Newgreen Properties Limited

General information

Name:

Newgreen Properties Ltd

Office Address:

1st Floor, Commerce House 1 Raven Road E18 1HB South Woodford

Number: 03496910

Incorporation date: 1998-01-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Newgreen Properties has been on the market for at least 26 years. Registered under no. 03496910, this firm operates as a Private Limited Company. You may visit the office of the firm during office times at the following location: 1st Floor, Commerce House 1 Raven Road, E18 1HB South Woodford. The firm's SIC code is 41100 - Development of building projects. The company's most recent financial reports describe the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2023-01-22.

Per B. and John O. are listed as firm's directors and have been expanding the company since 2004. Furthermore, the director's responsibilities are regularly helped with by a secretary - Seamus K., who was selected by this business in 2006.

Executives with significant control over this firm are: Seamus K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Per B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Seamus K.

Role: Secretary

Appointed: 22 December 2006

Latest update: 30 April 2024

Per B.

Role: Director

Appointed: 01 July 2004

Latest update: 30 April 2024

John O.

Role: Director

Appointed: 01 February 2004

Latest update: 30 April 2024

People with significant control

Seamus K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Per B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts 6 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 6 June 2014
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 June 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

6th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2013

Address:

6th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
26
Company Age

Similar companies nearby

Closest companies