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

NEWRESIDENCE LIMITED

WALTHAM HOUSE 11 KIRKDALE ROAD, LEYTONSTONE, LONDON, E11 1HP,
Company Registration Number
05607732
Private Limited Company
Active

Company Overview

About Newresidence Ltd
NEWRESIDENCE LIMITED was founded on 2005-10-31 and has its registered office in London. The organisation's status is listed as "Active". Newresidence Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEWRESIDENCE LIMITED
 
Legal Registered Office
WALTHAM HOUSE 11 KIRKDALE ROAD
LEYTONSTONE
LONDON
E11 1HP
Other companies in E17
 
Filing Information
Company Number 05607732
Company ID Number 05607732
Date formed 2005-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 09:07:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWRESIDENCE 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.
Companies with same name NEWRESIDENCE LIMITED
The following companies were found which have the same name as NEWRESIDENCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWRESIDENCES, INC. 3640 YACHT CLUB DR #709 AVENTURA FL 33180 Inactive Company formed on the 2000-01-14

Company Officers of NEWRESIDENCE LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN TOBIN
Company Secretary 2006-10-30
CHRISTOPHER JAMES MICHAEL COLLINS
Director 2006-10-30
BENJAMIN TOBIN
Director 2006-10-30
PHILIP JOHN WATERFIELD
Director 2006-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ERIC DANIEL TILSITER
Director 2006-10-30 2016-06-07
STEPHEN JONATHAN NELKEN
Company Secretary 2005-11-03 2006-10-30
STEPHEN JONATHAN NELKEN
Director 2005-11-03 2006-10-30
SELWYN LLOYD TASH
Director 2005-11-03 2006-10-30
RWL REGISTRARS LIMITED
Nominated Secretary 2005-10-31 2005-11-01
RWL DIRECTORS LIMITED
Director 2005-10-31 2005-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN TOBIN DELLHAVEN LIMITED Company Secretary 2004-06-23 CURRENT 2004-06-23 Active - Proposal to Strike off
BENJAMIN TOBIN MOUNTGROVE PROPERTIES (NO.2) LIMITED Company Secretary 2004-06-11 CURRENT 2004-06-11 Active
BENJAMIN TOBIN STRETTONS GROUP LIMITED Company Secretary 2004-06-04 CURRENT 2004-06-04 Active
BENJAMIN TOBIN EDWIN EVANS AUCTIONEERS LIMITED Company Secretary 2004-04-27 CURRENT 1989-04-24 Dissolved 2017-09-05
BENJAMIN TOBIN STRETTONS LIMITED Company Secretary 1992-04-18 CURRENT 1932-09-17 Active
CHRISTOPHER JAMES MICHAEL COLLINS STRETTONS GROUP LIMITED Director 2009-04-06 CURRENT 2004-06-04 Active
CHRISTOPHER JAMES MICHAEL COLLINS DELLHAVEN LIMITED Director 2004-06-23 CURRENT 2004-06-23 Active - Proposal to Strike off
CHRISTOPHER JAMES MICHAEL COLLINS STRETTONS LIMITED Director 2003-05-01 CURRENT 1932-09-17 Active
BENJAMIN TOBIN STRETTONS FRANKIS PORTER LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
BENJAMIN TOBIN SIDNEY JACK & SONS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active - Proposal to Strike off
BENJAMIN TOBIN CENTRAL SQUARE MINYAN Director 2009-12-04 CURRENT 2004-09-14 Active
BENJAMIN TOBIN DELLHAVEN LIMITED Director 2004-06-23 CURRENT 2004-06-23 Active - Proposal to Strike off
BENJAMIN TOBIN MOUNTGROVE PROPERTIES (NO.2) LIMITED Director 2004-06-11 CURRENT 2004-06-11 Active
BENJAMIN TOBIN STRETTONS GROUP LIMITED Director 2004-06-04 CURRENT 2004-06-04 Active
BENJAMIN TOBIN EDWIN EVANS AUCTIONEERS LIMITED Director 2004-04-27 CURRENT 1989-04-24 Dissolved 2017-09-05
BENJAMIN TOBIN STRETTONS LIMITED Director 1992-04-18 CURRENT 1932-09-17 Active
BENJAMIN TOBIN RUTHBEN PROPERTY HOLDING CO. LIMITED Director 1991-12-31 CURRENT 1956-03-28 Active
PHILIP JOHN WATERFIELD EDWIN EVANS AUCTIONEERS LIMITED Director 2009-10-20 CURRENT 1989-04-24 Dissolved 2017-09-05
PHILIP JOHN WATERFIELD STRETTONS GROUP LIMITED Director 2007-06-21 CURRENT 2004-06-04 Active
PHILIP JOHN WATERFIELD DELLHAVEN LIMITED Director 2004-06-23 CURRENT 2004-06-23 Active - Proposal to Strike off
PHILIP JOHN WATERFIELD STRETTONS LIMITED Director 1994-05-01 CURRENT 1932-09-17 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
2024-12-23CONFIRMATION STATEMENT MADE ON 31/10/24, WITH NO UPDATES
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-02-24MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/19 FROM 29-30 Fitzroy Square London W1T 6LQ United Kingdom
2019-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM Central House 189-203 Hoe Street London E17 3SZ
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-06-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ERIC DANIEL TILSITER
2016-06-16AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-11AR0131/10/15 ANNUAL RETURN FULL LIST
2015-06-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-04AR0131/10/14 ANNUAL RETURN FULL LIST
2014-05-06AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0131/10/13 ANNUAL RETURN FULL LIST
2013-06-07AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-06AR0131/10/12 ANNUAL RETURN FULL LIST
2012-05-28AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-01AR0131/10/11 ANNUAL RETURN FULL LIST
2011-07-21AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-16AR0131/10/10 ANNUAL RETURN FULL LIST
2010-03-11AA31/10/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-16AR0131/10/09 ANNUAL RETURN FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MICHAEL COLLINS / 13/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WATERFIELD / 13/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ERIC DANIEL TILSITER / 13/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN TOBIN / 13/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TOBIN / 13/10/2009
2009-05-20AA31/10/08 TOTAL EXEMPTION FULL
2008-11-03363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-05-19AA31/10/07 TOTAL EXEMPTION FULL
2008-03-05363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-21288bDIRECTOR RESIGNED
2006-11-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21287REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 314 REGENTS PARK ROAD LONDON N3 2TH
2005-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-24287REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-2488(2)RAD 03/11/05--------- £ SI 1@1=1 £ IC 1/2
2005-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-01288bSECRETARY RESIGNED
2005-11-01288bDIRECTOR RESIGNED
2005-10-31NEWINCINCORPORATION 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
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to NEWRESIDENCE 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 NEWRESIDENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-11-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 NEWRESIDENCE LIMITED

Intangible Assets
Patents
We have not found any records of NEWRESIDENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWRESIDENCE LIMITED
Trademarks
We have not found any records of NEWRESIDENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWRESIDENCE LIMITED. 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 (68201 - Renting and operating of Housing Association real estate) as NEWRESIDENCE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where NEWRESIDENCE 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 NEWRESIDENCE 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 NEWRESIDENCE 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.