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

NEWABLE PROPERTY DEVELOPMENTS LIMITED

140 ALDERSGATE STREET, LONDON, EC1A 4HY,
Company Registration Number
06526770
Private Limited Company
Active

Company Overview

About Newable Property Developments Ltd
NEWABLE PROPERTY DEVELOPMENTS LIMITED was founded on 2008-03-07 and has its registered office in London. The organisation's status is listed as "Active". Newable Property Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NEWABLE PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
140 ALDERSGATE STREET
LONDON
EC1A 4HY
Other companies in LS1
 
Previous Names
NEWABLE PROPERTIES DEVELOPMENT LIMITED10/10/2016
GLEP DEVELOPMENTS LIMITED07/10/2016
SIDEWOOD LIMITED19/07/2012
Filing Information
Company Number 06526770
Company ID Number 06526770
Date formed 2008-03-07
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 07/03/2016
Return next due 04/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 01:55:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWABLE PROPERTY DEVELOPMENTS 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 NEWABLE PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOFMAN
Company Secretary 2016-05-31
CHRISTOPHER JOHN MANSON
Director 2016-01-11
CHRISTOPHER ARTHUR RUSHTON
Director 2008-03-07
MICHAEL BERNARD WALSH
Director 2011-06-27
STEVEN CARL WRIGHT
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BERNARD WALSH
Company Secretary 2011-03-31 2016-05-31
MARTIN GERALD LARGE
Director 2008-03-07 2015-11-30
JAMES ERNEST PETER GERVASIO
Company Secretary 2009-03-27 2011-03-31
MICHAEL DAVID WOODALL
Company Secretary 2008-03-07 2009-03-27
COLIN RICHARD COMPTON
Director 2008-03-07 2008-08-22
HCS SECRETARIAL LIMITED
Company Secretary 2008-03-07 2008-03-07
HANOVER DIRECTORS LIMITED
Director 2008-03-07 2008-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN MANSON NEWABLE NOMINEE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
CHRISTOPHER JOHN MANSON NEWABLE LENDING LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
CHRISTOPHER JOHN MANSON NEWABLE LENDING FOR GROWTH LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
CHRISTOPHER JOHN MANSON NEWABLE BUSINESS FINANCE LIMITED Director 2016-10-03 CURRENT 2016-09-08 Active
CHRISTOPHER JOHN MANSON NEWABLE INTERNATIONAL CONSULTING LIMITED Director 2016-04-01 CURRENT 2007-10-11 Active
CHRISTOPHER JOHN MANSON PADDOCK WOOD FINANCE LIMITED Director 2016-01-11 CURRENT 2001-02-09 Dissolved 2017-05-16
CHRISTOPHER JOHN MANSON NEWABLE UK HOLDINGS LIMITED Director 2016-01-11 CURRENT 2005-08-25 Active
CHRISTOPHER JOHN MANSON NEWABLE TRADE (SOUTH EAST) LIMITED Director 2016-01-11 CURRENT 2007-11-06 Active
CHRISTOPHER JOHN MANSON NEWABLE PRIVATE EQUITY LIMITED Director 2016-01-11 CURRENT 2008-01-16 Active - Proposal to Strike off
CHRISTOPHER JOHN MANSON NEWABLE LLF LIMITED Director 2016-01-11 CURRENT 2011-10-07 Active
CHRISTOPHER JOHN MANSON NEWABLE DEVELOPMENTS LIMITED Director 2016-01-11 CURRENT 1990-02-14 Active - Proposal to Strike off
CHRISTOPHER JOHN MANSON NEWABLE DIGITAL LIMITED Director 2016-01-11 CURRENT 2010-07-22 Active
CHRISTOPHER JOHN MANSON NEWABLE BUSINESS LOANS LIMITED Director 2016-01-11 CURRENT 2013-11-29 Active
CHRISTOPHER JOHN MANSON NEWABLE RGF LIMITED Director 2016-01-11 CURRENT 1986-05-08 Active
CHRISTOPHER JOHN MANSON NEWABLE TRADE (LONDON) LIMITED Director 2016-01-11 CURRENT 1988-03-22 Active
CHRISTOPHER JOHN MANSON NEWABLE LIMITED Director 2016-01-11 CURRENT 1982-07-21 Active
CHRISTOPHER JOHN MANSON NEWABLE MANAGEMENT SERVICES LIMITED Director 2016-01-11 CURRENT 1982-11-25 Active
CHRISTOPHER JOHN MANSON NEWABLE PROPERTIES LIMITED Director 2016-01-11 CURRENT 1984-02-22 Active
