Newhampton Estates Ltd


Newhampton Estates started in year 1999 as Private Limited Company with registration number 03818090. The Newhampton Estates company has been functioning successfully for 25 years now and its status is active. The firm's office is based in at 15-17 Belfast Road. Postal code: N16 6UN.

The firm has one director. Solomon G., appointed on 4 November 2015. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ricky G. who worked with the the firm until 11 November 2015.

Newhampton Estates Ltd Address / Contact

Office Address 15-17 Belfast Road
Office Address2 London
Town
Post code N16 6UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03818090
Date of Incorporation Mon, 2nd Aug 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 25 years old
Account next due date Sat, 30th Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Solomon G.

Position: Director

Appointed: 04 November 2015

Ricky G.

Position: Director

Appointed: 09 May 2000

Resigned: 04 November 2015

Ricky G.

Position: Secretary

Appointed: 09 May 2000

Resigned: 11 November 2015

Akiva G.

Position: Director

Appointed: 09 May 2000

Resigned: 04 November 2015

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 02 August 1999

Resigned: 31 August 1999

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 02 August 1999

Resigned: 31 August 1999

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Solomon G. This PSC has significiant influence or control over this company,.

Solomon G.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 6512 9192 6611 3522 305
Current Assets50 87440 88537 3869 30711 079
Debtors49 22337 96634 7257 9558 774
Net Assets Liabilities69 787432 894428 222427 647421 787
Property Plant Equipment100100  233
Other
Version Production Software  2 022 2 023
Accumulated Depreciation Impairment Property Plant Equipment805805905905982
Additions Other Than Through Business Combinations Property Plant Equipment    310
Creditors104 28987 818125 88699 288107 752
Fixed Assets786 9521 241 7181 285 6471 285 6471 285 880
Increase From Depreciation Charge For Year Property Plant Equipment  100 77
Investment Property786 8521 241 6181 285 6471 285 6471 285 647
Net Current Assets Liabilities-53 415-46 933-88 500-89 981-96 673
Property Plant Equipment Gross Cost9059059059051 215
Taxation Including Deferred Taxation Balance Sheet Subtotal 84 15984 15984 15984 159
Total Assets Less Current Liabilities733 5371 194 7851 197 1471 195 6661 189 207

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2019
filed on: 12th, February 2020
Free Download (8 pages)

Company search

Advertisements