NEWROSE ESTATES LTD

Hellopages » Greater London » Hackney » N16 6RH

Company number 06214672
Status Active
Incorporation Date 16 April 2007
Company Type Private Limited Company
Address 22 LEWESTON PLACE, LONDON, N16 6RH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 50 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NEWROSE ESTATES LTD are www.newroseestates.co.uk, and www.newrose-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Newrose Estates Ltd is a Private Limited Company. The company registration number is 06214672. Newrose Estates Ltd has been working since 16 April 2007. The present status of the company is Active. The registered address of Newrose Estates Ltd is 22 Leweston Place London N16 6rh. The company`s financial liabilities are £35.77k. It is £0.53k against last year. The cash in hand is £4k. It is £0.11k against last year. And the total assets are £4k, which is £0.11k against last year. SCHIFFER, Alan is a Director of the company. SCHIFFER, Robert is a Director of the company. Secretary SCHIFFER, Miriam has been resigned. Secretary M & K NOMINEE SECRETARIES LTD has been resigned. Director SCHIFFER, Mark has been resigned. Director M & K NOMINEE DIRECTORS LTD has been resigned. The company operates in "Real estate agencies".


newrose estates Key Finiance

LIABILITIES £35.77k
+1%
CASH £4k
+2%
TOTAL ASSETS £4k
+2%
All Financial Figures

Current Directors

Director
SCHIFFER, Alan
Appointed Date: 10 February 2010
52 years old

Director
SCHIFFER, Robert
Appointed Date: 01 June 2007
76 years old

Resigned Directors

Secretary
SCHIFFER, Miriam
Resigned: 10 February 2010
Appointed Date: 01 June 2007

Secretary
M & K NOMINEE SECRETARIES LTD
Resigned: 01 June 2007
Appointed Date: 16 April 2007

Director
SCHIFFER, Mark
Resigned: 10 February 2010
Appointed Date: 01 June 2007
46 years old

Director
M & K NOMINEE DIRECTORS LTD
Resigned: 01 June 2007
Appointed Date: 16 April 2007

NEWROSE ESTATES LTD Events

01 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 50

08 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 50

24 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 24 more events
06 Jun 2007
Ad 01/06/07--------- £ si 50@1=50 £ ic 1/51
06 Jun 2007
Registered office changed on 06/06/07 from: 43 wellington avenue london N15 6AX
06 Jun 2007
New director appointed
06 Jun 2007
Secretary resigned
16 Apr 2007
Incorporation

NEWROSE ESTATES LTD Charges

24 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 24 walpole street burnley lancs t/no LA706698 fixed charge…