Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWABLE PROPERTIES LIMITED
Company Information for

NEWABLE PROPERTIES LIMITED

140 ALDERSGATE STREET, LONDON, EC1A 4HY,
Company Registration Number
01793938
Private Limited Company
Active

Company Overview

About Newable Properties Ltd
NEWABLE PROPERTIES LIMITED was founded on 1984-02-22 and has its registered office in London. The organisation's status is listed as "Active". Newable Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NEWABLE PROPERTIES LIMITED
 
Legal Registered Office
140 ALDERSGATE STREET
LONDON
EC1A 4HY
Other companies in LS1
 
Previous Names
GLE PROPERTIES LIMITED07/10/2016
Filing Information
Company Number 01793938
Company ID Number 01793938
Date formed 1984-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 22:40:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWABLE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWABLE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOFMAN
Company Secretary 2016-05-31
PETER GEORGE COLLIS
Director 2018-05-21
ANDREW KEITH MANNING-JONES
Director 2015-04-01
CHRISTOPHER JOHN MANSON
Director 2016-01-11
CHRISTOPHER ARTHUR RUSHTON
Director 1998-03-09
MICHAEL BERNARD WALSH
Director 2011-06-27
STEVEN CARL WRIGHT
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BERNARD WALSH
Company Secretary 2011-03-31 2016-05-31
MARTIN GERALD LARGE
Director 1992-09-30 2015-11-30
JAMES ERNEST PETER GERVASIO
Company Secretary 2009-03-27 2011-03-31
MICHAEL DAVID WOODALL
Company Secretary 2002-09-05 2009-03-27
COLIN RICHARD COMPTON
Director 1992-09-30 2008-08-22
DAWN NOEL
Company Secretary 2002-02-04 2002-09-05
WILLIAM DAVID WALBURN
Director 1994-07-28 2002-07-31
PAUL STEPHEN CHAPMAN
Company Secretary 1992-07-28 2002-02-04
LAURENCE MARTIN SODEN
Director 1992-07-28 1999-06-04
NIALL THOMAS DUFFY
Director 1995-11-13 1999-06-03
LEONARD CEDRIC EPPEL
Director 1992-07-28 1999-05-27
PAUL EDMOND CONVERY
Director 1993-03-31 1995-11-13
GERALD AINCOUGH WRIGHT
Director 1992-07-28 1995-03-09
JOHN MERCER WAKEHAM
Director 1992-07-28 1993-03-31
MARY ROGERS
Director 1992-07-28 1992-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEORGE COLLIS NEWABLE LIMITED Director 2012-09-06 CURRENT 1982-07-21 Active
PETER GEORGE COLLIS NEWABLE UK HOLDINGS LIMITED Director 2012-07-01 CURRENT 2005-08-25 Active
PETER GEORGE COLLIS NEWABLE CONTRACTS HOLDINGS LIMITED Director 2012-07-01 CURRENT 2005-08-25 Active
CHRISTOPHER JOHN MANSON NEWABLE NOMINEE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
CHRISTOPHER JOHN MANSON NEWABLE LENDING LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
CHRISTOPHER JOHN MANSON NEWABLE LENDING FOR GROWTH LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
CHRISTOPHER JOHN MANSON NEWABLE BUSINESS FINANCE LIMITED Director 2016-10-03 CURRENT 2016-09-08 Active
CHRISTOPHER JOHN MANSON NEWABLE INTERNATIONAL CONSULTING LIMITED Director 2016-04-01 CURRENT 2007-10-11 Active
CHRISTOPHER JOHN MANSON PADDOCK WOOD FINANCE LIMITED Director 2016-01-11 CURRENT 2001-02-09 Dissolved 2017-05-16
CHRISTOPHER JOHN MANSON NEWABLE UK HOLDINGS LIMITED Director 2016-01-11 CURRENT 2005-08-25 Active
CHRISTOPHER JOHN MANSON NEWABLE TRADE (SOUTH EAST) LIMITED Director 2016-01-11 CURRENT 2007-11-06 Active
CHRISTOPHER JOHN MANSON NEWABLE PRIVATE EQUITY LIMITED Director 2016-01-11 CURRENT 2008-01-16 Active - Proposal to Strike off
CHRISTOPHER JOHN MANSON NEWABLE LLF LIMITED Director 2016-01-11 CURRENT 2011-10-07 Active
CHRISTOPHER JOHN MANSON NEWABLE DEVELOPMENTS LIMITED Director 2016-01-11 CURRENT 1990-02-14 Active - Proposal to Strike off
CHRISTOPHER JOHN MANSON NEWABLE PROPERTY DEVELOPMENTS LIMITED Director 2016-01-11 CURRENT 2008-03-07 Active
CHRISTOPHER JOHN MANSON NEWABLE DIGITAL LIMITED Director 2016-01-11 CURRENT 2010-07-22 Active
CHRISTOPHER JOHN MANSON NEWABLE BUSINESS LOANS LIMITED Director 2016-01-11 CURRENT 2013-11-29 Active
CHRISTOPHER JOHN MANSON NEWABLE RGF LIMITED Director 2016-01-11 CURRENT 1986-05-08 Active
