Company NameNew World Properties Limited
DirectorsGeoffrey Burns and Antony Burns
Company StatusActive
Company Number00620482
CategoryPrivate Limited Company
Incorporation Date6 February 1959(65 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey Burns
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 Beaufort Court Admirals Way
Canary Wharf
London
E14 9XL
Director NameMr Antony Burns
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2007(48 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Beaufort Court Admirals Way
Canary Wharf
London
E14 9XL
Secretary NameMr Geoffrey Burns
NationalityBritish
StatusCurrent
Appointed27 July 2007(48 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beaufort Court Admirals Way
Canary Wharf
London
E14 9XL
Director NameMrs Audrey Leatrice Arnold
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(32 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 22 August 2007)
RoleMarried Woman
Correspondence Address313 Preston Road
Kenton
Harrow
Middlesex
HA3 0QQ
Director NameMr Norman Nathaniel Arnold
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(32 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 February 2001)
RoleCharity Organiser
Correspondence Address19 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QN
Director NameMrs Evelyn Elman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(32 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 28 August 2007)
RoleMarried Woman
Correspondence Address1 Chadwick Road
Westcliff On Sea
Essex
SS0 8LS
Secretary NameMr Norman Nathaniel Arnold
NationalityBritish
StatusResigned
Appointed06 November 1991(32 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 27 July 2007)
RoleCompany Director
Correspondence Address5 Heywood Court
135 London Road
Stanmore
Middlesex
HA7 4PQ
Director NameAdrienne Yvette Arnold
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(42 years after company formation)
Appointment Duration6 years, 5 months (resigned 27 July 2007)
RoleMarried Woman
Correspondence Address5 Heywood Court
135 London Road
Stanmore
Middlesex
HA7 4PQ

Location

Registered Address16 Beaufort Court Admirals Way
Canary Wharf
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£260,740
Cash£5,976
Current Liabilities£3,028

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

6 October 1988Delivered on: 17 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 441 west green road tottenham l/borough of haringey t/n 16365 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 November 1971Delivered on: 25 November 1971
Persons entitled: R P Barlow

Classification: Legal charge
Secured details: £5000.
Particulars: 4 and 10 cherington road, hamwell, london borough of ealing.
Outstanding
30 November 1967Delivered on: 5 December 1967
Persons entitled: Finebaum Properties LTD

Classification: Legal charge
Secured details: £2750.
Particulars: 6A, beatty road, london, N16.
Outstanding
8 February 1965Delivered on: 24 February 1965
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monyes due etc.
Particulars: 54 wellden crescent harrow middlesex.
Outstanding
1 May 1963Delivered on: 7 May 1963
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Melville house, 152 overbill rd, camberwell present & future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
1 May 1963Delivered on: 7 May 1963
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 22 cherrington road hamwell ealing middx together with plant machinery fixtures implements and utensils present and future.
Outstanding
15 November 1962Delivered on: 19 November 1962
Persons entitled: S Goodman

Classification: Charge
Secured details: £1,000.
Particulars: 29 shareloes road st pauls deptford SE14.
Outstanding

Filing History

24 December 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 November 2020Change of details for New World Propeties Holdings Ltd as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Registered office address changed from 24 Lyndhurst Gardens London N3 1TB to 16 Beaufort Court Admirals Way Canary Wharf London E14 9XL on 30 November 2020 (1 page)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4
(4 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4
(4 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4
(4 pages)
23 August 2015Director's details changed for Mr Geoffrey Burns on 30 September 2014 (2 pages)
23 August 2015Director's details changed for Mr Geoffrey Burns on 30 September 2014 (2 pages)
21 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
27 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4
(4 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4
(4 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4
(4 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4
(4 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4
(4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
27 April 2011Director's details changed for Mr Antony Burns on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Antony Burns on 27 April 2011 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
6 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
6 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
6 November 2009Secretary's details changed for Mr Geoffrey Burns on 6 November 2009 (1 page)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Mr Geoffrey Burns on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Antony Burns on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Geoffrey Burns on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Antony Burns on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Geoffrey Burns on 6 November 2009 (1 page)
6 November 2009Director's details changed for Antony Burns on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Geoffrey Burns on 6 November 2009 (1 page)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Mr Geoffrey Burns on 6 November 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Return made up to 06/11/08; full list of members (3 pages)
6 November 2008Return made up to 06/11/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Location of debenture register (1 page)
13 November 2007Return made up to 06/11/07; full list of members (3 pages)
13 November 2007Return made up to 06/11/07; full list of members (3 pages)
13 November 2007Location of debenture register (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Secretary resigned (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 November 2006Return made up to 06/11/06; full list of members (3 pages)
21 November 2006Location of register of members (1 page)
21 November 2006Location of register of members (1 page)
21 November 2006Return made up to 06/11/06; full list of members (3 pages)
15 September 2006Registered office changed on 15/09/06 from: farley court allsop place london NW1 5LG (1 page)
15 September 2006Registered office changed on 15/09/06 from: farley court allsop place london NW1 5LG (1 page)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 November 2005Return made up to 06/11/05; full list of members (9 pages)
11 November 2005Return made up to 06/11/05; full list of members (9 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 November 2004Return made up to 06/11/04; full list of members (9 pages)
18 November 2004Return made up to 06/11/04; full list of members (9 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 December 2003Return made up to 06/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
17 December 2003Return made up to 06/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
4 April 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 April 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
30 November 2002Return made up to 06/11/02; full list of members (9 pages)
30 November 2002Return made up to 06/11/02; full list of members (9 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
12 November 2001Return made up to 06/11/01; full list of members (8 pages)
12 November 2001Return made up to 06/11/01; full list of members (8 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
15 January 2001Full accounts made up to 31 March 2000 (11 pages)
15 January 2001Full accounts made up to 31 March 2000 (11 pages)
22 November 2000Return made up to 06/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 November 2000Return made up to 06/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
20 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1999Full accounts made up to 31 March 1998 (11 pages)
12 October 1999Full accounts made up to 31 March 1998 (11 pages)
22 February 1999Return made up to 06/11/98; full list of members (6 pages)
22 February 1999Return made up to 06/11/98; full list of members (6 pages)
31 July 1998Full accounts made up to 31 March 1997 (12 pages)
31 July 1998Full accounts made up to 31 March 1997 (12 pages)
11 February 1998Return made up to 06/11/97; no change of members (4 pages)
11 February 1998Return made up to 06/11/97; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
26 January 1997Return made up to 06/11/96; no change of members (4 pages)
26 January 1997Return made up to 06/11/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)
29 January 1996Return made up to 06/11/95; full list of members (6 pages)
29 January 1996Return made up to 06/11/95; full list of members (6 pages)
21 December 1984Accounts made up to 31 March 1982 (5 pages)
21 December 1984Accounts made up to 31 March 1982 (5 pages)
20 February 1982Accounts made up to 31 March 1980 (5 pages)
20 February 1982Accounts made up to 31 March 1980 (5 pages)