Newable Properties Limited LONDON


Founded in 1984, Newable Properties, classified under reg no. 01793938 is an active company. Currently registered at 140 Aldersgate Street EC1A 4HY, London the company has been in the business for 40 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since October 7, 2016 Newable Properties Limited is no longer carrying the name Gle Properties.

The company has 2 directors, namely Robert T., Christopher M.. Of them, Christopher M. has been with the company the longest, being appointed on 11 January 2016 and Robert T. has been with the company for the least time - from 16 February 2024. At present 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.

Newable Properties Limited Address / Contact

Office Address 140 Aldersgate Street
Town London
Post code EC1A 4HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01793938
Date of Incorporation Wed, 22nd Feb 1984
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Robert T.

Position: Director

Appointed: 16 February 2024

Christopher M.

Position: Director

Appointed: 11 January 2016

Peter C.

Position: Director

Appointed: 21 May 2018

Resigned: 16 February 2024

Steven W.

Position: Director

Appointed: 24 May 2017

Resigned: 08 November 2019

Michael H.

Position: Secretary

Appointed: 31 May 2016

Resigned: 31 March 2022

Andrew M.

Position: Director

Appointed: 01 April 2015

Resigned: 30 November 2019

Michael W.

Position: Director

Appointed: 27 June 2011

Resigned: 16 February 2024

Michael W.

Position: Secretary

Appointed: 31 March 2011

Resigned: 31 May 2016

James G.

Position: Secretary

Appointed: 27 March 2009

Resigned: 31 March 2011

Michael W.

Position: Secretary

Appointed: 05 September 2002

Resigned: 27 March 2009

Dawn N.

Position: Secretary

Appointed: 04 February 2002

Resigned: 05 September 2002

Christopher R.

Position: Director

Appointed: 09 March 1998

Resigned: 11 December 2019

Niall D.

Position: Director

Appointed: 13 November 1995

Resigned: 03 June 1999

William W.

Position: Director

Appointed: 28 July 1994

Resigned: 31 July 2002

Paul C.

Position: Director

Appointed: 31 March 1993

Resigned: 13 November 1995

Martin L.

Position: Director

Appointed: 30 September 1992

Resigned: 30 November 2015

Colin C.

Position: Director

Appointed: 30 September 1992

Resigned: 22 August 2008

Leonard E.

Position: Director

Appointed: 28 July 1992

Resigned: 27 May 1999

Paul C.

Position: Secretary

Appointed: 28 July 1992

Resigned: 04 February 2002

Laurence S.

Position: Director

Appointed: 28 July 1992

Resigned: 04 June 1999

John W.

Position: Director

Appointed: 28 July 1992

Resigned: 31 March 1993

Gerald W.

Position: Director

Appointed: 28 July 1992

Resigned: 09 March 1995

Mary R.

Position: Director

Appointed: 28 July 1992

Resigned: 29 September 1992

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Newable Uk Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Newable Uk Holdings Limited

140 Aldersgate Street, London, EC1A 4HY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales Companies Register
Registration number 5547054
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Gle Properties October 7, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 20th, November 2023
Free Download (17 pages)

Company search

Advertisements