CHRISTOPHER JOHN MANSON NEWABLE TRADE (LONDON) LIMITED Director 2016-01-11 CURRENT 1988-03-22 Active
CHRISTOPHER JOHN MANSON NEWABLE LIMITED Director 2016-01-11 CURRENT 1982-07-21 Active
CHRISTOPHER JOHN MANSON NEWABLE MANAGEMENT SERVICES LIMITED Director 2016-01-11 CURRENT 1982-11-25 Active
CHRISTOPHER JOHN MANSON WATERFRONT STUDIOS LIMITED Director 2016-01-11 CURRENT 2003-02-04 Active
CHRISTOPHER JOHN MANSON NEWABLE CONTRACTS HOLDINGS LIMITED Director 2016-01-11 CURRENT 2005-08-25 Active
CHRISTOPHER JOHN MANSON BLOTTSHOP LTD Director 2015-05-07 CURRENT 2015-05-07 Dissolved 2016-08-16
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 14 LIMITED Director 2014-12-24 CURRENT 2014-12-24 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 20 LIMITED Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 16 LIMITED Director 2013-11-06 CURRENT 2013-11-06 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 18 LIMITED Director 2013-11-05 CURRENT 2013-11-05 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON HEYFORD PARK TENNIS LTD Director 2013-07-15 CURRENT 2013-07-15 Active
CHRISTOPHER JOHN MANSON BLOTT ECOMMERCE LIMITED Director 2013-06-21 CURRENT 2013-06-21 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 11 LIMITED Director 2013-02-27 CURRENT 2013-02-27 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 9 LIMITED Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-10-27
CHRISTOPHER ARTHUR RUSHTON BATAVIA ROAD 5 LIMITED Director 2008-07-31 CURRENT 2008-07-30 Dissolved 2016-10-04
CHRISTOPHER ARTHUR RUSHTON BATAVIA ROAD 2 LIMITED Director 2008-07-30 CURRENT 2008-07-30 Dissolved 2016-10-04
CHRISTOPHER ARTHUR RUSHTON BATAVIA ROAD 3 LIMITED Director 2008-07-30 CURRENT 2008-07-30 Dissolved 2016-10-04
CHRISTOPHER ARTHUR RUSHTON BATAVIA ROAD 4 LIMITED Director 2008-07-30 CURRENT 2008-07-30 Dissolved 2016-10-04
CHRISTOPHER ARTHUR RUSHTON NEWABLE PROPERTY DEVELOPMENTS LIMITED Director 2008-03-07 CURRENT 2008-03-07 Active
CHRISTOPHER ARTHUR RUSHTON BATAVIA ROAD 1 LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active - Proposal to Strike off
CHRISTOPHER ARTHUR RUSHTON WATERFRONT STUDIOS LIMITED Director 2003-02-04 CURRENT 2003-02-04 Active
CHRISTOPHER ARTHUR RUSHTON EAST LONDON PROPERTY INVESTMENT FUND LIMITED Director 1998-05-29 CURRENT 1998-05-29 Active - Proposal to Strike off
CHRISTOPHER ARTHUR RUSHTON NEWABLE DEVELOPMENTS LIMITED Director 1998-03-09 CURRENT 1990-02-14 Active - Proposal to Strike off
CHRISTOPHER ARTHUR RUSHTON NEWABLE BUSINESS VILLAGES LIMITED Director 1998-03-09 CURRENT 1984-02-23 Active
MICHAEL BERNARD WALSH NEWABLE COMMERCIAL FINANCE LIMITED Director 2018-06-01 CURRENT 2010-12-21 Active
MICHAEL BERNARD WALSH MAVEN COGNITION LIMITED Director 2018-04-20 CURRENT 2016-07-29 Active
MICHAEL BERNARD WALSH LONDON BUSINESS ANGELS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
MICHAEL BERNARD WALSH NEWABLE EQUITY LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
MICHAEL BERNARD WALSH NEWABLE NOMINEE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE LENDING LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
MICHAEL BERNARD WALSH NEWABLE LENDING FOR GROWTH LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
MICHAEL BERNARD WALSH NEWABLE BUSINESS FINANCE LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
MICHAEL BERNARD WALSH NEWABLE LLF LIMITED Director 2016-04-01 CURRENT 2011-10-07 Active
MICHAEL BERNARD WALSH MANUFACTURING ADVISORY SERVICE (YORKSHIRE AND THE HUMBER) LIMITED Director 2016-03-31 CURRENT 2004-04-07 Dissolved 2016-10-04
MICHAEL BERNARD WALSH MANUFACTURING ADVISORY SERVICE LIMITED Director 2016-03-31 CURRENT 2004-04-07 Dissolved 2016-10-04
