Background WavePink WaveYellow Wave

NEWGATE ASSETS LIMITED (07891240)

NEWGATE ASSETS LIMITED (07891240) is an active UK company. incorporated on 23 December 2011. with registered office in Beckenham. The company operates in the Construction sector, engaged in development of building projects. NEWGATE ASSETS LIMITED has been registered for 14 years. Current directors include FITZGERALD, Alan John, GILES, Carl Stephen, WAGHORN, Gary John.

Company Number
07891240
Status
active
Type
ltd
Incorporated
23 December 2011
Age
14 years
Address
6 Rowan Court, Beckenham, BR3 5LH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FITZGERALD, Alan John, GILES, Carl Stephen, WAGHORN, Gary John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWGATE ASSETS LIMITED

NEWGATE ASSETS LIMITED is an active company incorporated on 23 December 2011 with the registered office located in Beckenham. The company operates in the Construction sector, specifically engaged in development of building projects. NEWGATE ASSETS LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07891240

LTD Company

Age

14 Years

Incorporated 23 December 2011

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 20 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 17 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

6 Rowan Court 19 The Avenue Beckenham, BR3 5LH,

Previous Addresses

5 Holland Avenue Sutton Surrey SM2 6HW United Kingdom
From: 4 January 2019To: 4 March 2021
172 Mitcham Road Croydon Surrey CR0 3JE England
From: 14 December 2015To: 4 January 2019
Newgate House 431 London Road Croydon Surrey CR0 3PF
From: 23 December 2011To: 14 December 2015
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Mar 18
Director Left
Jan 19
Owner Exit
Mar 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Dec 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FITZGERALD, Alan John

Active
19 The Avenue, BeckenhamBR3 5LH
Born January 1952
Director
Appointed 23 Dec 2011

GILES, Carl Stephen

Active
Upper Norwood, LondonSE19 3RW
Born June 1983
Director
Appointed 28 Jan 2023

WAGHORN, Gary John

Active
Upper Norwood, LondonSE19 3RW
Born February 1981
Director
Appointed 28 Jan 2023

MITHIA, Subhash

Resigned
Grimwade Avenue, CroydonCR0 5DJ
Secretary
Appointed 23 Dec 2011
Resigned 30 Sept 2018

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 23 Dec 2011
Resigned 23 Dec 2011

MITHIA, Subhash, Mr.

Resigned
Mitcham Road, CroydonCR0 3JE
Born March 1949
Director
Appointed 20 Dec 2017
Resigned 01 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
CheamSM2 6HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
Ceased 01 Oct 2018
Grimwade Avenue, CroydonCR0 5DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018
Rowan Court, BeckenhamBR3 5LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Legacy
14 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Incorporation Company
23 December 2011
NEWINCIncorporation