Background WavePink WaveYellow Wave

NEWSHIRE LTD (04382090)

NEWSHIRE LTD (04382090) is an active UK company. incorporated on 26 February 2002. with registered office in 51 Lampard Grove. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NEWSHIRE LTD has been registered for 24 years. Current directors include REICHMAN, Yitzchok, STERN, Robert.

Company Number
04382090
Status
active
Type
ltd
Incorporated
26 February 2002
Age
24 years
Address
51 Lampard Grove, N16 6XA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REICHMAN, Yitzchok, STERN, Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSHIRE LTD

NEWSHIRE LTD is an active company incorporated on 26 February 2002 with the registered office located in 51 Lampard Grove. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NEWSHIRE LTD was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04382090

LTD Company

Age

24 Years

Incorporated 26 February 2002

Size

N/A

Accounts

ARD: 3/3

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 December 2026
Period: 1 March 2025 - 3 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

51 Lampard Grove London , N16 6XA,

Timeline

27 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Jan 16
Loan Secured
Feb 16
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
Director Joined
Dec 23
Director Left
Jul 25
New Owner
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

REICHMAN, Yitzchok

Active
51 Lampard GroveN16 6XA
Born July 1977
Director
Appointed 01 Apr 2018

STERN, Robert

Active
51 Lampard Grove, LondonN16 6XA
Born February 1966
Director
Appointed 08 Apr 2002

REICHMAN, Yitzchok

Resigned
10 Glaserton Road, LondonN16 5QX
Secretary
Appointed 08 Apr 2002
Resigned 01 Apr 2018

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 26 Feb 2002
Resigned 08 Apr 2002

GRUNHUT, David

Resigned
51 Lampard GroveN16 6XA
Born November 1997
Director
Appointed 18 Dec 2023
Resigned 01 Jul 2025

STERN, Rivka

Resigned
51 Lampard GroveN16 6XA
Born July 1968
Director
Appointed 01 Jul 2025
Resigned 03 Jul 2025

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 26 Feb 2002
Resigned 08 Apr 2002

Persons with significant control

3

Mrs Rivka Stern

Active
51 Lampard GroveN16 6XA
Born July 1968

Nature of Control

Significant influence or control
Notified 01 Jul 2025

Mr Yitzchok Reichman

Active
Stamford HillN16 5QX
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2017

Mr Robert Stern

Active
Stamford HillN16 6XA
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
8 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
28 May 2009
395Particulars of Mortgage or Charge
Legacy
24 March 2009
288cChange of Particulars
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
10 June 2002
288cChange of Particulars
Legacy
10 June 2002
288cChange of Particulars
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
287Change of Registered Office
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Incorporation Company
26 February 2002
NEWINCIncorporation