Company NameNewtown Management Limited
DirectorRonnie Chitiyat
Company StatusActive
Company Number03788922
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ronnie Chitiyat
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(1 year after company formation)
Appointment Duration23 years, 10 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address1 Ashley Lane
London
NW4 1HD
Secretary NameMrs Tali Tzemach Chitiyat
NationalityBritish
StatusCurrent
Appointed11 June 2004(4 years, 12 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashley Lane
London
NW4 1HD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameIrit Levin
Date of BirthJune 1968 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed05 July 1999(3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 June 2000)
RoleConsultant
Correspondence Address8 Middleton Road
London
NW11 7NS
Secretary NameIrit Levin
NationalityIsraeli
StatusResigned
Appointed05 July 1999(3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 June 2000)
RoleConsultant
Correspondence Address8 Middleton Road
London
NW11 7NS
Secretary NameRonnie Chitiyat
NationalityBritish
StatusResigned
Appointed26 June 2000(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 11 June 2004)
RoleProperty Management
Correspondence Address8 Middleton Road
London
NW11 7NR

Location

Registered Address1 Ashley Lane
London
NW4 1HD
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr Ronnie Chitiyat
100.00%
Ordinary

Financials

Year2014
Net Worth£1,536
Cash£4,328
Current Liabilities£4,041

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

19 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 30 June 2021 (4 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
14 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
21 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 June 2008Return made up to 14/06/08; full list of members (3 pages)
20 June 2008Return made up to 14/06/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 October 2007Registered office changed on 17/10/07 from: 1 ashley lane london NW4 1HD (1 page)
17 October 2007Registered office changed on 17/10/07 from: 1 ashley lane london NW4 1HD (1 page)
15 October 2007Return made up to 14/06/07; full list of members (8 pages)
15 October 2007Secretary's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Restoration by order of the court (2 pages)
15 October 2007Registered office changed on 15/10/07 from: 8 the rutts bushey heath watford hertfordshire WO23 1LJ (1 page)
15 October 2007Registered office changed on 15/10/07 from: 8 the rutts bushey heath watford hertfordshire WO23 1LJ (1 page)
15 October 2007Return made up to 14/06/06; full list of members (8 pages)
15 October 2007Restoration by order of the court (2 pages)
15 October 2007Secretary's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 14/06/07; full list of members (8 pages)
15 October 2007Return made up to 14/06/05; full list of members (8 pages)
15 October 2007Return made up to 14/06/05; full list of members (8 pages)
15 October 2007Return made up to 14/06/06; full list of members (8 pages)
28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
5 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 June 2004New secretary appointed (2 pages)
11 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
11 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
12 June 2003Return made up to 14/06/03; full list of members (7 pages)
12 June 2003Return made up to 14/06/03; full list of members (7 pages)
11 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
11 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
27 June 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(7 pages)
27 June 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(7 pages)
22 February 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
22 February 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
27 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(7 pages)
27 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(7 pages)
23 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
23 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000Return made up to 14/06/00; full list of members (7 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Return made up to 14/06/00; full list of members (7 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Registered office changed on 05/07/00 from: 1 ash hill close bushey watford hertfordshire WD2 1BW (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Registered office changed on 05/07/00 from: 1 ash hill close bushey watford hertfordshire WD2 1BW (1 page)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
14 June 1999Incorporation (13 pages)
14 June 1999Incorporation (13 pages)