About

Registered Number: 06260477
Date of Incorporation: 29/05/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: 25 Mountway, Potters Bar, Enfield, Hertfordshire, EN6 1ER

 

Newmac Properties Ltd was founded on 29 May 2007, it has a status of "Active". There are no directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 06 October 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 12 December 2017
MR01 - N/A 21 November 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 29 September 2016
AR01 - Annual Return 12 July 2016
MR01 - N/A 06 May 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 11 March 2014
MR01 - N/A 15 June 2013
AR01 - Annual Return 11 June 2013
MR01 - N/A 20 May 2013
AA - Annual Accounts 02 October 2012
MG01 - Particulars of a mortgage or charge 08 September 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
AA01 - Change of accounting reference date 06 July 2012
AR01 - Annual Return 06 June 2012
CH03 - Change of particulars for secretary 01 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 23 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2009
395 - Particulars of a mortgage or charge 23 July 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 21 August 2008
395 - Particulars of a mortgage or charge 01 July 2008
395 - Particulars of a mortgage or charge 25 June 2008
395 - Particulars of a mortgage or charge 02 April 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2007
225 - Change of Accounting Reference Date 29 November 2007
287 - Change in situation or address of Registered Office 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
NEWINC - New incorporation documents 29 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2017 Outstanding

N/A

A registered charge 03 May 2016 Outstanding

N/A

A registered charge 12 June 2013 Outstanding

N/A

A registered charge 15 May 2013 Outstanding

N/A

Legal charge 05 September 2012 Outstanding

N/A

Debenture 05 July 2012 Outstanding

N/A

Legal charge 15 July 2009 Fully Satisfied

N/A

Legal charge 24 June 2008 Fully Satisfied

N/A

Debenture 16 June 2008 Fully Satisfied

N/A

Debenture 27 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.