CHRISTOPHER JOHN MANSON WATERFRONT STUDIOS LIMITED Director 2016-01-11 CURRENT 2003-02-04 Active
CHRISTOPHER JOHN MANSON NEWABLE CONTRACTS HOLDINGS LIMITED Director 2016-01-11 CURRENT 2005-08-25 Active
CHRISTOPHER JOHN MANSON BLOTTSHOP LTD Director 2015-05-07 CURRENT 2015-05-07 Dissolved 2016-08-16
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 14 LIMITED Director 2014-12-24 CURRENT 2014-12-24 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 20 LIMITED Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 16 LIMITED Director 2013-11-06 CURRENT 2013-11-06 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 18 LIMITED Director 2013-11-05 CURRENT 2013-11-05 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON HEYFORD PARK TENNIS LTD Director 2013-07-15 CURRENT 2013-07-15 Active
CHRISTOPHER JOHN MANSON BLOTT ECOMMERCE LIMITED Director 2013-06-21 CURRENT 2013-06-21 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 11 LIMITED Director 2013-02-27 CURRENT 2013-02-27 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 9 LIMITED Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-10-27
CHRISTOPHER ARTHUR RUSHTON BATAVIA ROAD 5 LIMITED Director 2008-07-31 CURRENT 2008-07-30 Dissolved 2016-10-04
CHRISTOPHER ARTHUR RUSHTON BATAVIA ROAD 2 LIMITED Director 2008-07-30 CURRENT 2008-07-30 Dissolved 2016-10-04
CHRISTOPHER ARTHUR RUSHTON BATAVIA ROAD 3 LIMITED Director 2008-07-30 CURRENT 2008-07-30 Dissolved 2016-10-04
CHRISTOPHER ARTHUR RUSHTON BATAVIA ROAD 4 LIMITED Director 2008-07-30 CURRENT 2008-07-30 Dissolved 2016-10-04
CHRISTOPHER ARTHUR RUSHTON BATAVIA ROAD 1 LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active - Proposal to Strike off
CHRISTOPHER ARTHUR RUSHTON WATERFRONT STUDIOS LIMITED Director 2003-02-04 CURRENT 2003-02-04 Active
CHRISTOPHER ARTHUR RUSHTON EAST LONDON PROPERTY INVESTMENT FUND LIMITED Director 1998-05-29 CURRENT 1998-05-29 Active - Proposal to Strike off
CHRISTOPHER ARTHUR RUSHTON NEWABLE DEVELOPMENTS LIMITED Director 1998-03-09 CURRENT 1990-02-14 Active - Proposal to Strike off
CHRISTOPHER ARTHUR RUSHTON NEWABLE BUSINESS VILLAGES LIMITED Director 1998-03-09 CURRENT 1984-02-23 Active
CHRISTOPHER ARTHUR RUSHTON NEWABLE PROPERTIES LIMITED Director 1998-03-09 CURRENT 1984-02-22 Active
MICHAEL BERNARD WALSH NEWABLE COMMERCIAL FINANCE LIMITED Director 2018-06-01 CURRENT 2010-12-21 Active
MICHAEL BERNARD WALSH MAVEN COGNITION LIMITED Director 2018-04-20 CURRENT 2016-07-29 Active
MICHAEL BERNARD WALSH LONDON BUSINESS ANGELS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
MICHAEL BERNARD WALSH NEWABLE EQUITY LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
MICHAEL BERNARD WALSH NEWABLE NOMINEE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE LENDING LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
MICHAEL BERNARD WALSH NEWABLE LENDING FOR GROWTH LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
MICHAEL BERNARD WALSH NEWABLE BUSINESS FINANCE LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
MICHAEL BERNARD WALSH NEWABLE LLF LIMITED Director 2016-04-01 CURRENT 2011-10-07 Active
MICHAEL BERNARD WALSH MANUFACTURING ADVISORY SERVICE (YORKSHIRE AND THE HUMBER) LIMITED Director 2016-03-31 CURRENT 2004-04-07 Dissolved 2016-10-04
MICHAEL BERNARD WALSH MANUFACTURING ADVISORY SERVICE LIMITED Director 2016-03-31 CURRENT 2004-04-07 Dissolved 2016-10-04
