CURRENT | 1998-05-28 | Active | |
TARGETWAY LTD | Director | 1998-07-08 | CURRENT | 1998-05-29 | Active | |
REGALMARK PROPERTIES LIMITED | Director | 1998-05-06 | CURRENT | 1994-01-07 | Active | |
COLTSTATE LIMITED | Director | 1997-08-19 | CURRENT | 1984-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/06/19 TO 28/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/18 TO 29/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY PERELMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIMON ISRAELI | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANIA PERELMAN | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED SHIMON ISRAELI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY PERELMAN | |
AR01 | 06/06/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED TOBY MIRIAM PERELMAN | |
AP01 | DIRECTOR APPOINTED TOBY MIRIAM PERELMAN | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 4 AMHURST PARADE AMHURST PARK LONDON N16 5AA | |
363s | RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 31/07/01 FROM: 4 AMHURST PARADE AMHURST PARK LONDON N16 5AA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 07/07/01--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE DEED | Outstanding | SKIPTON BUILDING SOCIETY | |
DEED OF ASSIGNMENT OF RENTS | Outstanding | HALIFAX PLC | |
LEGAL CHARGE | Outstanding | HALIFAX PLC | |
DEED OF FIXED AND FLOATING CHARGE | Outstanding | HALIFAX PLC |
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gateshead Council | |
|
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.
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. |