Newville Investments Limited

DataGardener
live
Micro

Newville Investments Limited

10099162Private Limited With Share Capital

Argyle House Joel Street, 3Rd Floor, Northside, Northwood Hills, HA61NW
Incorporated

02/04/2016

Company Age

10 years

Directors

3

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Newville Investments Limited (10099162) is a private limited with share capital incorporated on 02/04/2016 (10 years old) and registered in northwood hills, HA61NW. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 02/04/2016
HA61NW

Financial Overview

Total Assets

£2.93M

Liabilities

£3.38M

Net Assets

£-446.5K

Est. Turnover

£142.5K

AI Estimated
Unreported
Cash

£45.9K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

9

Registered

7

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

50
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:23-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2021
Capital Allotment Shares
Category:Capital
Date:22-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2020
Memorandum Articles
Category:Incorporation
Date:27-03-2019
Resolution
Category:Resolution
Date:20-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2016
Incorporation Company
Category:Incorporation
Date:02-04-2016

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date20/01/2026
Latest Accounts30/04/2025

Trading Addresses

Argyle House Joel Street, 3Rd Floor, Northside, Northwood Hills, Middlesex Ha6 1Nw, HA61NWRegistered

Contact

Argyle House Joel Street, 3Rd Floor, Northside, Northwood Hills, HA61NW