MICHAEL BERNARD WALSH LONDON BUSINESS LOANS (WHOLESALE) LIMITED Director 2016-03-31 CURRENT 2006-06-08 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW RECEIVABLES FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW TRADE FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW LEASING LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW PAYROLL SERVICES LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PW GROWTH FACTORS LIMITED Director 2015-11-30 CURRENT 2000-11-30 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW COMMERCIAL FINANCE LIMITED Director 2015-11-30 CURRENT 2005-06-03 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PADDOCK WOOD FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PADDOCK WOOD LIMITED Director 2015-11-30 CURRENT 2000-12-20 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW GROUP HOLDINGS LIMITED Director 2015-11-30 CURRENT 1987-11-10 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW GROWTH FINANCE LIMITED Director 2015-11-30 CURRENT 2000-06-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW ASSET FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE BUSINESS LOANS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
MICHAEL BERNARD WALSH NEWABLE EVENTS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
MICHAEL BERNARD WALSH YVF GP (INVESTMENT) LIMITED Director 2013-09-30 CURRENT 2001-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH SMH GP LIMITED Director 2013-09-30 CURRENT 2002-02-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH YVF GP (DEVELOPMENT) LIMITED Director 2013-09-30 CURRENT 2001-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH LEEDS NORTH EAST GP LIMITED Director 2013-09-24 CURRENT 1999-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE INVESTMENTS LIMITED Director 2013-03-28 CURRENT 2003-07-29 Active
MICHAEL BERNARD WALSH YORKSHIRE FUND MANAGERS LIMITED Director 2012-07-26 CURRENT 2004-05-18 Dissolved 2015-07-21
MICHAEL BERNARD WALSH LONDON FUND MANAGERS LIMITED Director 2012-07-26 CURRENT 2001-04-09 Dissolved 2015-07-21
MICHAEL BERNARD WALSH LONDON GP LIMITED Director 2012-07-26 CURRENT 2002-02-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PIF GP NO 7 LIMITED Director 2012-07-26 CURRENT 2008-12-18 Active
MICHAEL BERNARD WALSH NEWABLE LIMITED Director 2011-09-08 CURRENT 1982-07-21 Active
MICHAEL BERNARD WALSH SOUTH WEST GP LIMITED Director 2011-09-01 CURRENT 2002-03-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH DYNAMIC COMMERCIAL FINANCE LIMITED Director 2011-06-27 CURRENT 2000-11-27 Dissolved 2015-02-24
MICHAEL BERNARD WALSH FIRST INVOICE FINANCE LIMITED Director 2011-06-27 CURRENT 2006-08-08 Dissolved 2015-10-27
MICHAEL BERNARD WALSH FIRST FACTORING LIMITED Director 2011-06-27 CURRENT 2006-08-08 Dissolved 2015-10-27
MICHAEL BERNARD WALSH BATAVIA ROAD 2 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 3 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 4 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 5 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH LONDON SEED CAPITAL LIMITED Director 2011-06-27 CURRENT 2002-01-31 Active - Proposal to Strike off
MICHAEL BERNARD WALSH BATAVIA ROAD 1 LIMITED Director 2011-06-27 CURRENT 2007-12-14 Active - Proposal to Strike off
MICHAEL BERNARD WALSH GLE GROWTH CAPITAL LIMITED Director 2011-06-27 CURRENT 2008-01-16 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE UK HOLDINGS LIMITED Director 2011-06-27 CURRENT 2005-08-25 Active
MICHAEL BERNARD WALSH NEWABLE TRADE (SOUTH EAST) LIMITED Director 2011-06-27 CURRENT 2007-11-06 Active
MICHAEL BERNARD WALSH NEWABLE PRIVATE EQUITY LIMITED Director 2011-06-27 CURRENT 2008-01-16 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE TRUST LIMITED Director 2011-06-27 CURRENT 1987-03-25 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE DEVELOPMENTS LIMITED Director 2011-06-27 CURRENT 1990-02-14 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE ENTERPRISE PARTNERS LIMITED Director 2011-06-27 CURRENT 1988-10-11 Active
