Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWLANDS NW4 LIMITED
Company Information for

NEWLANDS NW4 LIMITED

THE COURTYARD, 14A SYDENHAM ROAD, CROYDON, CR0 2EE,
Company Registration Number
08906239
Private Limited Company
Active

Company Overview

About Newlands Nw4 Ltd
NEWLANDS NW4 LIMITED was founded on 2014-02-21 and has its registered office in Croydon. The organisation's status is listed as "Active". Newlands Nw4 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEWLANDS NW4 LIMITED
 
Legal Registered Office
THE COURTYARD
14A SYDENHAM ROAD
CROYDON
CR0 2EE
Other companies in N20
 
Filing Information
Company Number 08906239
Company ID Number 08906239
Date formed 2014-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/04/2023
Account next due 24/01/2025
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB213359232  
Last Datalog update: 2024-03-06 20:41:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWLANDS NW4 LIMITED

Current Directors
Officer Role Date Appointed
JULIAN LEWIS FINEGOLD
Director 2014-02-21
BENJAMIN JOHN CHARLES MIRE
Director 2014-02-21
GAVIN HADLEIGH SHERMAN
Director 2014-02-21
ANTONY DAVID STARK
Director 2014-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN LEWIS FINEGOLD RESIDENTIAL GROUND RENT INVESTORS LTD Director 2013-06-28 CURRENT 2006-07-18 Active
JULIAN LEWIS FINEGOLD TRUST PROPERTY MANAGEMENT GROUP LIMITED Director 2007-01-09 CURRENT 2006-11-29 Active
JULIAN LEWIS FINEGOLD CYRIL FREEDMAN LIMITED Director 1997-08-19 CURRENT 1950-05-01 Active
BENJAMIN JOHN CHARLES MIRE DEXTER BROWN LIMITED Director 2017-11-17 CURRENT 2002-09-19 Active
BENJAMIN JOHN CHARLES MIRE SENATE HOUSE PMC LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
BENJAMIN JOHN CHARLES MIRE RESIDENTIAL GROUND RENT INVESTORS LTD Director 2007-10-26 CURRENT 2006-07-18 Active
BENJAMIN JOHN CHARLES MIRE TRUST PROPERTY MANAGEMENT GROUP LIMITED Director 2007-01-23 CURRENT 2006-11-29 Active
BENJAMIN JOHN CHARLES MIRE TRUST PROPERTY MANAGEMENT LIMITED Director 2005-10-13 CURRENT 2005-10-13 Active
BENJAMIN JOHN CHARLES MIRE GREATWHEEL LIMITED Director 2004-10-29 CURRENT 2004-09-06 Active
BENJAMIN JOHN CHARLES MIRE SKYLON LIMITED Director 1996-07-03 CURRENT 1996-06-18 Active
GAVIN HADLEIGH SHERMAN AJALA LTD Director 2018-02-19 CURRENT 2018-02-19 Active
GAVIN HADLEIGH SHERMAN LINEA N11 LTD Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
GAVIN HADLEIGH SHERMAN LINEA EN2 LTD Director 2016-09-07 CURRENT 2016-09-07 Active
GAVIN HADLEIGH SHERMAN LINEA SE10 LTD Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
GAVIN HADLEIGH SHERMAN NEWLANDS TENTERDEN GROVE MANAGEMENT LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
GAVIN HADLEIGH SHERMAN LINEA CR7 LTD Director 2015-12-16 CURRENT 2015-12-16 Liquidation
GAVIN HADLEIGH SHERMAN LINEA NW4 LTD Director 2015-09-29 CURRENT 2015-09-29 Active
GAVIN HADLEIGH SHERMAN LINEA HA8 LTD Director 2015-06-17 CURRENT 2015-06-17 Liquidation
GAVIN HADLEIGH SHERMAN LINEA OX1 LTD Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
GAVIN HADLEIGH SHERMAN LINEA NW3 LTD Director 2015-04-22 CURRENT 2015-04-22 Active
GAVIN HADLEIGH SHERMAN RG9 LIVING LTD Director 2015-04-17 CURRENT 2015-04-10 Active - Proposal to Strike off
GAVIN HADLEIGH SHERMAN LINEA HOMES LTD Director 2015-04-14 CURRENT 2015-04-14 Active
GAVIN HADLEIGH SHERMAN N3 LIVING LTD Director 2015-03-26 CURRENT 2015-03-26 Active
GAVIN HADLEIGH SHERMAN ADENBUILD CONSTRUCTION LTD Director 2015-03-26 CURRENT 2015-03-26 Active
GAVIN HADLEIGH SHERMAN REAP PROPERTIES LTD Director 2015-02-09 CURRENT 2015-02-09 Dissolved 2016-07-05
GAVIN HADLEIGH SHERMAN SAXBY CONSTRUCTION (LONDON) LTD Director 2015-01-15 CURRENT 2015-01-15 Dissolved 2015-12-29
GAVIN HADLEIGH SHERMAN SHIP AND SHOVEL BARKING LTD Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2016-02-02
GAVIN HADLEIGH SHERMAN FIRSHT 4 GAS LTD Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2016-02-23
GAVIN HADLEIGH SHERMAN 150 TRAFALGAR ROAD LTD Director 2013-10-24 CURRENT 2013-10-24 Active
