Newland Chase Limited LONDON


Founded in 2009, Newland Chase, classified under reg no. 06907269 is an active company. Currently registered at Skyline House First Floor SE1 0LX, London the company has been in the business for fifteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Thu, 31st Dec 2020.

The firm has 2 directors, namely Donald L., Ahmed W.. Of them, Ahmed W. has been with the company the longest, being appointed on 1 June 2017 and Donald L. has been with the company for the least time - from 20 April 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newland Chase Limited Address / Contact

Office Address Skyline House First Floor
Office Address2 200 Union Street
Town London
Post code SE1 0LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06907269
Date of Incorporation Fri, 15th May 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Sat, 31st Dec 2022 (500 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Donald L.

Position: Director

Appointed: 20 April 2023

Citco Management (uk) Limited

Position: Corporate Secretary

Appointed: 01 October 2022

Ahmed W.

Position: Director

Appointed: 01 June 2017

Yitzchok S.

Position: Director

Appointed: 01 July 2022

Resigned: 20 April 2023

Lee S.

Position: Director

Appointed: 09 June 2020

Resigned: 07 December 2020

Eric S.

Position: Secretary

Appointed: 30 September 2019

Resigned: 01 October 2022

Steven D.

Position: Director

Appointed: 12 September 2017

Resigned: 01 July 2022

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 15 July 2015

Resigned: 07 November 2023

William G.

Position: Secretary

Appointed: 16 December 2014

Resigned: 30 September 2019

John D.

Position: Director

Appointed: 16 December 2014

Resigned: 09 June 2020

Azra K.

Position: Director

Appointed: 16 December 2014

Resigned: 31 May 2017

Asma M.

Position: Secretary

Appointed: 15 May 2009

Resigned: 16 December 2014

Asma M.

Position: Director

Appointed: 15 May 2009

Resigned: 06 June 2017

Zain A.

Position: Director

Appointed: 15 May 2009

Resigned: 16 December 2014

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Cibt Uk Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cibt Uk Limited

Skyline House First Floor, 200 Union Street, London, SE1 0LX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05339056
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand452 7671 494 369
Current Assets6 939 80213 013 555
Debtors6 487 03511 519 186
Net Assets Liabilities-1 218 901-589 096
Other Debtors1 643 0795 233 312
Property Plant Equipment206 464237 631
Other
Accrued Liabilities Deferred Income247 481392 143
Accumulated Amortisation Impairment Intangible Assets1 859 3112 870 219
Accumulated Depreciation Impairment Property Plant Equipment276 472370 007
Administrative Expenses7 575 0278 706 043
Average Number Employees During Period78116
Cost Sales1 304 3312 471 548
Creditors7 962 23112 406 081
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 000
Disposals Property Plant Equipment 12 000
Fixed Assets12 068 84911 089 108
Gross Profit Loss7 578 35010 669 576
Increase From Amortisation Charge For Year Intangible Assets 1 010 908
Increase From Depreciation Charge For Year Property Plant Equipment 105 535
Intangible Assets7 641 2696 630 361
Intangible Assets Gross Cost9 500 5809 500 580
Interest Payable Similar Charges Finance Costs870 913931 709
Investments Fixed Assets4 221 1164 221 116
Net Current Assets Liabilities-1 022 429607 474
Operating Profit Loss3 3231 963 533
Other Creditors6 529 8669 147 023
Other Interest Receivable Similar Income Finance Income512901
Prepayments Accrued Income871 4271 299 246
Profit Loss On Ordinary Activities After Tax-887 567629 805
Profit Loss On Ordinary Activities Before Tax-867 0781 032 725
Property Plant Equipment Gross Cost482 936607 638
Provisions For Liabilities Balance Sheet Subtotal127 908148 265
Taxation Social Security Payable589 3581 025 166
Tax Tax Credit On Profit Or Loss On Ordinary Activities20 489402 920
Total Additions Including From Business Combinations Property Plant Equipment 136 702
Total Assets Less Current Liabilities11 046 42011 696 582
Trade Creditors Trade Payables595 5261 841 749
Trade Debtors Trade Receivables3 972 5294 986 628
Turnover Revenue8 882 68113 141 124

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 29th, January 2024
Free Download (29 pages)

Company search

Advertisements