MICHAEL BERNARD WALSH LONDON BUSINESS LOANS (WHOLESALE) LIMITED Director 2016-03-31 CURRENT 2006-06-08 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW RECEIVABLES FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW TRADE FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW LEASING LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW PAYROLL SERVICES LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PW GROWTH FACTORS LIMITED Director 2015-11-30 CURRENT 2000-11-30 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW COMMERCIAL FINANCE LIMITED Director 2015-11-30 CURRENT 2005-06-03 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PADDOCK WOOD FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PADDOCK WOOD LIMITED Director 2015-11-30 CURRENT 2000-12-20 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW GROUP HOLDINGS LIMITED Director 2015-11-30 CURRENT 1987-11-10 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW GROWTH FINANCE LIMITED Director 2015-11-30 CURRENT 2000-06-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW ASSET FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE BUSINESS LOANS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
MICHAEL BERNARD WALSH NEWABLE EVENTS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
MICHAEL BERNARD WALSH YVF GP (INVESTMENT) LIMITED Director 2013-09-30 CURRENT 2001-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH SMH GP LIMITED Director 2013-09-30 CURRENT 2002-02-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH YVF GP (DEVELOPMENT) LIMITED Director 2013-09-30 CURRENT 2001-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH LEEDS NORTH EAST GP LIMITED Director 2013-09-24 CURRENT 1999-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE INVESTMENTS LIMITED Director 2013-03-28 CURRENT 2003-07-29 Active
MICHAEL BERNARD WALSH YORKSHIRE FUND MANAGERS LIMITED Director 2012-07-26 CURRENT 2004-05-18 Dissolved 2015-07-21
MICHAEL BERNARD WALSH LONDON FUND MANAGERS LIMITED Director 2012-07-26 CURRENT 2001-04-09 Dissolved 2015-07-21
MICHAEL BERNARD WALSH LONDON GP LIMITED Director 2012-07-26 CURRENT 2002-02-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PIF GP NO 7 LIMITED Director 2012-07-26 CURRENT 2008-12-18 Active
MICHAEL BERNARD WALSH NEWABLE LIMITED Director 2011-09-08 CURRENT 1982-07-21 Active
MICHAEL BERNARD WALSH SOUTH WEST GP LIMITED Director 2011-09-01 CURRENT 2002-03-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH DYNAMIC COMMERCIAL FINANCE LIMITED Director 2011-06-27 CURRENT 2000-11-27 Dissolved 2015-02-24
MICHAEL BERNARD WALSH FIRST INVOICE FINANCE LIMITED Director 2011-06-27 CURRENT 2006-08-08 Dissolved 2015-10-27
MICHAEL BERNARD WALSH FIRST FACTORING LIMITED Director 2011-06-27 CURRENT 2006-08-08 Dissolved 2015-10-27
MICHAEL BERNARD WALSH BATAVIA ROAD 2 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 3 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 4 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 5 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH LONDON SEED CAPITAL LIMITED Director 2011-06-27 CURRENT 2002-01-31 Active - Proposal to Strike off
MICHAEL BERNARD WALSH BATAVIA ROAD 1 LIMITED Director 2011-06-27 CURRENT 2007-12-14 Active - Proposal to Strike off
MICHAEL BERNARD WALSH GLE GROWTH CAPITAL LIMITED Director 2011-06-27 CURRENT 2008-01-16 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE UK HOLDINGS LIMITED Director 2011-06-27 CURRENT 2005-08-25 Active
MICHAEL BERNARD WALSH NEWABLE TRADE (SOUTH EAST) LIMITED Director 2011-06-27 CURRENT 2007-11-06 Active
MICHAEL BERNARD WALSH NEWABLE PRIVATE EQUITY LIMITED Director 2011-06-27 CURRENT 2008-01-16 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE TRUST LIMITED Director 2011-06-27 CURRENT 1987-03-25 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE DEVELOPMENTS LIMITED Director 2011-06-27 CURRENT 1990-02-14 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE ENTERPRISE PARTNERS LIMITED Director 2011-06-27 CURRENT 1988-10-11 Active
MICHAEL BERNARD WALSH ENTERPRISE LONDON LIMITED Director 2011-06-27 CURRENT 1998-12-04 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE INTERNATIONAL CONSULTING LIMITED Director 2011-06-27 CURRENT 2007-10-11 Active
MICHAEL BERNARD WALSH NEWABLE PROPERTY DEVELOPMENTS LIMITED Director 2011-06-27 CURRENT 2008-03-07 Active