MICHAEL BERNARD WALSH ENTERPRISE LONDON LIMITED Director 2011-06-27 CURRENT 1998-12-04 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE INTERNATIONAL CONSULTING LIMITED Director 2011-06-27 CURRENT 2007-10-11 Active
MICHAEL BERNARD WALSH NEWABLE DIGITAL LIMITED Director 2011-06-27 CURRENT 2010-07-22 Active
MICHAEL BERNARD WALSH NEWABLE RGF LIMITED Director 2011-06-27 CURRENT 1986-05-08 Active
MICHAEL BERNARD WALSH NEWABLE TRADE (LONDON) LIMITED Director 2011-06-27 CURRENT 1988-03-22 Active
MICHAEL BERNARD WALSH NEWABLE MANAGEMENT SERVICES LIMITED Director 2011-06-27 CURRENT 1982-11-25 Active
MICHAEL BERNARD WALSH NEWABLE BUSINESS VILLAGES LIMITED Director 2011-06-27 CURRENT 1984-02-23 Active
MICHAEL BERNARD WALSH NEWABLE PROPERTIES LIMITED Director 2011-06-27 CURRENT 1984-02-22 Active
MICHAEL BERNARD WALSH EAST LONDON PROPERTY INVESTMENT FUND LIMITED Director 2011-06-27 CURRENT 1998-05-29 Active - Proposal to Strike off
MICHAEL BERNARD WALSH WATERFRONT STUDIOS LIMITED Director 2011-06-27 CURRENT 2003-02-04 Active
MICHAEL BERNARD WALSH NEWABLE CONTRACTS HOLDINGS LIMITED Director 2011-06-27 CURRENT 2005-08-25 Active
MICHAEL BERNARD WALSH PIF GP NO 1 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 3 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 4 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 2 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH YORKSHIRE ENTERPRISE FINANCE LIMITED Director 2011-06-20 CURRENT 1995-04-18 Dissolved 2015-02-24
MICHAEL BERNARD WALSH YORKSHIRE ENTERPRISE FINANCE (HOLDINGS) LIMITED Director 2011-06-20 CURRENT 1996-06-24 Dissolved 2015-02-24
MICHAEL BERNARD WALSH NEWABLE YORKSHIRE (HOLDINGS) LIMITED Director 2011-06-20 CURRENT 1996-05-07 Active - Proposal to Strike off
MICHAEL BERNARD WALSH LEEDS ENTERPRISE LIMITED Director 2011-06-20 CURRENT 1982-11-12 Active - Proposal to Strike off
MICHAEL BERNARD WALSH LEEDS NORTH EAST INVESTMENTS LIMITED Director 2011-03-01 CURRENT 1999-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH SMH VENTURE FINANCE LIMITED Director 2010-07-31 CURRENT 2001-04-06 Active - Proposal to Strike off
MICHAEL BERNARD WALSH BREAFFY SOCIAL MEDIA AND CONSULTING LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active
STEVEN CARL WRIGHT NEWABLE DEVELOPMENTS LIMITED Director 2017-11-14 CURRENT 1990-02-14 Active - Proposal to Strike off
STEVEN CARL WRIGHT NEWABLE PROPERTIES LIMITED Director 2017-05-24 CURRENT 1984-02-22 Active
STEVEN CARL WRIGHT WATERFRONT STUDIOS LIMITED Director 2017-05-24 CURRENT 2003-02-04 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
2024-03-19CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-02-16DIRECTOR APPOINTED MR ROBERT CHARLES THOMPSON
2024-02-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD WALSH
2023-11-20Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-20Audit exemption subsidiary accounts made up to 2023-03-31
2023-11-20Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-20Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-03-13CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-01-03Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-03Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-06-21Termination of appointment of Michael Hofman on 2022-03-31
2022-06-21TM02Termination of appointment of Michael Hofman on 2022-03-31
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-11-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CARL WRIGHT
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARTHUR RUSHTON
2019-08-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-31AP01DIRECTOR APPOINTED MR STEVEN CARL WRIGHT
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM 40 Aldersgate Street London EC1A 4HY England
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM 10-12 Queen Elizabeth Street London SE1 2JN England
