Active
Company Information for NEWINCCO 921 LIMITED
ONE, GLOUCESTER PLACE, BRIGHTON, BN1 4AA,
|
Company Registration Number
06858769
Private Limited Company
Active |
Company Name | |
---|---|
NEWINCCO 921 LIMITED | |
Legal Registered Office | |
ONE GLOUCESTER PLACE BRIGHTON BN1 4AA Other companies in BN1 | |
Company Number | 06858769 | |
---|---|---|
Company ID Number | 06858769 | |
Date formed | 2009-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 07:57:23 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANMAR JEREMY KAWASH |
||
JOHN CHARLES LATHAM |
||
JOHN BUCHANAN SYKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JEREMY COLIN |
Director | ||
OLSWANG COSEC LIMITED |
Company Secretary | ||
CHRISTOPHER ALAN MACKIE |
Director | ||
OLSWANG DIRECTORS 1 LIMITED |
Director | ||
OLSWANG DIRECTORS 2 LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTO NEWCASTLE LIMITED | Director | 2017-12-12 | CURRENT | 2006-12-15 | Active | |
NEWINCCO 922 LIMITED | Director | 2017-12-12 | CURRENT | 2009-03-25 | Active | |
INTO UOG LIMITED | Director | 2017-12-12 | CURRENT | 2013-02-14 | Active - Proposal to Strike off | |
INTO EXETER LIMITED | Director | 2017-12-12 | CURRENT | 2006-10-27 | Active | |
INTO MANCHESTER LIMITED | Director | 2017-12-12 | CURRENT | 2007-11-27 | Active | |
NEWINCCO 821 LIMITED | Director | 2017-12-12 | CURRENT | 2008-04-05 | Active - Proposal to Strike off | |
FRIARS 607 LIMITED | Director | 2017-12-12 | CURRENT | 2009-04-23 | Active | |
INTO LONDON WORLD EDUCATION CENTRE LIMITED | Director | 2017-12-12 | CURRENT | 2012-02-20 | Active | |
INTO NEWCASTLE LIMITED | Director | 2017-12-12 | CURRENT | 2006-12-15 | Active | |
NEWINCCO 922 LIMITED | Director | 2017-12-12 | CURRENT | 2009-03-25 | Active | |
INTO UOG LIMITED | Director | 2017-12-12 | CURRENT | 2013-02-14 | Active - Proposal to Strike off | |
INTO YORK PROPERTY LIMITED | Director | 2017-12-12 | CURRENT | 2014-01-16 | Active | |
INTO NEWCASTLE LINE EAST PROPERTY LIMITED | Director | 2017-12-12 | CURRENT | 2014-05-29 | Active | |
NEWINCCO 1184 LIMITED | Director | 2017-12-12 | CURRENT | 2012-05-14 | Active | |
NEWINCCO 1306 LIMITED | Director | 2017-12-12 | CURRENT | 2014-06-12 | Active | |
INTO EXETER LIMITED | Director | 2017-12-12 | CURRENT | 2006-10-27 | Active | |
IUP EAST ANGLIA LIMITED | Director | 2017-12-12 | CURRENT | 2007-06-28 | Active | |
INTO MANCHESTER LIMITED | Director | 2017-12-12 | CURRENT | 2007-11-27 | Active | |
NEWINCCO 821 LIMITED | Director | 2017-12-12 | CURRENT | 2008-04-05 | Active - Proposal to Strike off | |
INTO MEDICAL LIMITED | Director | 2017-12-12 | CURRENT | 2011-04-12 | Active - Proposal to Strike off | |
NEWINCCO 1183 LIMITED | Director | 2017-12-12 | CURRENT | 2012-05-14 | Active | |
INTO LONDON STEM, MEDICINE AND HEALTH LIMITED | Director | 2017-12-12 | CURRENT | 2014-02-13 | Active | |
INTO LONDON WORLD EDUCATION CENTRE LIMITED | Director | 2017-12-12 | CURRENT | 2012-02-20 | Active | |
MDX STREET FORMER MEMBER LIMITED | Director | 2017-12-12 | CURRENT | 2015-01-09 | Active - Proposal to Strike off | |
DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED | Director | 2016-12-13 | CURRENT | 1994-10-07 | Active | |
INTO UNIVERSITY PARTNERSHIPS LIMITED | Director | 2016-04-13 | CURRENT | 2005-07-13 | Active | |
JOHN SHAW LIMITED | Director | 2017-11-30 | CURRENT | 1985-11-18 | Active | |
INTO YORK PROPERTY LIMITED | Director | 2017-04-05 | CURRENT | 2014-01-16 | Active | |
MUSART LIMITED | Director | 2017-01-09 | CURRENT | 1996-03-15 | Liquidation | |
18-20 TRINITY TREES FREEHOLD LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
NEWINCCO 1184 LIMITED | Director | 2015-11-02 | CURRENT | 2012-05-14 | Active | |
