Background WavePink WaveYellow Wave

NEWARK PROPERTY DEVELOPMENT LIMITED (04326578)

NEWARK PROPERTY DEVELOPMENT LIMITED (04326578) is an active UK company. incorporated on 21 November 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NEWARK PROPERTY DEVELOPMENT LIMITED has been registered for 24 years. Current directors include AZOUZ, Edward, LEE, Gerard Alan.

Company Number
04326578
Status
active
Type
ltd
Incorporated
21 November 2001
Age
24 years
Address
Grove Lodge 287 Regents Park Road, London, N3 3JY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AZOUZ, Edward, LEE, Gerard Alan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWARK PROPERTY DEVELOPMENT LIMITED

NEWARK PROPERTY DEVELOPMENT LIMITED is an active company incorporated on 21 November 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NEWARK PROPERTY DEVELOPMENT LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04326578

LTD Company

Age

24 Years

Incorporated 21 November 2001

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Grove Lodge 287 Regents Park Road Finchley London, N3 3JY,

Timeline

6 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Nov 01
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ELLIOTT, Enrique

Active
Regents Park Road, LondonN3 3JY
Secretary
Appointed 06 Feb 2004

AZOUZ, Edward

Active
Ferncroft Avenue, LondonNW3 7PH
Born March 1949
Director
Appointed 05 Feb 2004

LEE, Gerard Alan

Active
Glanleam Road, StanmoreHA7 4NW
Born November 1951
Director
Appointed 06 Feb 2004

BADGER HAKIM SECRETARIES LIMITED

Resigned
10 Dover Street, LondonW1S 4LQ
Corporate secretary
Appointed 21 Nov 2001
Resigned 27 Jan 2004

BACCHUS, Malcolm Graham

Resigned
92 Jerningham Road, LondonSE14 5NW
Born January 1954
Director
Appointed 21 Nov 2001
Resigned 05 Feb 2004

CHOWDHARY, Bhupindar Singh

Resigned
112 Park Road, HamptonTW12 1HR
Born January 1951
Director
Appointed 08 Feb 2002
Resigned 08 Apr 2004

DAWKINS, Simon Patrick

Resigned
214 Rosebay Avenue, BillericayCM12 0YB
Born May 1959
Director
Appointed 08 Feb 2002
Resigned 15 Apr 2002

GREEN, Mark Jason

Resigned
63 Broadwalk, LondonE18 2DN
Born March 1964
Director
Appointed 21 Nov 2001
Resigned 08 Feb 2002

HEGGIE, George Annan

Resigned
15 Green Lane, GuildfordGU1 2LZ
Born February 1946
Director
Appointed 06 Jun 2002
Resigned 05 Feb 2004

SINGH, Hardev

Resigned
Flat 4, LondonSW10 9QZ
Born May 1973
Director
Appointed 08 Feb 2002
Resigned 08 Apr 2004

Persons with significant control

3

1 Active
2 Ceased

Merchant City Limited

Active
Regents Park Road, LondonN3 3JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jan 2018

Kerrington Limited

Ceased
Regents Park Road, LondonN3 3JY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jan 2018

Ar&V Investments Limited

Ceased
Grafton Way, LondonW1T 5DS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Secretary Company With Change Date
17 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Account Reference Date Company Previous Extended
7 August 2012
AA01Change of Accounting Reference Date
Legacy
21 February 2012
MG01MG01
Legacy
21 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Legacy
15 November 2011
MG01MG01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Resolution
1 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Legacy
5 July 2010
MG02MG02
Legacy
5 July 2010
MG02MG02
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Legacy
5 April 2009
287Change of Registered Office
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
1 March 2006
287Change of Registered Office
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
24 January 2005
363aAnnual Return
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Resolution
15 September 2004
RESOLUTIONSResolutions
Resolution
15 September 2004
RESOLUTIONSResolutions
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
403aParticulars of Charge Subject to s859A
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
287Change of Registered Office
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
363aAnnual Return
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
17 January 2003
88(2)R88(2)R
Resolution
17 January 2003
RESOLUTIONSResolutions
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
225Change of Accounting Reference Date
Legacy
16 August 2002
403aParticulars of Charge Subject to s859A
Legacy
14 August 2002
395Particulars of Mortgage or Charge
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Resolution
2 April 2002
RESOLUTIONSResolutions
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Incorporation Company
21 November 2001
NEWINCIncorporation