Newlight Properties Limited LEICESTER


Founded in 1998, Newlight Properties, classified under reg no. 03503837 is an active company. Currently registered at 3 Bede Island Road LE2 7EA, Leicester the company has been in the business for twenty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

There is a single director in the firm at the moment - Simon H., appointed on 3 January 2023. In addition, a secretary was appointed - Jacqui G., appointed on 29 September 2022. 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.

Newlight Properties Limited Address / Contact

Office Address 3 Bede Island Road
Town Leicester
Post code LE2 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03503837
Date of Incorporation Tue, 3rd Feb 1998
Industry Dormant Company
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Simon H.

Position: Director

Appointed: 03 January 2023

Jacqui G.

Position: Secretary

Appointed: 29 September 2022

John S.

Position: Secretary

Appointed: 01 October 2020

Resigned: 29 September 2022

Simon H.

Position: Secretary

Appointed: 01 October 2019

Resigned: 30 September 2020

Christopher W.

Position: Director

Appointed: 01 October 2019

Resigned: 03 January 2023

Marion H.

Position: Secretary

Appointed: 20 April 2017

Resigned: 30 September 2019

Marion H.

Position: Director

Appointed: 20 April 2017

Resigned: 30 September 2019

Matt C.

Position: Secretary

Appointed: 01 April 2016

Resigned: 20 April 2017

Martin L.

Position: Secretary

Appointed: 01 April 2011

Resigned: 31 March 2016

Matthew C.

Position: Director

Appointed: 01 September 2010

Resigned: 20 April 2017

Keith E.

Position: Director

Appointed: 31 March 2009

Resigned: 30 November 2012

Kent T.

Position: Director

Appointed: 31 March 2009

Resigned: 19 November 2010

Sophy M.

Position: Secretary

Appointed: 31 March 2009

Resigned: 03 November 2010

Keith E.

Position: Secretary

Appointed: 01 September 2008

Resigned: 31 March 2009

Robert N.

Position: Director

Appointed: 30 June 2008

Resigned: 31 March 2009

Asit A.

Position: Secretary

Appointed: 31 July 2007

Resigned: 01 September 2008

Mukhtar L.

Position: Director

Appointed: 31 July 2007

Resigned: 30 June 2008

Shailesh V.

Position: Director

Appointed: 05 May 1998

Resigned: 31 July 2007

Jagtar V.

Position: Director

Appointed: 03 February 1998

Resigned: 31 July 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 February 1998

Resigned: 03 February 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1998

Resigned: 03 February 1998

Urvashi V.

Position: Secretary

Appointed: 03 February 1998

Resigned: 31 July 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Marion H. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Matthew C. This PSC owns 75,01-100% shares.

Marion H.

Notified on 20 April 2017
Ceased on 30 September 2019
Nature of control: significiant influence or control

Matthew C.

Notified on 6 April 2016
Ceased on 20 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand100100 
Net Assets Liabilities100100100
Other
Description Share Type 1 
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100
Number Shares Allotted 100100
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 27th, September 2023
Free Download (2 pages)

Company search

Advertisements