GAVIN HADLEIGH SHERMAN TALMA LIMITED Director 2013-10-23 CURRENT 2013-02-08 Liquidation
GAVIN HADLEIGH SHERMAN E8 LIVING LTD Director 2013-10-17 CURRENT 2013-10-17 Liquidation
GAVIN HADLEIGH SHERMAN HOLLYBUSH ENFIELD LTD Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2015-12-15
GAVIN HADLEIGH SHERMAN AAA PROPERTY DEVELOPMENTS LIMITED Director 2013-07-17 CURRENT 2013-07-17 Liquidation
GAVIN HADLEIGH SHERMAN FARCROFT PROPERTIES LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2017-08-25
GAVIN HADLEIGH SHERMAN RISING SUN CM12 LIMITED Director 2013-05-31 CURRENT 2013-05-31 Dissolved 2017-07-25
GAVIN HADLEIGH SHERMAN VICTORIA TAVERN E13 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active - Proposal to Strike off
GAVIN HADLEIGH SHERMAN GRAND METROPOLITAN DEVELOPMENTS LTD Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2016-03-31
GAVIN HADLEIGH SHERMAN LODGE LANE HOMES LIMITED Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2015-10-27
GAVIN HADLEIGH SHERMAN GS AND CO LIMITED Director 2012-07-11 CURRENT 2012-07-11 Active
ANTONY DAVID STARK LINEA NW4 LTD Director 2015-09-29 CURRENT 2015-09-29 Active
ANTONY DAVID STARK LINEA HA8 LTD Director 2015-06-17 CURRENT 2015-06-17 Liquidation
ANTONY DAVID STARK LINEA OX1 LTD Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
ANTONY DAVID STARK LINEA NW3 LTD Director 2015-04-22 CURRENT 2015-04-22 Active
ANTONY DAVID STARK RG9 LIVING LTD Director 2015-04-17 CURRENT 2015-04-10 Active - Proposal to Strike off
ANTONY DAVID STARK LINEA HOMES LTD Director 2015-04-14 CURRENT 2015-04-14 Active
ANTONY DAVID STARK N3 LIVING LTD Director 2015-03-26 CURRENT 2015-03-26 Active
ANTONY DAVID STARK FARCROFT PROPERTIES LTD Director 2013-10-23 CURRENT 2013-07-15 Dissolved 2017-08-25
ANTONY DAVID STARK WHEEL MOSBOROUGH LTD Director 2013-10-23 CURRENT 2013-10-11 Liquidation
ANTONY DAVID STARK AAA PROPERTY DEVELOPMENTS LIMITED Director 2013-10-23 CURRENT 2013-07-17 Liquidation
ANTONY DAVID STARK E8 LIVING LTD Director 2013-10-17 CURRENT 2013-10-17 Liquidation
ANTONY DAVID STARK RISING SUN CM12 LIMITED Director 2013-10-08 CURRENT 2013-05-31 Dissolved 2017-07-25
ANTONY DAVID STARK VICTORIA TAVERN E13 LIMITED Director 2013-10-08 CURRENT 2013-05-30 Active - Proposal to Strike off
ANTONY DAVID STARK HOLLYBUSH ENFIELD LTD Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2015-12-15
ANTONY DAVID STARK TALMA LIMITED Director 2013-02-08 CURRENT 2013-02-08 Liquidation
ANTONY DAVID STARK GRAND METROPOLITAN DEVELOPMENTS LTD Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2016-03-31
ANTONY DAVID STARK MOUNTAIN ASH MANCHESTER 2 LTD Director 2012-11-05 CURRENT 2012-11-05 Dissolved 2016-10-18
ANTONY DAVID STARK ARMOURY TAVERN BRISTOL LTD Director 2012-06-15 CURRENT 2012-06-15 Dissolved 2014-10-14
ANTONY DAVID STARK 3-5 LODGE LANE LTD Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2016-03-01
ANTONY DAVID STARK FILTON BRISTOL LTD Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2017-05-22
ANTONY DAVID STARK BLACK HORSE ILFORD LTD Director 2011-11-18 CURRENT 2011-11-18 Liquidation
ANTONY DAVID STARK HUNTSMAN LONDON LTD Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2014-11-18
ANTONY DAVID STARK HOBBY HORSE LEEDS LTD Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2014-10-14
ANTONY DAVID STARK NORREYS BARN LTD Director 2011-06-10 CURRENT 2011-06-10 Liquidation
ANTONY DAVID STARK RICKS BAR PH TRAFALGAR RD LTD Director 2011-04-15 CURRENT 2011-04-15 Dissolved 2016-05-22
ANTONY DAVID STARK MONTEPELIER PH CHOUMERT RD LTD Director 2011-04-14 CURRENT 2011-04-14 Liquidation
ANTONY DAVID STARK N PROPERTY M LTD Director 2009-11-06 CURRENT 2009-11-06 Dissolved 2018-05-09
ANTONY DAVID STARK HARRIERS BRISTOL LTD Director 2009-09-07 CURRENT 2009-09-07 Dissolved 2014-06-24
ANTONY DAVID STARK RSJ PROPERTIES LIMITED Director 2000-09-18 CURRENT 2000-09-18 Dissolved 2016-07-11