NEWINCCO 1183 LIMITED | Director | 2015-11-02 | CURRENT | 2012-05-14 | Active | |
INTO MAS LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
MDX STREET FORMER MEMBER LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Active - Proposal to Strike off | |
MILNTHORPE COURT FREEHOLD LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
NEWINCCO 1306 LIMITED | Director | 2014-07-07 | CURRENT | 2014-06-12 | Active | |
INTO NEWCASTLE LINE EAST PROPERTY LIMITED | Director | 2014-06-23 | CURRENT | 2014-05-29 | Active | |
INTO LONDON STEM, MEDICINE AND HEALTH LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Active | |
BLACK ROCK CORNWALL MANAGEMENT LIMITED | Director | 2013-09-13 | CURRENT | 2013-04-17 | Dissolved 2015-01-06 | |
INTO NEWCASTLE NOMINEE 4 LIMITED | Director | 2013-06-06 | CURRENT | 2013-06-04 | Dissolved 2015-01-13 | |
INTO UOG LIMITED | Director | 2013-02-18 | CURRENT | 2013-02-14 | Active - Proposal to Strike off | |
ESPALIER VENTURES LIMITED | Director | 2012-08-13 | CURRENT | 2012-07-02 | Active | |
INTO LONDON WORLD EDUCATION CENTRE LIMITED | Director | 2012-02-20 | CURRENT | 2012-02-20 | Active | |
INTO TEFL LTD | Director | 2011-11-22 | CURRENT | 2010-06-01 | Active | |
INTO MEDICAL LIMITED | Director | 2011-04-12 | CURRENT | 2011-04-12 | Active - Proposal to Strike off | |
NEWINCCO 1012 LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-10 | Active - Proposal to Strike off | |
FRIARS 607 LIMITED | Director | 2009-06-08 | CURRENT | 2009-04-23 | Active | |
NEWINCCO 922 LIMITED | Director | 2009-03-27 | CURRENT | 2009-03-25 | Active | |
CRITERION GLASGOW LIMITED | Director | 2008-04-10 | CURRENT | 2008-03-28 | Active - Proposal to Strike off | |
NEWINCCO 821 LIMITED | Director | 2008-04-10 | CURRENT | 2008-04-05 | Active - Proposal to Strike off | |
CHOOSEFORMAT LIMITED | Director | 2008-03-03 | CURRENT | 1998-06-08 | Dissolved 2013-08-13 | |
SLADEN ESTATES (HAMILTON) LIMITED | Director | 2008-03-03 | CURRENT | 2001-12-17 | Dissolved 2016-08-09 | |
PINNACLE CORPORATE SERVICES LIMITED | Director | 2008-03-03 | CURRENT | 1997-02-17 | Active - Proposal to Strike off | |
MATBRIGHT LIMITED | Director | 2008-03-03 | CURRENT | 1998-05-11 | Liquidation | |
INTO MANCHESTER LIMITED | Director | 2008-02-29 | CURRENT | 2007-11-27 | Active | |
INTO EXETER NOMINEE 1 LIMITED | Director | 2007-10-09 | CURRENT | 2007-09-06 | Active - Proposal to Strike off | |
INTO NEWCASTLE NOMINEE 1 LIMITED | Director | 2007-10-09 | CURRENT | 2007-09-06 | Active - Proposal to Strike off | |
INTO EXETER NOMINEE 2 LIMITED | Director | 2007-10-09 | CURRENT | 2007-09-06 | Active - Proposal to Strike off | |
INTO NEWCASTLE NOMINEE 2 LIMITED | Director | 2007-10-09 | CURRENT | 2007-09-06 | Active - Proposal to Strike off | |
CRITERION ENTERPRISES NEWCASTLE GP LIMITED | Director | 2007-09-06 | CURRENT | 2007-08-20 | Active - Proposal to Strike off | |
CRITERION ENTERPRISES EXETER GP LIMITED | Director | 2007-09-06 | CURRENT | 2007-08-20 | Active - Proposal to Strike off | |
IUP EAST ANGLIA LIMITED | Director | 2007-07-25 | CURRENT | 2007-06-28 | Active | |
INTO EAST ANGLIA NOMINEE TWO LIMITED | Director | 2007-06-20 | CURRENT | 2007-05-25 | Active | |
INTO EAST ANGLIA NOMINEE ONE LIMITED | Director | 2007-06-20 | CURRENT | 2007-05-25 | Active | |
NUINTO LIMITED | Director | 2007-02-01 | CURRENT | 2006-12-14 | Active | |
INTO NEWCASTLE LIMITED | Director | 2006-12-15 | CURRENT | 2006-12-15 | Active | |
INTO EXETER LIMITED | Director | 2006-10-27 | CURRENT | 2006-10-27 | Active | |
DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED | Director | 2006-06-02 | CURRENT | 1994-10-07 | Active | |
