Newgate Properties Ltd

General information

Name:

Newgate Properties Limited

Office Address:

The Stoneyard Scrubbs Lane OX18 4AW Shilton, Burford

Number: 08541666

Incorporation date: 2013-05-23

Dissolution date: 2022-04-05

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as Newgate Properties was established on 2013-05-23 as a private limited company. This firm registered office was located in Shilton, Burford on The Stoneyard Scrubbs Lane. This place zip code is OX18 4AW. The office registration number for Newgate Properties Ltd was 08541666. Newgate Properties Ltd had been active for nine years up until dissolution date on 2022-04-05. twelve years from now the firm changed its business name from Viscount Property to Newgate Properties Ltd.

The firm was administered by a single managing director: Luke C., who was assigned to lead the company twelve years ago.

Executives who controlled the firm include: Luke C. owned 1/2 or less of company shares. Ernest C. owned 1/2 or less of company shares.

  • Previous company's names
  • Newgate Properties Ltd 2013-07-31
  • Viscount Property Limited 2013-05-23

Financial data based on annual reports

Company staff

Luke C.

Role: Director

Appointed: 23 May 2013

Latest update: 10 November 2024

People with significant control

Luke C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ernest C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 06 June 2022
Confirmation statement last made up date 23 May 2021
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 23 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 18 September 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22 December 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, April 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Similar companies nearby

Closest companies