Background WavePink WaveYellow Wave

NEWCAV PROPERTIES LIMITED (07300554)

NEWCAV PROPERTIES LIMITED (07300554) is an active UK company. incorporated on 30 June 2010. with registered office in 85 New Cavendish Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWCAV PROPERTIES LIMITED has been registered for 15 years. Current directors include GARRITY, Georgina Faye, RAYDEN, Clive, RAYDEN, Paul.

Company Number
07300554
Status
active
Type
ltd
Incorporated
30 June 2010
Age
15 years
Address
Suite 2 De Walden Court, 85 New Cavendish Street, W1W 6XD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GARRITY, Georgina Faye, RAYDEN, Clive, RAYDEN, Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCAV PROPERTIES LIMITED

NEWCAV PROPERTIES LIMITED is an active company incorporated on 30 June 2010 with the registered office located in 85 New Cavendish Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWCAV PROPERTIES LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07300554

LTD Company

Age

15 Years

Incorporated 30 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Suite 2 De Walden Court 85 New Cavendish Street, W1W 6XD,

Timeline

38 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jun 10
Loan Secured
Dec 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jul 15
Director Joined
Aug 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Left
Apr 20
Director Joined
Jul 22
Director Left
Aug 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GARRITY, Georgina Faye

Active
De Walden Court, 85 New Cavendish StreetW1W 6XD
Born July 1974
Director
Appointed 20 Jun 2022

RAYDEN, Clive

Active
De Walden Court, 85 New Cavendish StreetW1W 6XD
Born June 1957
Director
Appointed 30 Jun 2010

RAYDEN, Paul

Active
De Walden Court, 85 New Cavendish StreetW1W 6XD
Born June 1963
Director
Appointed 30 Jun 2010

BLACKLEDGE, David Albert

Resigned
Stanley, ChippenhamSN15 3RF
Born February 1958
Director
Appointed 06 Aug 2015
Resigned 25 Aug 2022

ROTHMAN, Claire Jane

Resigned
De Walden Court, 85 New Cavendish StreetW1W 6XD
Born November 1965
Director
Appointed 30 Jun 2010
Resigned 24 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
85 Newcavendish Street, LondonW1W 6XD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2016

Mrs Claire Jane Rothman

Ceased
De Walden Court, 85 New Cavendish StreetW1W 6XD
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2016

Mr Clive Rayden

Ceased
De Walden Court, 85 New Cavendish StreetW1W 6XD
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Legacy
2 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Legacy
1 June 2012
MG01MG01
Legacy
1 June 2012
MG01MG01
Legacy
1 June 2012
MG01MG01
Legacy
1 June 2012
MG01MG01
Legacy
1 June 2012
MG01MG01
Legacy
23 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Incorporation Company
30 June 2010
NEWINCIncorporation