Newkey Investments Limited

General information

Name:

Newkey Investments Ltd

Office Address:

38 Knightland Road E5 9HS London

Number: 07289176

Incorporation date: 2010-06-18

End of financial year: 07 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is registered in London under the following Company Registration No.: 07289176. The company was started in 2010. The headquarters of this company is located at 38 Knightland Road . The area code for this address is E5 9HS. The enterprise's SIC and NACE codes are 68320 meaning Management of real estate on a fee or contract basis. The firm's most recent annual accounts were submitted for the period up to 2022-06-30 and the most current annual confirmation statement was submitted on 2023-06-18.

Deborah N. is this specific company's only director, who was formally appointed in 2010 in June. Furthermore, the managing director's assignments are regularly supported by a secretary - Yitzchok N., who was chosen by the company in March 2015.

Deborah N. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Yitzchok N.

Role: Secretary

Appointed: 10 March 2015

Latest update: 23 March 2024

Deborah N.

Role: Director

Appointed: 18 June 2010

Latest update: 23 March 2024

People with significant control

Deborah N.
Notified on 1 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 07 April 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 19 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 19 March 2013
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 24 June 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 September 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 June 2016
Annual Accounts 25 June 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 25 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 01 July 2021
Annual Accounts
Start Date For Period Covered By Report 02 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
End Date For Period Covered By Report 2013-06-29

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened from July 7, 2023 to July 6, 2023 (AA01)
filed on: 4th, April 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

21 Chardmore Road

Post code:

N16 6JA

City / Town:

Stamford Hill

HQ address,
2015

Address:

21 Chardmore Road

Post code:

N16 6JA

City / Town:

Stamford Hill

HQ address,
2016

Address:

21 Chardmore Road

Post code:

N16 6JA

City / Town:

Stamford Hill

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
13
Company Age

Closest Companies - by postcode