MICHAEL BERNARD WALSH NEWABLE DIGITAL LIMITED Director 2011-06-27 CURRENT 2010-07-22 Active
MICHAEL BERNARD WALSH NEWABLE RGF LIMITED Director 2011-06-27 CURRENT 1986-05-08 Active
MICHAEL BERNARD WALSH NEWABLE TRADE (LONDON) LIMITED Director 2011-06-27 CURRENT 1988-03-22 Active
MICHAEL BERNARD WALSH NEWABLE MANAGEMENT SERVICES LIMITED Director 2011-06-27 CURRENT 1982-11-25 Active
MICHAEL BERNARD WALSH NEWABLE BUSINESS VILLAGES LIMITED Director 2011-06-27 CURRENT 1984-02-23 Active
MICHAEL BERNARD WALSH EAST LONDON PROPERTY INVESTMENT FUND LIMITED Director 2011-06-27 CURRENT 1998-05-29 Active - Proposal to Strike off
MICHAEL BERNARD WALSH WATERFRONT STUDIOS LIMITED Director 2011-06-27 CURRENT 2003-02-04 Active
MICHAEL BERNARD WALSH NEWABLE CONTRACTS HOLDINGS LIMITED Director 2011-06-27 CURRENT 2005-08-25 Active
MICHAEL BERNARD WALSH PIF GP NO 1 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 3 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 4 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 2 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH YORKSHIRE ENTERPRISE FINANCE LIMITED Director 2011-06-20 CURRENT 1995-04-18 Dissolved 2015-02-24
MICHAEL BERNARD WALSH YORKSHIRE ENTERPRISE FINANCE (HOLDINGS) LIMITED Director 2011-06-20 CURRENT 1996-06-24 Dissolved 2015-02-24
MICHAEL BERNARD WALSH NEWABLE YORKSHIRE (HOLDINGS) LIMITED Director 2011-06-20 CURRENT 1996-05-07 Active - Proposal to Strike off
MICHAEL BERNARD WALSH LEEDS ENTERPRISE LIMITED Director 2011-06-20 CURRENT 1982-11-12 Active - Proposal to Strike off
MICHAEL BERNARD WALSH LEEDS NORTH EAST INVESTMENTS LIMITED Director 2011-03-01 CURRENT 1999-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH SMH VENTURE FINANCE LIMITED Director 2010-07-31 CURRENT 2001-04-06 Active - Proposal to Strike off
MICHAEL BERNARD WALSH BREAFFY SOCIAL MEDIA AND CONSULTING LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active
STEVEN CARL WRIGHT NEWABLE DEVELOPMENTS LIMITED Director 2017-11-14 CURRENT 1990-02-14 Active - Proposal to Strike off
STEVEN CARL WRIGHT NEWABLE PROPERTY DEVELOPMENTS LIMITED Director 2017-05-24 CURRENT 2008-03-07 Active
STEVEN CARL WRIGHT WATERFRONT STUDIOS LIMITED Director 2017-05-24 CURRENT 2003-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE COLLIS
2024-02-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD WALSH
2024-02-16DIRECTOR APPOINTED MR ROBERT CHARLES THOMPSON
2023-11-20Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-20Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-20Audit exemption subsidiary accounts made up to 2023-03-31
2023-11-20Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-01-03Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-03Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-06-21Termination of appointment of Michael Hofman on 2022-03-31
2022-06-21TM02Termination of appointment of Michael Hofman on 2022-03-31
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2020-11-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEITH MANNING-JONES
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARTHUR RUSHTON
2019-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017939380063
2019-08-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017939380063
2018-06-01AP01DIRECTOR APPOINTED MR PETER GEORGE COLLIS
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 017939380062
2018-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 017939380061
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 017939380060
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-02PSC05Change of details for Greater London Enterprise Investments Limited as a person with significant control on 2016-10-07
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-05-31AP01DIRECTOR APPOINTED MR STEVEN CARL WRIGHT
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM 40 Aldersgate Street London EC1A 4HY England
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM 10-12 Queen Elizabeth Street London SE1 2JN England
2017-04-08MR05
