Company NameNewland Properties Limited
DirectorNicholas Howard Zarach
Company StatusActive
Company Number02825310
CategoryPrivate Limited Company
Incorporation Date9 June 1993(30 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameNicholas Howard Zarach
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1993(same day as company formation)
RoleProperty Negotiator
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL
Secretary NameAnnabel Gaye Brent
NationalityBritish
StatusResigned
Appointed07 June 1993
Appointment Duration17 years, 12 months (resigned 01 June 2011)
RoleSecretary
Correspondence Address26 Langley Park
London
NW7 2AA
Secretary NameMrs Audrey Zarach
StatusResigned
Appointed01 June 2011(17 years, 12 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 October 2021)
RoleCompany Director
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address107 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£101
Cash£2
Current Liabilities£15,797

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

12 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
7 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 October 2021Termination of appointment of Audrey Zarach as a secretary on 14 October 2021 (1 page)
14 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
11 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
19 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
22 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
4 July 2011Appointment of Mrs Audrey Zarach as a secretary (1 page)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
4 July 2011Termination of appointment of Annabel Brent as a secretary (1 page)
4 July 2011Termination of appointment of Annabel Brent as a secretary (1 page)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
4 July 2011Appointment of Mrs Audrey Zarach as a secretary (1 page)
4 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Nicholas Howard Zarach on 1 December 2009 (2 pages)
15 June 2010Director's details changed for Nicholas Howard Zarach on 1 December 2009 (2 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Nicholas Howard Zarach on 1 December 2009 (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
19 June 2009Return made up to 09/06/09; full list of members (3 pages)
19 June 2009Return made up to 09/06/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
19 June 2008Return made up to 09/06/08; full list of members (3 pages)
19 June 2008Return made up to 09/06/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 August 2007Return made up to 09/06/07; full list of members (2 pages)
2 August 2007Return made up to 09/06/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 June 2006Return made up to 09/06/06; full list of members (2 pages)
30 June 2006Return made up to 09/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
5 July 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
5 July 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
16 July 2004Return made up to 09/06/04; full list of members (6 pages)
16 July 2004Return made up to 09/06/04; full list of members (6 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
24 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
23 June 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
27 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
20 June 2001Return made up to 09/06/01; full list of members (6 pages)
20 June 2001Return made up to 09/06/01; full list of members (6 pages)
6 February 2001Full accounts made up to 30 June 2000 (5 pages)
6 February 2001Full accounts made up to 30 June 2000 (5 pages)
7 July 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Memorandum and Articles of Association (9 pages)
21 February 2000Memorandum and Articles of Association (9 pages)
15 February 2000Company name changed colui LIMITED\certificate issued on 16/02/00 (2 pages)
15 February 2000Company name changed colui LIMITED\certificate issued on 16/02/00 (2 pages)
12 October 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
12 October 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
16 August 1999Return made up to 09/06/99; no change of members (4 pages)
16 August 1999Return made up to 09/06/99; no change of members (4 pages)
29 December 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
29 December 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
26 June 1998Return made up to 09/06/98; no change of members (4 pages)
26 June 1998Return made up to 09/06/98; no change of members (4 pages)
29 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
29 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
22 July 1997Return made up to 09/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 1997Return made up to 09/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
15 July 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
17 June 1996Return made up to 09/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 1996Return made up to 09/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 1995Return made up to 09/06/95; no change of members (4 pages)
21 July 1995Return made up to 09/06/95; no change of members (4 pages)