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-10-10RES15CHANGE OF COMPANY NAME 10/10/16
2016-10-10CERTNMCOMPANY NAME CHANGED NEWABLE PROPERTIES DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 10/10/16
2016-10-07RES15CHANGE OF COMPANY NAME 07/10/16
2016-10-07CERTNMCOMPANY NAME CHANGED GLEP DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/10/16
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-23AP03Appointment of Mr Michael Hofman as company secretary on 2016-05-31
2016-06-23TM02Termination of appointment of Michael Bernard Walsh on 2016-05-31
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-22AR0107/03/16 ANNUAL RETURN FULL LIST
2016-01-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MANSON
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GERALD LARGE
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-27AR0107/03/15 ANNUAL RETURN FULL LIST
2014-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/14 FROM Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-17AR0107/03/14 FULL LIST
2013-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-19AR0107/03/13 FULL LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD LARGE / 07/09/2012
2012-07-19RES15CHANGE OF NAME 17/07/2012
2012-07-19CERTNMCOMPANY NAME CHANGED SIDEWOOD LIMITED CERTIFICATE ISSUED ON 19/07/12
2012-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-05AR0107/03/12 FULL LIST
2011-06-29AP01DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH
2011-06-29AP01DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH
2011-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-07AP03SECRETARY APPOINTED MR MICHAEL BERNARD WALSH
2011-04-07TM02APPOINTMENT TERMINATED, SECRETARY JAMES GERVASIO
2011-03-30AR0107/03/11 FULL LIST
2010-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-16AR0107/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR RUSHTON / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD LARGE / 01/10/2009
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ERNEST PETER GERVASIO / 01/10/2009
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM GREATER LONDON ENTERPRISE LIMTED NEW CITY COURT 20 ST THOMAS STREET LONDON SE1 9RS
2009-04-16288aSECRETARY APPOINTED JAMES ERNEST PETER GERVASIO
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WOODALL
2009-03-26363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR COLIN COMPTON
2008-03-29ELRESS386 DISP APP AUDS 07/03/2008
2008-03-29ELRESS80A AUTH TO ALLOT SEC 07/03/2008
2008-03-14288aDIRECTOR APPOINTED COLIN RICHARD COMPTON
2008-03-14288aSECRETARY APPOINTED MICHAEL DAVID WOODALL
2008-03-14288aDIRECTOR APPOINTED MARTIN GERALD LARGE
2008-03-14288aDIRECTOR APPOINTED CHRISTOPHER ARTHUR RUSHTON
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED
2008-03-07NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NEWABLE PROPERTY DEVELOPMENTS 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 NEWABLE PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWABLE PROPERTY DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 NEWABLE PROPERTY DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWABLE PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWABLE PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of NEWABLE PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWABLE PROPERTY DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as NEWABLE PROPERTY DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NEWABLE PROPERTY DEVELOPMENTS 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 NEWABLE PROPERTY DEVELOPMENTS 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 NEWABLE PROPERTY DEVELOPMENTS 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.