2017-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017939380059
2016-10-07RES15CHANGE OF NAME 07/10/2016
2016-10-07CERTNMCOMPANY NAME CHANGED GLE PROPERTIES LIMITED CERTIFICATE ISSUED ON 07/10/16
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 5TH FLOOR VALIANT BUILDING 14 SOUTH PARADE LEEDS LS1 5QS
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 6100000
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-06-17TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WALSH
2016-06-17AP03SECRETARY APPOINTED MR MICHAEL HOFMAN
2016-01-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MANSON
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LARGE
2015-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017939380058
2015-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2015-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2015-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2015-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2015-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2015-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2015-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2015-10-15AP01DIRECTOR APPOINTED MR ANDREW KEITH MANNING-JONES
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 6100000
2015-08-14AR0128/07/15 FULL LIST
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 017939380059
2015-04-14RES01ADOPT ARTICLES 13/03/2015
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 57
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 56
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2014 FROM SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD LEEDS WEST YORKSHIRE LS7 4HZ
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 6100000
2014-08-28AR0128/07/14 FULL LIST
2013-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 017939380058
2013-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-12AR0128/07/13 FULL LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD LARGE / 07/09/2012
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-21AR0128/07/12 FULL LIST
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-09AR0128/07/11 FULL LIST
2011-06-28AP01DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH
2011-04-07AP03SECRETARY APPOINTED MR MICHAEL BERNARD WALSH
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY JAMES GERVASIO
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-19AR0128/07/10 FULL LIST
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2010-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ERNEST PETER GERVASIO / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD LARGE / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR RUSHTON / 01/10/2009
2009-08-17363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM GREATER LONDON ENTERPRISE LTD NEW CITY COURT 20 ST THOMAS STREET LONDON SE1 9RS
2009-04-16288aSECRETARY APPOINTED JAMES ERNEST PETER GERVASIO
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WOODALL
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55
2008-10-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR COLIN COMPTON
2008-08-14363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-31363sRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-29363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 28 PARK STREET LONDON SE1 9EQ
2006-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-09395PARTICULARS OF MORTGAGE/CHARGE
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-25363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-04-04AUDAUDITOR'S RESIGNATION
2005-01-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-25363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2003-09-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-22363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to NEWABLE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWABLE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 62
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 62
