Newlandglebe Limited LONDON


Newlandglebe started in year 1973 as Private Limited Company with registration number 01117517. The Newlandglebe company has been functioning successfully for 51 years now and its status is active. The firm's office is based in London at 10-11 Charterhouse Square. Postal code: EC1M 6EE.

There is a single director in the company at the moment - John M., appointed on 2 November 2020. In addition, a secretary was appointed - John M., appointed on 5 May 2020. Currently 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.

Newlandglebe Limited Address / Contact

Office Address 10-11 Charterhouse Square
Town London
Post code EC1M 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01117517
Date of Incorporation Fri, 8th Jun 1973
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

John M.

Position: Director

Appointed: 02 November 2020

John M.

Position: Secretary

Appointed: 05 May 2020

Barbara G.

Position: Director

Appointed: 22 June 2020

Resigned: 30 September 2022

Jonathan T.

Position: Director

Appointed: 16 May 2019

Resigned: 02 November 2020

Richard I.

Position: Director

Appointed: 08 May 2018

Resigned: 28 August 2018

Stuart B.

Position: Director

Appointed: 31 March 2016

Resigned: 19 July 2018

Anthony G.

Position: Secretary

Appointed: 16 January 2013

Resigned: 05 May 2020

Bruce T.

Position: Director

Appointed: 05 September 2002

Resigned: 08 May 2018

Nigel L.

Position: Secretary

Appointed: 05 September 2002

Resigned: 16 January 2013

Nigel L.

Position: Director

Appointed: 17 July 2001

Resigned: 22 June 2020

Andrew P.

Position: Director

Appointed: 27 August 1992

Resigned: 03 July 2001

Aubrey T.

Position: Director

Appointed: 21 February 1992

Resigned: 07 January 2004

James C.

Position: Secretary

Appointed: 21 February 1992

Resigned: 05 September 2002

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Diploma Holdings Plc from London, England. This PSC is classified as "a public company 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.

Diploma Holdings Plc

12 Charterhouse Square, London, EC1M 6AX, England

Legal authority Companies Act 2006
Legal form Public Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 256111
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Other
Audit exemption subsidiary accounts made up to Friday 30th September 2022
filed on: 19th, June 2023
Free Download (14 pages)

Company search