ANTONY DAVID STARK RENSTAR INVESTMENTS LIMITED Director 1999-12-17 CURRENT 1999-12-17 Dissolved 2018-05-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0524/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-01-1224/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-03-04AA24/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24Previous accounting period shortened from 25/04/21 TO 24/04/21
2022-01-24AA01Previous accounting period shortened from 25/04/21 TO 24/04/21
2021-11-04AAMDAmended account full exemption
2021-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 25/04/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-19AA01Previous accounting period shortened from 26/04/20 TO 25/04/20
2020-07-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-04-24AA01Previous accounting period shortened from 27/04/19 TO 26/04/19
2020-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089062390005
2020-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 089062390006
2020-01-28AA01Previous accounting period shortened from 28/04/19 TO 27/04/19
2020-01-02CH01Director's details changed for Mr Benjamin John Charles Mire on 2020-01-02
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-03-20AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29AA01Previous accounting period shortened from 29/04/18 TO 28/04/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-05-31PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STARK INVESTMENTS LIMITED
2018-05-31PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GS AND CO LIMITED
2018-05-31PSC07CESSATION OF E3 LIVING LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-04AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-01-25AA01Previous accounting period shortened from 30/04/17 TO 29/04/17
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 90
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 90
2016-03-15AR0121/02/16 ANNUAL RETURN FULL LIST
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/16 FROM Edelman House 1238 High Road Whetstone London N20 0LH
2015-11-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 90
2015-03-06AR0121/02/15 ANNUAL RETURN FULL LIST
2014-05-21Annotation
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 089062390005
2014-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 089062390004
2014-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 089062390003
2014-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 089062390002
2014-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 089062390001
2014-03-11CH01Director's details changed for Mr Gavin Sherman on 2014-02-25
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-28SH02Sub-division of shares on 2014-02-21
2014-02-27AP01DIRECTOR APPOINTED MR BENJAMIN JOHN CHARLES MIRE
2014-02-27AA01Current accounting period extended from 28/02/15 TO 30/04/15
2014-02-27AP01DIRECTOR APPOINTED DR JULIAN LEWIS FINEGOLD
2014-02-27SH0121/02/14 STATEMENT OF CAPITAL GBP 90
2014-02-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-02-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEWLANDS NW4 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWLANDS NW4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-15 Outstanding ANTONY STARK
2014-05-08 Outstanding MIZRAHI TEFAHOT BANK LIMITED
2014-05-08 Outstanding MIZRAHI TEFAHOT BANK LIMITED
2014-05-08 Outstanding MIZRAHI TEFAHOT BANK LIMITED
2014-05-08 Outstanding MIZRAHI TEFAHOT BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-25
Annual Accounts
2021-04-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWLANDS NW4 LIMITED

Intangible Assets
Patents
We have not found any records of NEWLANDS NW4 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWLANDS NW4 LIMITED
Trademarks
We have not found any records of NEWLANDS NW4 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWLANDS NW4 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NEWLANDS NW4 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWLANDS NW4 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWLANDS NW4 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWLANDS NW4 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.