NOVA MOBILITY SYSTEMS (UK) LIMITED | Director | 2006-05-25 | CURRENT | 2006-04-05 | Active | |
SBC ENTERPRISES LIMITED | Director | 2006-03-01 | CURRENT | 2003-09-29 | Active | |
CRITERION ENTERPRISES LIMITED | Director | 2006-01-11 | CURRENT | 2005-12-28 | Active | |
INTO NOMINEE ONE LIMITED | Director | 2005-10-27 | CURRENT | 2005-04-06 | Active | |
INTO NOMINEE TWO LIMITED | Director | 2005-10-27 | CURRENT | 2005-04-06 | Active | |
INTO GENERAL PARTNER LIMITED | Director | 2005-07-13 | CURRENT | 2005-04-06 | Active | |
INTO UNIVERSITY PARTNERSHIPS LIMITED | Director | 2005-07-13 | CURRENT | 2005-07-13 | Active | |
EASTROAM NETWORKING LIMITED | Director | 2005-03-01 | CURRENT | 2004-09-23 | Dissolved 2013-08-27 | |
SUPEROAK LIMITED | Director | 2004-07-07 | CURRENT | 2004-07-07 | Active | |
XJR ENTERPRISES LIMITED | Director | 2003-06-25 | CURRENT | 2003-06-25 | Active | |
ALBOURNE ENTERPRISES LIMITED | Director | 1997-04-27 | CURRENT | 1997-03-20 | Active | |
MELWARD PLAYS LIMITED | Director | 1996-11-01 | CURRENT | 1949-01-31 | Active | |
MEDFIELD PROPERTY CO (PUTNEY) LIMITED | Director | 1996-11-01 | CURRENT | 1963-03-19 | Active | |
ADVENTUM HIRE LIMITED | Director | 1996-11-01 | CURRENT | 1960-08-22 | Active | |
HAMPTON LUCY PRODUCTIONS LIMITED | Director | 1996-03-27 | CURRENT | 1988-05-23 | Active | |
SOKO PUBLICATIONS LIMITED | Director | 1996-03-27 | CURRENT | 1983-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/07/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/22 | ||
Audit exemption subsidiary accounts made up to 2022-07-31 | ||
CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED TUUKKA TANELI HINTTULA | ||
DIRECTOR APPOINTED ROSALYN LOUISE CHIVERS | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN STUART HOLMES | ||
APPOINTMENT TERMINATED, DIRECTOR ANMAR JEREMY KAWASH | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES LATHAM | |
AP01 | DIRECTOR APPOINTED MR JONATHAN STUART HOLMES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Charles Latham on 2018-08-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/17 | |
LATEST SOC | 09/04/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/17 | |
AP01 | DIRECTOR APPOINTED MR ANMAR JEREMY KAWASH | |
AP01 | DIRECTOR APPOINTED MR JOHN CHARLES LATHAM | |
RES01 | ADOPT ARTICLES 15/05/17 | |
CC04 | Statement of company's objects | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JEREMY COLIN | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/16 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION FULL | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/14 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/03/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/13 | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREMY COLIN / 01/08/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 25/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM C/O INTO UNIVERSITY PARTNERSHIPS LIMITED 102 MIDDLESEX STREET LONDON E1 7EZ | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 25/03/12 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2011 TO 31/07/2011 | |
AR01 | 25/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2010 FROM 7 MANCHESTER STREET LONDON W1U 3AE | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MACKIE | |
288b | APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 2 LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 1 LIMITED | |
288a | DIRECTOR APPOINTED ANDREW JEREMY COLIN | |
288a | DIRECTOR APPOINTED JOHN BUCHANAN SYKES | |
288b | APPOINTMENT TERMINATED SECRETARY OLSWANG COSEC LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NEWINCCO 921 LIMITED are:
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. |