Company NameNewbay Properties Limited
DirectorJonah Perelman
Company StatusActive
Company Number09950551
CategoryPrivate Limited Company
Incorporation Date14 January 2016(8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonah Perelman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(6 days after company formation)
Appointment Duration8 years, 3 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address43 Linthorpe Road
London
N16 5QT
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR

Location

Registered Address43 Linthorpe Road
London
N16 5QT
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jonah Perelman
100.00%
Ordinary

Accounts

Latest Accounts30 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months from now)

Charges

30 September 2021Delivered on: 30 September 2021
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 21 swan close. Feltham. TW13 6PA.
Outstanding
17 September 2016Delivered on: 6 October 2016
Persons entitled: Charter Court Financial Limited

Classification: A registered charge
Particulars: 166 conway crescent perivale grenford t/no MX278229.
Outstanding
14 June 2016Delivered on: 20 June 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 21 swan close feltham middlesex.
Outstanding
14 June 2016Delivered on: 20 June 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 October 2017Micro company accounts made up to 30 January 2017 (2 pages)
2 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
6 October 2016Registration of charge 099505510003, created on 17 September 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
20 June 2016Registration of charge 099505510002, created on 14 June 2016 (5 pages)
20 June 2016Registration of charge 099505510001, created on 14 June 2016 (17 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(2 pages)
20 January 2016Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 43 Linthorpe Road London N16 5QT on 20 January 2016 (1 page)
20 January 2016Appointment of Mr Jonah Perelman as a director on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of Michael Duke as a director on 20 January 2016 (1 page)
14 January 2016Incorporation
Statement of capital on 2016-01-14
  • GBP 1
(20 pages)