Background WavePink WaveYellow Wave

NEWMILE ESTATES LTD (03888540)

NEWMILE ESTATES LTD (03888540) is an active UK company. incorporated on 3 December 1999. with registered office in 214 Stamford Hill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWMILE ESTATES LTD has been registered for 26 years. Current directors include DREYFUSS, Jacob Meir.

Company Number
03888540
Status
active
Type
ltd
Incorporated
3 December 1999
Age
26 years
Address
214 Stamford Hill, N16 6RA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DREYFUSS, Jacob Meir
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMILE ESTATES LTD

NEWMILE ESTATES LTD is an active company incorporated on 3 December 1999 with the registered office located in 214 Stamford Hill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWMILE ESTATES LTD was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03888540

LTD Company

Age

26 Years

Incorporated 3 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

214 Stamford Hill London , N16 6RA,

Timeline

8 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Dec 99
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DREYFUSS, Jacob Meir

Active
214 Stamford HillN16 6RA
Born June 1967
Director
Appointed 01 Nov 2000

REICHMAN, Sheindel

Resigned
31 Bethune Road, LondonN16 5DA
Secretary
Appointed 08 Dec 1999
Resigned 01 Nov 2000

SILVER, Jacob

Resigned
214 Stamford HillN16 6RA
Secretary
Appointed 06 Dec 2011
Resigned 24 Mar 2020

STEINBERG, Robert

Resigned
29 Hurstwood Road, LondonNW11 0AS
Secretary
Appointed 01 Nov 2000
Resigned 06 Dec 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Dec 1999
Resigned 08 Dec 1999

REICHMAN, Jacob

Resigned
31 Bethune Road, LondonN16 5DA
Born October 1962
Director
Appointed 08 Dec 1999
Resigned 01 Nov 2000

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Dec 1999
Resigned 08 Dec 1999

Persons with significant control

2

Mr Jacob Meir Dreyfuss

Active
214 Stamford HillN16 6RA
Born June 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Stamford Hill, LondonN16 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Secretary Company With Name
6 December 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Legacy
18 February 2010
MG02MG02
Legacy
18 February 2010
MG02MG02
Legacy
16 February 2010
MG01MG01
Legacy
16 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 September 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
10 July 2006
395Particulars of Mortgage or Charge
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
19 March 2005
403aParticulars of Charge Subject to s859A
Legacy
19 March 2005
403aParticulars of Charge Subject to s859A
Legacy
19 March 2005
403aParticulars of Charge Subject to s859A
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
31 July 2004
395Particulars of Mortgage or Charge
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2002
AAAnnual Accounts
Legacy
15 May 2002
395Particulars of Mortgage or Charge
Legacy
15 May 2002
395Particulars of Mortgage or Charge
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
287Change of Registered Office
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
287Change of Registered Office
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Incorporation Company
3 December 1999
NEWINCIncorporation