About

Registered Number: 06260477
Date of Incorporation: 29/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 25 Mountway, Potters Bar, Enfield, Hertfordshire, EN6 1ER

 

Based in Enfield, Newmac Properties Ltd was established in 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are no directors listed for Newmac Properties Ltd at Companies House.

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.