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

NEWACE ESTATES LTD

99 CLAPTON COMMON, LONDON, E5 9AB,
Company Registration Number
03900508
Private Limited Company
Active

Company Overview

About Newace Estates Ltd
NEWACE ESTATES LTD was founded on 1999-12-29 and has its registered office in London. The organisation's status is listed as "Active". Newace Estates Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEWACE ESTATES LTD
 
Legal Registered Office
99 CLAPTON COMMON
LONDON
E5 9AB
Other companies in N16
 
Filing Information
Company Number 03900508
Company ID Number 03900508
Date formed 1999-12-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 18:17:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWACE ESTATES LTD
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 NEWACE ESTATES LTD

Current Directors
Officer Role Date Appointed
DAVID REICH
Company Secretary 2000-04-13
DAVID REICH
Director 2000-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB MEIR DREYFUSS
Director 2000-04-13 2009-01-01
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 1999-12-29 2000-04-12
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 1999-12-29 2000-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID REICH SOLOMON'S SPLENDOUR LTD Company Secretary 2004-09-06 CURRENT 2004-09-06 Active - Proposal to Strike off
DAVID REICH RIGHTSTEP ESTATES LTD Director 2005-06-01 CURRENT 2004-11-23 Active
DAVID REICH FINEFIELD LTD Director 2004-08-01 CURRENT 2003-09-25 Active
DAVID REICH LIONCALL LTD Director 2003-08-05 CURRENT 2002-12-23 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
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22
2023-02-22CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 30/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-09-23AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-12-25AA30/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM 214 Stamford Hill London N16 6RA
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-29AR0129/12/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-29AR0129/12/14 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-30AR0129/12/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0129/12/12 ANNUAL RETURN FULL LIST
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AR0129/12/11 ANNUAL RETURN FULL LIST
2011-12-29CH01Director's details changed for Mr David Reich on 2011-12-29
2011-12-29CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID REICH on 2011-12-29
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0129/12/10 ANNUAL RETURN FULL LIST
2010-09-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-12-30AR0129/12/09 FULL LIST
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-01-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-01-05363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR JACOB DREYFUSS
2008-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-09-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-02-15363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-12363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-20363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-21363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-17363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-08363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/02
2002-05-14363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-03-13395PARTICULARS OF MORTGAGE/CHARGE
2002-03-13395PARTICULARS OF MORTGAGE/CHARGE
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-27363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2001-02-2788(2)RAD 29/12/99--------- £ SI 1@1=1 £ IC 1/2
2000-09-30395PARTICULARS OF MORTGAGE/CHARGE
2000-09-29395PARTICULARS OF MORTGAGE/CHARGE
2000-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-19287REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
2000-04-19288bSECRETARY RESIGNED
2000-04-19288aNEW DIRECTOR APPOINTED
2000-04-19288bDIRECTOR RESIGNED
1999-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 NEWACE ESTATES LTD 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 NEWACE ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-01-07 Satisfied GRAF FINANCE LIMITED
MORTGAGE 2009-06-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-03-05 Outstanding LLOYDS TSB BANK PLC
DEED OF CHARGE 2009-01-09 Satisfied MARIAN JUDITH GROCHOVSKY
DEED OF CHARGE 2008-09-15 Satisfied GRAF COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 2008-05-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-05-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2006-10-06 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-03-08 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2002-03-08 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2000-09-18 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2000-09-18 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-30
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30
Annual Accounts
2021-12-30

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 NEWACE ESTATES LTD

Intangible Assets
Patents
We have not found any records of NEWACE ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NEWACE ESTATES LTD
Trademarks
We have not found any records of NEWACE ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWACE ESTATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NEWACE ESTATES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NEWACE ESTATES LTD 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 NEWACE ESTATES LTD 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 NEWACE ESTATES LTD 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.