NEWGREEN PROPERTIES LIMITED
SOUTH WOODFORD

Hellopages » Greater London » Redbridge » E18 1HB

Company number 03496910
Status Active
Incorporation Date 22 January 1998
Company Type Private Limited Company
Address 1ST FLOOR, COMMERCE HOUSE, 1 RAVEN ROAD, SOUTH WOODFORD, LONDON, E18 1HB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 January 2016 Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of NEWGREEN PROPERTIES LIMITED are www.newgreenproperties.co.uk, and www.newgreen-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and nine months. Newgreen Properties Limited is a Private Limited Company. The company registration number is 03496910. Newgreen Properties Limited has been working since 22 January 1998. The present status of the company is Active. The registered address of Newgreen Properties Limited is 1st Floor Commerce House 1 Raven Road South Woodford London E18 1hb. The company`s financial liabilities are £390.22k. It is £-21.38k against last year. And the total assets are £439.21k, which is £0.37k against last year. KELLY, Seamus is a Secretary of the company. BROOKE BARNETT, Per John is a Director of the company. O'CONNOR, John Joseph is a Director of the company. Secretary KELLY, Jim has been resigned. Secretary OCONNOR, John has been resigned. Secretary SPOONER, John Robert has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director KELLY, Jim has been resigned. Director MURPHY, Eileen has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


newgreen properties Key Finiance

LIABILITIES £390.22k
-6%
CASH n/a
TOTAL ASSETS £439.21k
+0%
All Financial Figures

Current Directors

Secretary
KELLY, Seamus
Appointed Date: 22 December 2006

Director
BROOKE BARNETT, Per John
Appointed Date: 01 July 2004
67 years old

Director
O'CONNOR, John Joseph
Appointed Date: 01 February 2004
62 years old

Resigned Directors

Secretary
KELLY, Jim
Resigned: 24 March 1999
Appointed Date: 09 February 1998

Secretary
OCONNOR, John
Resigned: 22 December 2006
Appointed Date: 31 December 2001

Secretary
SPOONER, John Robert
Resigned: 31 December 2001
Appointed Date: 24 March 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 09 February 1998
Appointed Date: 22 January 1998

Director
KELLY, Jim
Resigned: 04 November 2005
Appointed Date: 24 March 1999
65 years old

Director
MURPHY, Eileen
Resigned: 23 June 2000
Appointed Date: 09 February 1998
60 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 09 February 1998
Appointed Date: 22 January 1998

Persons With Significant Control

Mr Seamus Kelly
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Per John Brooke Barnett
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. John Joseph O'Connor
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWGREEN PROPERTIES LIMITED Events

02 Feb 2017
Confirmation statement made on 22 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 22 January 2016
Statement of capital on 2016-02-24
  • GBP 100

25 Jun 2015
Total exemption small company accounts made up to 31 December 2014
19 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100

...
... and 64 more events
18 Feb 1998
Memorandum and Articles of Association
18 Feb 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Feb 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

18 Feb 1998
£ nc 100/100000 09/02/98
22 Jan 1998
Incorporation

NEWGREEN PROPERTIES LIMITED Charges

8 January 2013
Legal charge
Delivered: 11 January 2013
Status: Satisfied on 1 November 2014
Persons entitled: Hsbc Bank PLC
Description: Land to the rear of 1 fordmill road, catford, london, (also…
8 January 2013
Legal charge
Delivered: 11 January 2013
Status: Satisfied on 1 November 2014
Persons entitled: Hsbc Bank PLC
Description: 1 fordmill road, catford, london, t/N309834; by way of…
8 January 2013
Debenture
Delivered: 11 January 2013
Status: Satisfied on 1 November 2014
Persons entitled: Hsbc Bank PLC
Description: Land at the rear of 56-70 canadian avenue, catford, london…