NEWCO PROPERTY INVESTMENTS LIMITED

Hellopages » Greater London » Islington » EC1M 4JN

Company number 04206241
Status Active
Incorporation Date 26 April 2001
Company Type Private Limited Company
Address 82 ST JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registration of charge 042062410012, created on 16 January 2017; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1,000 ; Full accounts made up to 30 September 2015. The most likely internet sites of NEWCO PROPERTY INVESTMENTS LIMITED are www.newcopropertyinvestments.co.uk, and www.newco-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Newco Property Investments Limited is a Private Limited Company. The company registration number is 04206241. Newco Property Investments Limited has been working since 26 April 2001. The present status of the company is Active. The registered address of Newco Property Investments Limited is 82 St John Street London Ec1m 4jn. . SMITH, Jonathan Paul French is a Secretary of the company. SAULL, David Keith is a Director of the company. SMITH, Jonathan Paul French is a Director of the company. Secretary SAULL, Kim Elisa has been resigned. Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SMITH, Jonathan Paul French
Appointed Date: 31 December 2001

Director
SAULL, David Keith
Appointed Date: 01 June 2001
66 years old

Director
SMITH, Jonathan Paul French
Appointed Date: 31 December 2001
65 years old

Resigned Directors

Secretary
SAULL, Kim Elisa
Resigned: 31 December 2001
Appointed Date: 01 June 2001

Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 26 April 2001
Appointed Date: 26 April 2001

Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 26 April 2001
Appointed Date: 26 April 2001

NEWCO PROPERTY INVESTMENTS LIMITED Events

03 Feb 2017
Registration of charge 042062410012, created on 16 January 2017
13 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000

02 Mar 2016
Full accounts made up to 30 September 2015
04 Jun 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000

18 Mar 2015
Full accounts made up to 30 September 2014
...
... and 64 more events
21 Jun 2001
New director appointed
21 Jun 2001
New secretary appointed
02 May 2001
Secretary resigned
02 May 2001
Director resigned
26 Apr 2001
Incorporation

NEWCO PROPERTY INVESTMENTS LIMITED Charges

16 January 2017
Charge code 0420 6241 0012
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as unit tenanted by costa coffee at…
22 April 2008
Mortgage
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Property k/a 69 & 69A st peters street, st albans t/no…
22 April 2008
Deed of rental assignment
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Assigns the right, title, benefit and interest in and to…
14 July 2004
Legal charge
Delivered: 23 July 2004
Status: Satisfied on 30 May 2008
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 35/36 gaolgate street stafford ST16…
14 July 2004
Debenture
Delivered: 23 July 2004
Status: Satisfied on 30 May 2008
Persons entitled: Nationwide Building Society
Description: By way of a first floating charge all property and assets…
10 November 2003
Legal charge
Delivered: 26 November 2003
Status: Satisfied on 30 May 2008
Persons entitled: Nationwide Building Society
Description: F/H property known as 4 & 6 ipswich street, stowmarket t/n…
10 November 2003
Debenture (floating charge)
Delivered: 26 November 2003
Status: Satisfied on 30 May 2008
Persons entitled: Nationwide Building Society
Description: By way of first floating charge all property and assets…
27 September 2002
Legal charge
Delivered: 1 October 2002
Status: Satisfied on 30 May 2008
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 83,85 & 87 st peters street DE1 2AB…
7 March 2002
Deed or rental assignment
Delivered: 14 March 2002
Status: Satisfied on 21 May 2008
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
7 March 2002
Mortgage deed
Delivered: 14 March 2002
Status: Satisfied on 21 May 2008
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage land lying to the north side of…
20 November 2001
Mortgage
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property k/a land on the north side of sandown road…
20 November 2001
Deed of rental assignment
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…