NEWINGTON PROPERTIES LTD
LONDON

Hellopages » Greater London » Haringey » N15 6AB

Company number 08278002
Status Active
Incorporation Date 1 November 2012
Company Type Private Limited Company
Address 50 CRAVEN PARK ROAD, SOUTH TOTTENHAM, LONDON, N15 6AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Satisfaction of charge 082780020003 in full; Registration of charge 082780020007, created on 21 December 2016; Registration of charge 082780020006, created on 21 December 2016. The most likely internet sites of NEWINGTON PROPERTIES LTD are www.newingtonproperties.co.uk, and www.newington-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Newington Properties Ltd is a Private Limited Company. The company registration number is 08278002. Newington Properties Ltd has been working since 01 November 2012. The present status of the company is Active. The registered address of Newington Properties Ltd is 50 Craven Park Road South Tottenham London N15 6ab. . BRANSDORFER, Miriam is a Secretary of the company. BRANSDORFER, Judah is a Director of the company. Secretary STERN, Tibor has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director STERN, Tibor has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BRANSDORFER, Miriam
Appointed Date: 03 April 2013

Director
BRANSDORFER, Judah
Appointed Date: 01 September 2015
48 years old

Resigned Directors

Secretary
STERN, Tibor
Resigned: 01 April 2016
Appointed Date: 22 November 2012

Director
JACOBS, Yomtov Eliezer
Resigned: 12 November 2012
Appointed Date: 01 November 2012
55 years old

Director
STERN, Tibor
Resigned: 01 April 2016
Appointed Date: 22 November 2012
69 years old

Persons With Significant Control

Mr Judah Bransdorfer
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of shares – 75% or more

NEWINGTON PROPERTIES LTD Events

04 Jan 2017
Satisfaction of charge 082780020003 in full
23 Dec 2016
Registration of charge 082780020007, created on 21 December 2016
22 Dec 2016
Registration of charge 082780020006, created on 21 December 2016
05 Sep 2016
Confirmation statement made on 1 July 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 20 more events
28 Nov 2012
Appointment of Tibor Stern as a secretary
28 Nov 2012
Appointment of Mr Tibor Stern as a director
12 Nov 2012
Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 12 November 2012
12 Nov 2012
Termination of appointment of Yomtov Jacobs as a director
01 Nov 2012
Incorporation

NEWINGTON PROPERTIES LTD Charges

21 December 2016
Charge code 0827 8002 0007
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All that freehold interest in the land and property known…
21 December 2016
Charge code 0827 8002 0006
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All freehold and leasehold property together with all…
26 May 2015
Charge code 0827 8002 0005
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: F/H property 65 dysons road london t/no MX112237…
26 May 2015
Charge code 0827 8002 0004
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: F/H property 48 coniston road tottenham london t/no…
14 April 2014
Charge code 0827 8002 0003
Delivered: 22 April 2014
Status: Satisfied on 4 January 2017
Persons entitled: Aldermore Bank PLC
Description: Flat 5 whitwell house northwold road london.
12 February 2014
Charge code 0827 8002 0002
Delivered: 13 February 2014
Status: Satisfied on 22 July 2015
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 48 coniston road, tottenham…
11 March 2013
Mortgage deed (corporate)
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a flat 5 whitwell house, northwold road…