Background WavePink WaveYellow Wave

NEWPOINT ESTATES LTD (03900641)

NEWPOINT ESTATES LTD (03900641) is an active UK company. incorporated on 29 December 1999. with registered office in 2 Gilda Crescent. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWPOINT ESTATES LTD has been registered for 26 years. Current directors include SCHISCHA, Jacob.

Company Number
03900641
Status
active
Type
ltd
Incorporated
29 December 1999
Age
26 years
Address
2 Gilda Crescent, N16 6JP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHISCHA, Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWPOINT ESTATES LTD

NEWPOINT ESTATES LTD is an active company incorporated on 29 December 1999 with the registered office located in 2 Gilda Crescent. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWPOINT ESTATES LTD was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03900641

LTD Company

Age

26 Years

Incorporated 29 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

2 Gilda Crescent London , N16 6JP,

Timeline

14 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Dec 99
New Owner
Dec 18
Owner Exit
Dec 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
New Owner
Dec 21
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SCHISCHA, Feige

Active
2 Gilda Crescent, LondonN16 6JP
Secretary
Appointed 14 Feb 2001

SCHISCHA, Jacob

Active
2 Gilda Crescent, LondonN16 6JP
Born October 1968
Director
Appointed 18 Jan 2000

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 29 Dec 1999
Resigned 18 Jan 2000

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 29 Dec 1999
Resigned 18 Jan 2000

Persons with significant control

3

2 Active
1 Ceased

Mrs Rivka Dreyfuss

Active
2 Gilda CrescentN16 6JP
Born November 1968

Nature of Control

Right to appoint and remove directors
Notified 16 Dec 2021

Mrs Rivka Dreyfuss

Ceased
2 Gilda CrescentN16 6JP
Born November 1968

Nature of Control

Significant influence or control
Notified 23 Oct 2018
Ceased 13 Dec 2018

Mrs Feige Schischa

Active
2 Gilda CrescentN16 6JP
Born March 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Gazette Notice Compulsary
26 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2002
AAAnnual Accounts
Legacy
25 June 2002
395Particulars of Mortgage or Charge
Legacy
12 April 2002
287Change of Registered Office
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2001
AAAnnual Accounts
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
11 July 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
287Change of Registered Office
Legacy
25 January 2000
288aAppointment of Director or Secretary
Incorporation Company
29 December 1999
NEWINCIncorporation