You are here: bizstats.co.uk > a-z index > 5 list > 59 list

59 Newlands Park Limited LONDON


Founded in 1998, 59 Newlands Park, classified under reg no. 03488058 is an active company. Currently registered at 12 Lennard Road SE20 7LL, London the company has been in the business for twenty six years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2022-01-31.

At the moment there are 2 directors in the the company, namely Matthew R. and Yvonne C.. In addition one secretary - Helen D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

59 Newlands Park Limited Address / Contact

Office Address 12 Lennard Road
Town London
Post code SE20 7LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03488058
Date of Incorporation Mon, 5th Jan 1998
Industry Residents property management
End of financial Year 31st January
Company age 26 years old
Account next due date Tue, 31st Oct 2023 (192 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Matthew R.

Position: Director

Appointed: 29 July 2012

Yvonne C.

Position: Director

Appointed: 08 October 2007

Helen D.

Position: Secretary

Appointed: 21 February 2002

Jessica B.

Position: Director

Appointed: 03 September 2006

Resigned: 30 July 2012

Julia C.

Position: Director

Appointed: 01 January 2004

Resigned: 29 September 2006

Barry R.

Position: Director

Appointed: 06 March 2003

Resigned: 01 September 2006

Jennifer B.

Position: Director

Appointed: 21 February 2002

Resigned: 01 January 2004

Shaun C.

Position: Director

Appointed: 18 September 2000

Resigned: 06 March 2003

Angela H.

Position: Secretary

Appointed: 28 March 2000

Resigned: 21 February 2002

Elaine S.

Position: Director

Appointed: 27 November 1999

Resigned: 26 July 2000

Mary S.

Position: Secretary

Appointed: 23 November 1998

Resigned: 01 September 1999

Helen D.

Position: Director

Appointed: 23 November 1998

Resigned: 21 February 2002

Russell W.

Position: Secretary

Appointed: 05 January 1998

Resigned: 28 October 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1998

Resigned: 05 January 1998

Justine L.

Position: Director

Appointed: 05 January 1998

Resigned: 27 November 1999

Alan S.

Position: Director

Appointed: 05 January 1998

Resigned: 23 November 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-01-31
filed on: 1st, November 2023
Free Download (6 pages)

Company search

Advertisements