NEW WORLD PROPERTIES LIMITED

Hellopages » Greater London » Barnet » N3 1TB
Company number 00620482
Status Active
Incorporation Date 6 February 1959
Company Type Private Limited Company
Address 24 LYNDHURST GARDENS, LONDON, N3 1TB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NEW WORLD PROPERTIES LIMITED are www.newworldproperties.co.uk, and www.new-world-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. The distance to to Barbican Rail Station is 7.3 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New World Properties Limited is a Private Limited Company. The company registration number is 00620482. New World Properties Limited has been working since 06 February 1959. The present status of the company is Active. The registered address of New World Properties Limited is 24 Lyndhurst Gardens London N3 1tb. . BURNS, Geoffrey is a Secretary of the company. BURNS, Antony is a Director of the company. BURNS, Geoffrey is a Director of the company. Secretary ARNOLD, Norman Nathaniel has been resigned. Director ARNOLD, Adrienne Yvette has been resigned. Director ARNOLD, Audrey Leatrice has been resigned. Director ARNOLD, Norman Nathaniel has been resigned. Director ELMAN, Evelyn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BURNS, Geoffrey
Appointed Date: 27 July 2007

Director
BURNS, Antony
Appointed Date: 27 July 2007
56 years old

Director
BURNS, Geoffrey

89 years old

Resigned Directors

Secretary
ARNOLD, Norman Nathaniel
Resigned: 27 July 2007

Director
ARNOLD, Adrienne Yvette
Resigned: 27 July 2007
Appointed Date: 01 February 2001
83 years old

Director
ARNOLD, Audrey Leatrice
Resigned: 22 August 2007
94 years old

Director
ARNOLD, Norman Nathaniel
Resigned: 01 February 2001
93 years old

Director
ELMAN, Evelyn
Resigned: 28 August 2007
93 years old

Persons With Significant Control

New World Propeties Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW WORLD PROPERTIES LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 6 November 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4

23 Aug 2015
Director's details changed for Mr Geoffrey Burns on 30 September 2014
...
... and 81 more events
28 Jun 1988
Return made up to 31/12/85; no change of members

28 Jun 1988
Return made up to 31/12/84; full list of members

28 Jun 1988
Return made up to 31/12/84; full list of members

21 Dec 1984
Accounts made up to 31 March 1982
20 Feb 1982
Accounts made up to 31 March 1980

NEW WORLD PROPERTIES LIMITED Charges

6 October 1988
Legal mortgage
Delivered: 17 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 441 west green road tottenham l/borough of haringey t/n…
5 November 1971
Legal charge
Delivered: 25 November 1971
Status: Outstanding
Persons entitled: R P Barlow
Description: 4 and 10 cherington road, hamwell, london borough of ealing.
30 November 1967
Legal charge
Delivered: 5 December 1967
Status: Outstanding
Persons entitled: Finebaum Properties LTD
Description: 6A, beatty road, london, N16.
8 February 1965
Inst. Of charge
Delivered: 24 February 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 54 wellden crescent harrow middlesex.
1 May 1963
Mortgage
Delivered: 7 May 1963
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: Melville house, 152 overbill rd, camberwell present &…
1 May 1963
Mortgage
Delivered: 7 May 1963
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: 22 cherrington road hamwell ealing middx together with…
15 November 1962
Charge
Delivered: 19 November 1962
Status: Outstanding
Persons entitled: S Goodman
Description: 29 shareloes road st pauls deptford SE14.