Company number 02774611
Status Active
Incorporation Date 17 December 1992
Company Type Private Limited Company
Address 29 DORSET STREET, LONDON, W1U 8AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
GBP 4
. The most likely internet sites of NEWCROFT SERVICES LIMITED are www.newcroftservices.co.uk, and www.newcroft-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Newcroft Services Limited is a Private Limited Company.
The company registration number is 02774611. Newcroft Services Limited has been working since 17 December 1992.
The present status of the company is Active. The registered address of Newcroft Services Limited is 29 Dorset Street London W1u 8at. . E L SERVICES LIMITED is a Secretary of the company. MINTZ, Richard Bruce is a Director of the company. Secretary SIVITER, Rosemary Elizabeth has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director SIVITER, Michael John has been resigned. Director SIVITER, Rosemary Elizabeth has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Residents property management".
Current Directors
Secretary
E L SERVICES LIMITED
Appointed Date: 04 December 1995
Resigned Directors
Nominee Secretary
WAYNE, Harold
Resigned: 17 February 1993
Appointed Date: 17 December 1992
Nominee Director
WAYNE, Yvonne
Resigned: 17 February 1993
Appointed Date: 17 December 1992
45 years old
Persons With Significant Control
Brimican Investments Limited
Notified on: 30 November 2016
Nature of control: Ownership of shares – 75% or more
NEWCROFT SERVICES LIMITED Events
23 Dec 2016
Confirmation statement made on 17 December 2016 with updates
26 Sep 2016
Total exemption full accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
15 Oct 2015
Total exemption full accounts made up to 31 December 2014
29 Jun 2015
Registered office address changed from 100a Chalk Farm Road London NW1 8EH to 29 Dorset Street London W1U 8AT on 29 June 2015
...
... and 61 more events
09 Mar 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
09 Mar 1993
Registered office changed on 09/03/93 from: charter house queens avenue winchmore hill london N21 3JE
09 Mar 1993
Secretary resigned;new secretary appointed;new director appointed
09 Mar 1993
Director resigned;new director appointed