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-23 Outstanding THE CO-OPERATIVE BANK P.L.C
LEGAL CHARGE 2010-01-30 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-01-30 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2005-04-19 Outstanding THE CO-OPERATIVE BANK PLC
DEED OF LEGAL CHARGE 2005-01-21 Outstanding THE CO-OPERATIVE BANK PLC
DEED OF LEGAL CHARGE 2004-12-22 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-10-06 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-10-06 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-10-06 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2002-05-20 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2002-05-20 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2001-03-08 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-05-25 Outstanding THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2000-05-18 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-05-18 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1998-11-06 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1998-09-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1998-09-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1998-09-07 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1998-08-05 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1998-02-04 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1997-10-20 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1997-10-08 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1997-09-19 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1997-09-19 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1996-06-19 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1996-06-18 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1996-06-18 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1996-06-17 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1996-06-17 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1996-06-17 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1994-07-05 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1992-02-26 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF CHARGE OVER RENT DEPOSIT. 1991-04-11 Satisfied THE LONDON LAW AGENCY LTD.
LEGAL CHARGE 1990-10-16 Satisfied CO-OPERATIVE BANK PLC.
LEGAL CHARGE 1989-10-26 Satisfied CO-OPERATIVE BANK PLC.
LEGAL CHARGE 1989-10-26 Satisfied CO-OPERATIVE BANK PLC.
LEGAL CHARGE 1989-10-26 Satisfied CO-OPERATIVE BANK PLC.
LEGAL CHARGE 1989-02-24 Satisfied CO-OPERATIVE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1989-02-24 Satisfied CO-OPERATIVE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1989-02-24 Satisfied CO-OPERATIVE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1989-02-24 Satisfied CO-OPERATIVE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1989-02-24 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1989-02-24 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1989-02-24 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWABLE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of NEWABLE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWABLE PROPERTIES LIMITED
Trademarks
We have not found any records of NEWABLE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 59

We have found 59 mortgage charges which are owed to NEWABLE PROPERTIES LIMITED

Income
Government Income

Government spend with NEWABLE PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hillingdon 2013-11-13 GBP £5,203
London Borough of Hillingdon 2012-07-23 GBP £2,836
London Borough of Hillingdon 2012-04-18 GBP £2,836
London Borough of Hillingdon 2012-03-28 GBP £12,733
London Borough of Hillingdon 2012-01-18 GBP £2,836
London Borough of Hillingdon 2011-12-19 GBP £2,836
London Borough of Hillingdon 2011-10-26 GBP £2,836

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEWABLE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWABLE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWABLE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.