Background WavePink WaveYellow Wave

NEWFLEX LEASES LIMITED (02767719)

NEWFLEX LEASES LIMITED (02767719) is an active UK company. incorporated on 25 November 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. NEWFLEX LEASES LIMITED has been registered for 33 years. Current directors include JUDE, Steven Paul, KANWAL, Fozia, MANSON, Christopher John and 1 others.

Company Number
02767719
Status
active
Type
ltd
Incorporated
25 November 1992
Age
33 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JUDE, Steven Paul, KANWAL, Fozia, MANSON, Christopher John, THOMPSON, Robert Charles
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWFLEX LEASES LIMITED

NEWFLEX LEASES LIMITED is an active company incorporated on 25 November 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. NEWFLEX LEASES LIMITED was registered 33 years ago.(SIC: 68209, 68320)

Status

active

Active since 33 years ago

Company No

02767719

LTD Company

Age

33 Years

Incorporated 25 November 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

NEWFLEX LEASES LTD LIMITED
From: 9 March 2020To: 10 March 2020
CBLH LIMITED
From: 30 November 2018To: 9 March 2020
CBLH PUBLIC LIMITED COMPANY
From: 28 November 2017To: 30 November 2018
CITIBASE PUBLIC LIMITED COMPANY
From: 26 November 2008To: 28 November 2017
CITIB@SE PUBLIC LIMITED COMPANY
From: 29 September 1995To: 26 November 2008
VPMS LIMITED
From: 28 May 1993To: 29 September 1995
CAMEOGOLD LIMITED
From: 25 November 1992To: 28 May 1993
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

Mount Manor House 16 the Mount Guildford Surrey GU2 4HN
From: 11 May 2010To: 4 December 2018
Mount Manor House 16 the Mount Guildford Surrey GU2 4HS
From: 25 November 1992To: 11 May 2010
Timeline

19 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Jul 10
Funding Round
Nov 10
Director Left
Jul 13
Director Left
May 14
Director Joined
Mar 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Loan Secured
Jan 19
Director Left
Sept 19
Director Joined
Jul 21
Director Joined
Aug 22
Director Left
Feb 24
Loan Secured
Jul 25
Loan Cleared
Aug 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

JUDE, Steven Paul

Active
Broadheath House, PresteigneLD8 2HG
Born June 1963
Director
Appointed 27 Jun 2007

KANWAL, Fozia

Active
Aldersgate Street, LondonEC1A 4HY
Born May 1988
Director
Appointed 16 Jun 2021

MANSON, Christopher John

Active
Aldersgate Street, LondonEC1A 4HY
Born February 1967
Director
Appointed 12 Nov 2018

THOMPSON, Robert Charles

Active
Aldersgate Street, LondonEC1A 4HY
Born October 1972
Director
Appointed 01 Apr 2022

HOFMAN, Michael

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 12 Nov 2018
Resigned 31 Mar 2022

MOORE, Debbie

Resigned
71 Pitcairn House, HackneyE9 6PU
Nominee secretary
Appointed 25 Nov 1992
Resigned 21 Dec 1992

READ, Ian Henry

Resigned
Barn House, BrackleyNN13 5JT
Secretary
Appointed 10 Mar 1994
Resigned 12 Nov 2018

SWALLOW, Jake Brangwyn Sheridan

Resigned
Brickhill House, TadleyRG26 5TT
Secretary
Appointed 21 Dec 1992
Resigned 10 Mar 1994

ADDIS, Jonathan Peter

Resigned
Moseley, BirminghamB13 8DS
Born May 1970
Director
Appointed 01 Sept 2009
Resigned 15 Apr 2013

BROWN, Kevin Thomas

Resigned
30 Harts Grove, Woodford GreenIG8 0BN
Born May 1958
Nominee director
Appointed 25 Nov 1992
Resigned 21 Dec 1992

IRONS, Timothy Philip

Resigned
Aldersgate Street, LondonEC1A 4HY
Born November 1974
Director
Appointed 14 Feb 2018
Resigned 09 Sept 2019

JONES, Morgan Lewis

Resigned
4 Camden Close, ChislehurstBR7 5PH
Born October 1957
Director
Appointed 19 Aug 2004
Resigned 05 Oct 2005

JOSEPH, David Marcus

Resigned
1 Western Road, LondonN2 9JB
Born May 1946
Director
Appointed 21 Dec 1992
Resigned 12 Nov 2018

