Background WavePink WaveYellow Wave

NEWHAMPTON ESTATES LTD (03818090)

NEWHAMPTON ESTATES LTD (03818090) is an active UK company. incorporated on 2 August 1999. with registered office in 15-17 Belfast Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWHAMPTON ESTATES LTD has been registered for 26 years. Current directors include GLUCK, Solomon.

Company Number
03818090
Status
active
Type
ltd
Incorporated
2 August 1999
Age
26 years
Address
15-17 Belfast Road, N16 6UN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLUCK, Solomon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWHAMPTON ESTATES LTD

NEWHAMPTON ESTATES LTD is an active company incorporated on 2 August 1999 with the registered office located in 15-17 Belfast Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWHAMPTON ESTATES LTD was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03818090

LTD Company

Age

26 Years

Incorporated 2 August 1999

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 6 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

15-17 Belfast Road London , N16 6UN,

Timeline

6 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Dec 17
Loan Secured
Jan 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GLUCK, Solomon

Active
15-17 Belfast RoadN16 6UN
Born April 1965
Director
Appointed 04 Nov 2015

GLUCK, Ricky

Resigned
19 Fairholt Road, LondonN16 5EW
Secretary
Appointed 09 May 2000
Resigned 11 Nov 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Aug 1999
Resigned 31 Aug 1999

GLUCK, Akiva

Resigned
19 Fairholt Road, LondonN16 5EN
Born August 1971
Director
Appointed 09 May 2000
Resigned 04 Nov 2015

GLUCK, Ricky

Resigned
19 Fairholt Road, LondonN16 5EW
Born August 1973
Director
Appointed 09 May 2000
Resigned 04 Nov 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Aug 1999
Resigned 31 Aug 1999

Persons with significant control

1

Mr Solomon Gluck

Active
15-17 Belfast RoadN16 6UN
Born April 1965

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
12 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
13 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
26 March 2009
225Change of Accounting Reference Date
Legacy
3 September 2008
363aAnnual Return
Legacy
3 September 2008
190190
Legacy
3 September 2008
353353
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
11 May 2006
363aAnnual Return
Legacy
11 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2004
AAAnnual Accounts
Legacy
15 August 2003
287Change of Registered Office
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2001
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
15 March 2001
363sAnnual Return (shuttle)
Gazette Notice Compulsary
23 January 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
88(2)R88(2)R
Legacy
26 June 2000
287Change of Registered Office
Legacy
9 September 1999
287Change of Registered Office
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Incorporation Company
2 August 1999
NEWINCIncorporation