74 NEWLANDS PARK FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

74 NEWLANDS PARK FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07561796

Incorporation date

14/03/2011

Size

Dormant

Contacts

Registered address

Registered address

Flat 5, 74 Newlands Park, London SE26 5NECopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2011)
dot icon16/03/2026
Termination of appointment of Nikolay Albertovich Paramonov as a director on 2026-03-13
dot icon16/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon16/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon15/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon15/03/2025
Cessation of Laura Maria De Jesus Santos as a person with significant control on 2025-03-15
dot icon31/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/12/2024
Appointment of Mr Allon Vincent Eveleigh as a director on 2024-12-02
dot icon15/12/2024
Appointment of Miss Christina Rosina Aichner as a director on 2024-12-03
dot icon02/12/2024
Termination of appointment of Charles William Godfrey as a director on 2024-11-20
dot icon16/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon31/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/12/2023
Termination of appointment of Vera May Hutchins as a director on 2023-12-20
dot icon26/03/2023
Notification of Ian James Norman Clark as a person with significant control on 2023-03-24
dot icon12/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon20/06/2022
Termination of appointment of Laura Maria De Jesus Santos as a secretary on 2022-06-20
dot icon20/06/2022
Appointment of Mr Ian James Norman Clark as a secretary on 2022-06-20
dot icon20/06/2022
Termination of appointment of Laura Maria De Jesus Santos as a director on 2022-06-20
dot icon19/06/2022
Appointment of Mr Ian James Norman Clark as a director on 2022-06-18
dot icon19/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon13/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon25/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon06/02/2021
Notification of Laura Maria De Jesus Santos as a person with significant control on 2021-01-28
dot icon06/02/2021
Termination of appointment of Robert Paton as a director on 2021-01-28
dot icon06/02/2021
Appointment of Miss Laura Maria De Jesus Santos as a secretary on 2021-01-28
dot icon06/02/2021
Appointment of Miss Laura Maria De Jesus Santos as a director on 2021-01-28
dot icon06/02/2021
Cessation of Robert Paton as a person with significant control on 2021-01-28
dot icon06/02/2021
Termination of appointment of Robert Paton as a secretary on 2021-01-28
dot icon14/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon11/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon16/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon19/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/04/2018
Appointment of Mr Charles William Godfrey as a director on 2018-04-10
dot icon23/04/2018
Termination of appointment of Robert Allen Blair as a director on 2018-04-10
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon30/09/2017
Notification of Robert Paton as a person with significant control on 2017-09-30
dot icon30/09/2017
Secretary's details changed for Mr Rob Paton on 2017-09-30
dot icon30/09/2017
Director's details changed for Mr Rob Paton on 2017-09-30
dot icon30/09/2017
Appointment of Mr Rob Paton as a secretary on 2017-09-30
dot icon30/09/2017
Termination of appointment of Paul Richard Webb as a director on 2017-09-30
dot icon30/09/2017
Appointment of Mr Rob Paton as a director on 2017-09-30
dot icon30/09/2017
Cessation of Paul Richard Webb as a person with significant control on 2017-09-30
dot icon30/09/2017
Termination of appointment of Paul Richard Webb as a secretary on 2017-09-30
dot icon30/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon01/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon01/07/2015
Appointment of Mr Paul Richard Webb as a secretary on 2015-04-01
dot icon01/04/2015
Termination of appointment of Bryan Wilson as a secretary on 2015-03-31
dot icon01/04/2015
Registered office address changed from 10 Warren Cottages Horsham Road Handcross West Sussex RH17 6DJ to Flat 5, 74 Newlands Park London SE26 5NE on 2015-04-01
dot icon01/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon31/03/2015
Director's details changed for Martina Maria Littfin on 2014-12-10
dot icon02/03/2015
Termination of appointment of Bryan Wilson as a director on 2015-02-17
dot icon02/03/2015
Appointment of Mr Paul Richard Webb as a director on 2015-02-18
dot icon31/03/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon02/07/2013
Appointment of Mr Robert Allen Blair as a director
dot icon01/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon29/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon15/03/2012
Director's details changed for Bryan Wilson on 2012-03-14
dot icon15/03/2012
Secretary's details changed for Bryan Wilson on 2012-03-14
dot icon21/09/2011
Registered office address changed from Park Lodge Longton Avenue London SE26 6QZ United Kingdom on 2011-09-21
dot icon29/06/2011
Statement of capital following an allotment of shares on 2011-03-14
dot icon29/06/2011
Appointment of Bryan Wilson as a secretary
dot icon29/06/2011
Appointment of Martina Maria Littfin as a director
dot icon29/06/2011
Appointment of Vera May Hutchins as a director
dot icon29/06/2011
Appointment of Nikolay Albertovich Paramonov as a director
dot icon29/06/2011
Appointment of Bryan Wilson as a director
dot icon17/03/2011
Resolutions
dot icon17/03/2011
Termination of appointment of Arm Secretaries Limited as a secretary
dot icon17/03/2011
Termination of appointment of Arm Secretaries Limited as a director
dot icon17/03/2011
Termination of appointment of Alan Milne as a director
dot icon14/03/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blair, Robert Allen
Director
02/07/2013 - 10/04/2018
7
ARM SECRETARIES LIMITED
Corporate Director
14/03/2011 - 14/03/2011
228
ARM SECRETARIES LIMITED
Corporate Secretary
14/03/2011 - 14/03/2011
228
Paton, Robert
Director
30/09/2017 - 28/01/2021
-
Milne, Alan Robert
Director
14/03/2011 - 14/03/2011
593

Persons with Significant Control

5
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 74 NEWLANDS PARK FREEHOLD LIMITED

74 NEWLANDS PARK FREEHOLD LIMITED is an(a) Active company incorporated on 14/03/2011 with the registered office located at Flat 5, 74 Newlands Park, London SE26 5NE. There are currently 5 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 74 NEWLANDS PARK FREEHOLD LIMITED?

toggle

74 NEWLANDS PARK FREEHOLD LIMITED is currently Active. It was registered on 14/03/2011 .

Where is 74 NEWLANDS PARK FREEHOLD LIMITED located?

toggle

74 NEWLANDS PARK FREEHOLD LIMITED is registered at Flat 5, 74 Newlands Park, London SE26 5NE.

What does 74 NEWLANDS PARK FREEHOLD LIMITED do?

toggle

74 NEWLANDS PARK FREEHOLD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 74 NEWLANDS PARK FREEHOLD LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Nikolay Albertovich Paramonov as a director on 2026-03-13.