59 NEWLANDS PARK LIMITED

Register to unlock more data on OkredoRegister

59 NEWLANDS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03488058

Incorporation date

05/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 4 21 Station Road, Winchmore Hill, London N21 3SBCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1998)
dot icon28/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon24/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/02/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon22/02/2025
Secretary's details changed for Dr Helen Clare Daniel on 2025-02-20
dot icon25/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon26/02/2024
Registered office address changed from 12 Lennard Road London SE20 7LL England to Flat 4 21 Station Road Winchmore Hill London N21 3SB on 2024-02-26
dot icon05/02/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon15/03/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/11/2021
Amended total exemption full accounts made up to 2020-01-31
dot icon01/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon07/01/2017
Registered office address changed from Flat a 59 Newlands Park London SE26 5PW to 12 Lennard Road London SE20 7LL on 2017-01-07
dot icon03/11/2016
Total exemption full accounts made up to 2016-01-31
dot icon10/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon06/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon22/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon22/12/2014
Registered office address changed from Flat a 59 Newlands Park London SE26 5PW England to Flat a 59 Newlands Park London SE26 5PW on 2014-12-22
dot icon22/12/2014
Registered office address changed from Flat C 59 Newlands Park Sydenham London SE26 5PW to Flat a 59 Newlands Park London SE26 5PW on 2014-12-22
dot icon22/12/2014
Director's details changed for Yvonne Chadwick on 2014-06-30
dot icon31/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon16/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon31/12/2012
Annual return made up to 2012-12-22 with full list of shareholders
dot icon19/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon10/09/2012
Appointment of Matthew Robert Ross as a director
dot icon07/09/2012
Termination of appointment of Jessica Bagnall as a director
dot icon04/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon18/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon22/12/2010
Annual return made up to 2010-12-22 with full list of shareholders
dot icon02/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon31/12/2009
Annual return made up to 2009-12-30 with full list of shareholders
dot icon31/12/2009
Director's details changed for Jessica Jane Bagnall on 2009-12-30
dot icon31/12/2009
Director's details changed for Yvonne Chadwick on 2009-12-30
dot icon04/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon26/01/2009
Return made up to 05/01/09; full list of members
dot icon26/01/2009
Location of register of members
dot icon20/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon09/06/2008
Registered office changed on 09/06/2008 from 59 flat d 59 newlands park sydenham london SE26 5PW
dot icon17/01/2008
Return made up to 05/01/08; full list of members
dot icon27/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon17/10/2007
New director appointed
dot icon10/01/2007
Return made up to 05/01/07; full list of members
dot icon10/01/2007
Location of register of members
dot icon10/01/2007
Registered office changed on 10/01/07 from: flat c 59 newlands park sydenham london SE26 5PW
dot icon08/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon22/09/2006
Director resigned
dot icon12/09/2006
New director appointed
dot icon12/09/2006
Director resigned
dot icon25/01/2006
Return made up to 05/01/06; full list of members
dot icon06/01/2006
Total exemption full accounts made up to 2005-01-31
dot icon27/04/2005
Registered office changed on 27/04/05 from: flat e 59 newlands park london SE26 5PW
dot icon07/02/2005
Return made up to 05/01/05; full list of members
dot icon24/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon05/05/2004
Secretary's particulars changed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Return made up to 05/01/04; full list of members
dot icon13/04/2003
New director appointed
dot icon28/03/2003
Director resigned
dot icon08/03/2003
Total exemption full accounts made up to 2003-01-31
dot icon08/03/2003
Total exemption full accounts made up to 2002-01-31
dot icon19/02/2003
Return made up to 05/01/03; full list of members
dot icon10/05/2002
Secretary resigned
dot icon10/05/2002
New secretary appointed
dot icon10/05/2002
Director resigned
dot icon10/05/2002
New director appointed
dot icon11/01/2002
Return made up to 05/01/02; full list of members
dot icon19/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon04/01/2001
Return made up to 05/01/01; full list of members
dot icon11/12/2000
New director appointed
dot icon03/11/2000
Full accounts made up to 2000-01-31
dot icon23/10/2000
Director resigned
dot icon07/04/2000
Return made up to 05/01/00; full list of members
dot icon03/04/2000
New secretary appointed
dot icon05/03/2000
Secretary resigned
dot icon11/02/2000
New director appointed
dot icon27/01/2000
Full accounts made up to 1999-01-31
dot icon21/01/2000
Director resigned
dot icon03/03/1999
New director appointed
dot icon05/02/1999
Return made up to 05/01/99; full list of members
dot icon05/02/1999
New secretary appointed
dot icon09/01/1998
Secretary resigned
dot icon05/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daniel, Helen Clare, Dr
Secretary
21/02/2002 - Present
-
Ross, Matthew Robert
Director
29/07/2012 - Present
-
Chadwick, Yvonne
Director
08/10/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 59 NEWLANDS PARK LIMITED

59 NEWLANDS PARK LIMITED is an(a) Active company incorporated on 05/01/1998 with the registered office located at Flat 4 21 Station Road, Winchmore Hill, London N21 3SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 59 NEWLANDS PARK LIMITED?

toggle

59 NEWLANDS PARK LIMITED is currently Active. It was registered on 05/01/1998 .

Where is 59 NEWLANDS PARK LIMITED located?

toggle

59 NEWLANDS PARK LIMITED is registered at Flat 4 21 Station Road, Winchmore Hill, London N21 3SB.

What does 59 NEWLANDS PARK LIMITED do?

toggle

59 NEWLANDS PARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 59 NEWLANDS PARK LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-14 with no updates.