Company NameNewprop Company Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00473750
CategoryPrivate Limited Company
Incorporation Date10 October 1949(74 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(42 years, 6 months after company formation)
Appointment Duration32 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(42 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(71 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(71 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameNechama Golda Freshwater
NationalityBritish
StatusResigned
Appointed19 April 1992(42 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 March 2004)
RoleCompany Director
Correspondence Address166 Hampstead Way
London
NW11 7XY
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed19 April 1992(42 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(51 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY

Contact

Websitehighdorn.co.uk

Location

Registered Address158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Raphael Freshwater Memorial Association LTD
99.00%
Ordinary
1 at £1Raphael Freshwater Memorial Association LTD & B.s.e. Freshwater
1.00%
Ordinary

Financials

Year2014
Turnover£441,609
Gross Profit-£20,444
Net Worth£1,589,630
Cash£31,284
Current Liabilities£4,107,596

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 April 2024 (6 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

27 October 1972Delivered on: 15 April 1980
Satisfied on: 1 December 1989
Persons entitled: A P Bank LTD

Classification: Transfer & further charge.
Secured details: £228,000.
Particulars: L/H tricorn centre, charlotte street, portsmouth & nos 34 & 35 market way, the tricorn, portsmouth.
Fully Satisfied
14 October 1969Delivered on: 15 April 1980
Satisfied on: 1 December 1989
Persons entitled: A P Bank LTD.

Classification: Legal charge
Secured details: £228,000.
Particulars: L/H tricorn centre, charlotte street, portsmouth & nos 34 & 35 market way, the tricorn, portsmouth.
Fully Satisfied
9 February 1972Delivered on: 28 February 1972
Satisfied on: 1 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125 & 125A, pinnor rd, harrow, middx.
Fully Satisfied
9 February 1972Delivered on: 28 February 1972
Satisfied on: 21 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 & 75, colindeep lane, hendon, middx.
Fully Satisfied
28 July 1978Delivered on: 15 August 1978
Persons entitled: Metropolitan Property Realizations LTD

Classification: Mortgage
Secured details: £300,000.
Particulars: F/H known as brook lodge north circular rd, barnet title no mx 39339.
Outstanding
9 February 1972Delivered on: 28 February 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59, malborough hill, harrow, middx.
Outstanding

Filing History

7 February 2024Accounts for a small company made up to 31 March 2023 (23 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
7 January 2023Accounts for a small company made up to 31 March 2022 (23 pages)
20 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (23 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
26 March 2021Accounts for a small company made up to 31 March 2020 (23 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
30 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (21 pages)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (22 pages)
23 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
5 January 2018Full accounts made up to 31 March 2017 (19 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (19 pages)
7 January 2017Full accounts made up to 31 March 2016 (19 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
8 April 2015Full accounts made up to 31 March 2014 (20 pages)
8 April 2015Full accounts made up to 31 March 2014 (20 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
3 December 2013Full accounts made up to 31 March 2013 (14 pages)
3 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
21 January 2013Full accounts made up to 31 March 2012 (17 pages)
21 January 2013Full accounts made up to 31 March 2012 (17 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
6 January 2012Full accounts made up to 31 March 2011 (14 pages)
6 January 2012Full accounts made up to 31 March 2011 (14 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
30 January 2010Full accounts made up to 31 March 2009 (14 pages)
30 January 2010Full accounts made up to 31 March 2009 (14 pages)
24 April 2009Return made up to 19/04/09; full list of members (4 pages)
24 April 2009Return made up to 19/04/09; full list of members (4 pages)
2 February 2009Full accounts made up to 31 March 2008 (14 pages)
2 February 2009Full accounts made up to 31 March 2008 (14 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 April 2008Return made up to 19/04/08; full list of members (4 pages)
29 April 2008Return made up to 19/04/08; full list of members (4 pages)
3 January 2008Full accounts made up to 31 March 2007 (15 pages)
3 January 2008Full accounts made up to 31 March 2007 (15 pages)
8 May 2007Return made up to 19/04/07; no change of members (7 pages)
8 May 2007Return made up to 19/04/07; no change of members (7 pages)
26 January 2007Full accounts made up to 31 March 2006 (15 pages)
26 January 2007Full accounts made up to 31 March 2006 (15 pages)
25 April 2006Return made up to 19/04/06; full list of members (7 pages)
25 April 2006Return made up to 19/04/06; full list of members (7 pages)
19 December 2005Full accounts made up to 31 March 2005 (15 pages)
19 December 2005Full accounts made up to 31 March 2005 (15 pages)
25 April 2005Return made up to 19/04/05; full list of members (7 pages)
25 April 2005Return made up to 19/04/05; full list of members (7 pages)
12 January 2005Full accounts made up to 31 March 2004 (15 pages)
12 January 2005Full accounts made up to 31 March 2004 (15 pages)
23 April 2004Return made up to 19/04/04; full list of members (7 pages)
23 April 2004Return made up to 19/04/04; full list of members (7 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
14 January 2004Full accounts made up to 31 March 2003 (15 pages)
14 January 2004Full accounts made up to 31 March 2003 (15 pages)
4 May 2003Return made up to 19/04/03; full list of members (7 pages)
4 May 2003Return made up to 19/04/03; full list of members (7 pages)
29 January 2003Full accounts made up to 31 March 2002 (16 pages)
29 January 2003Full accounts made up to 31 March 2002 (16 pages)
15 May 2002Return made up to 19/04/02; full list of members (7 pages)
15 May 2002Return made up to 19/04/02; full list of members (7 pages)
25 January 2002Full accounts made up to 31 March 2001 (15 pages)
25 January 2002Full accounts made up to 31 March 2001 (15 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
27 April 2001Return made up to 19/04/01; full list of members (6 pages)
27 April 2001Return made up to 19/04/01; full list of members (6 pages)
22 December 2000Full accounts made up to 31 March 2000 (13 pages)
22 December 2000Full accounts made up to 31 March 2000 (13 pages)
10 May 2000Return made up to 19/04/00; full list of members (9 pages)
10 May 2000Return made up to 19/04/00; full list of members (9 pages)
29 September 1999Full accounts made up to 31 March 1999 (14 pages)
29 September 1999Full accounts made up to 31 March 1999 (14 pages)
13 May 1999Return made up to 19/04/99; no change of members (22 pages)
13 May 1999Return made up to 19/04/99; no change of members (22 pages)
20 November 1998Full accounts made up to 31 March 1998 (13 pages)
20 November 1998Full accounts made up to 31 March 1998 (13 pages)
28 April 1998Return made up to 19/04/98; full list of members (22 pages)
28 April 1998Return made up to 19/04/98; full list of members (22 pages)
1 December 1997Full accounts made up to 31 March 1997 (14 pages)
1 December 1997Full accounts made up to 31 March 1997 (14 pages)
12 May 1997Return made up to 19/04/97; no change of members (18 pages)
12 May 1997Return made up to 19/04/97; no change of members (18 pages)
20 November 1996Full accounts made up to 31 March 1996 (14 pages)
20 November 1996Full accounts made up to 31 March 1996 (14 pages)
9 May 1996Return made up to 19/04/96; no change of members
  • 363(287) ‐ Registered office changed on 09/05/96
(4 pages)
9 May 1996Return made up to 19/04/96; no change of members
  • 363(287) ‐ Registered office changed on 09/05/96
(4 pages)
5 December 1995Full accounts made up to 31 March 1995 (13 pages)
5 December 1995Full accounts made up to 31 March 1995 (13 pages)
30 April 1995Return made up to 19/04/95; full list of members (18 pages)
30 April 1995Return made up to 19/04/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)