READ, Ian Henry

Resigned
Barn House, BrackleyNN13 5JT
Born October 1958
Director
Appointed 21 Dec 1992
Resigned 12 Nov 2018

ROBERTSON, Douglas Laurence

Resigned
19 Old Barn Close, SevenoaksTN15 6RZ
Born June 1952
Director
Appointed 29 Oct 1996
Resigned 08 Nov 1996

SWALLOW, Jake Brangwyn Sheridan

Resigned
Brickhill House, TadleyRG26 5TT
Born September 1949
Director
Appointed 21 Dec 1992
Resigned 10 Mar 1994

TAYLOR-SMITH, Kim David Spencer

Resigned
White Lodge, LondonSW15 6TL
Born February 1957
Director
Appointed 03 Feb 1999
Resigned 19 Aug 2004

WALSH, Michael Bernard

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1959
Director
Appointed 12 Nov 2018
Resigned 15 Feb 2024

WARNER, Philip Courtenay Thomas, Sir

Resigned
Marden Grange, DevizesSN10 3RQ
Born April 1951
Director
Appointed 05 Oct 2005
Resigned 26 Mar 2014

Persons with significant control

3

1 Active
2 Ceased
Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2017

Mr Ian Henry Read

Ceased
Orchard Place, BrackleyNN13 5JT
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2017

Mr David Marcus Joseph

Ceased
LondonN2 9JB
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Memorandum Articles
1 August 2025
MAMA
Resolution
1 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 March 2020
RESOLUTIONSResolutions
Resolution
9 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Certificate Re Registration Public Limited Company To Private
30 November 2018
CERT10CERT10
Re Registration Memorandum Articles
30 November 2018
MARMAR
Resolution
30 November 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
30 November 2018
RR02RR02
Change Account Reference Date Company Current Extended
30 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Resolution
28 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
28 November 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Memorandum Articles
28 July 2015
MAMA
Resolution
28 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Legacy
11 April 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Resolution
22 June 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Certificate Change Of Name Company
26 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Legacy
19 October 2007
88(2)R88(2)R
Legacy
11 October 2007
123Notice of Increase in Nominal Capital
Legacy
11 October 2007
122122
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
1 August 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
19 July 2007
AUDAUD
Auditors Resignation Company
17 May 2007
AUDAUD
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
13 January 2005
363aAnnual Return
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
7 January 2004
363aAnnual Return
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
17 January 2003
363aAnnual Return
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
18 May 1999
395Particulars of Mortgage or Charge
Resolution
25 February 1999
RESOLUTIONSResolutions
Legacy
25 February 1999
88(2)R88(2)R
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
123Notice of Increase in Nominal Capital
Legacy
18 January 1999
225Change of Accounting Reference Date
Legacy
5 January 1999
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
31 December 1998
CERT5CERT5
Auditors Report
31 December 1998
AUDRAUDR
Auditors Statement
31 December 1998
AUDSAUDS
Accounts Balance Sheet
31 December 1998
BSBS
Re Registration Memorandum Articles
31 December 1998
MARMAR
Legacy
31 December 1998
43(3)e43(3)e
Legacy
31 December 1998
43(3)43(3)
Resolution
31 December 1998
RESOLUTIONSResolutions
Resolution
31 December 1998
RESOLUTIONSResolutions
Legacy
16 October 1998
88(2)R88(2)R
Resolution
16 October 1998
RESOLUTIONSResolutions
Legacy
16 October 1998
123Notice of Increase in Nominal Capital
Resolution
16 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 May 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Certificate Change Of Name Company
28 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 1995
287Change of Registered Office
Legacy
18 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
24 November 1994
RESOLUTIONSResolutions
Resolution
24 November 1994
RESOLUTIONSResolutions
Resolution
24 November 1994
RESOLUTIONSResolutions
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1994
AAAnnual Accounts
Statement Of Affairs
13 July 1994
SASA
Legacy
13 July 1994
88(2)O88(2)O
Legacy
28 April 1994
88(2)P88(2)P
Legacy
18 April 1994
287Change of Registered Office
Legacy
18 April 1994
288288
Legacy
24 February 1994
363sAnnual Return (shuttle)
Legacy
8 June 1993
88(2)R88(2)R
Legacy
8 June 1993
224224
Certificate Change Of Name Company
27 May 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 May 1993
RESOLUTIONSResolutions
Legacy
18 May 1993
287Change of Registered Office
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Miscellaneous
25 November 1992
MISCMISC
Incorporation Company
25 November 1992
NEWINCIncorporation