Background WavePink WaveYellow Wave

NEWGATE STREET APARTMENTS LIMITED (08015137)

NEWGATE STREET APARTMENTS LIMITED (08015137) is an active UK company. incorporated on 2 April 2012. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWGATE STREET APARTMENTS LIMITED has been registered for 14 years. Current directors include HARRISON, Philip David, WILLIAMS, Max John.

Company Number
08015137
Status
active
Type
ltd
Incorporated
2 April 2012
Age
14 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARRISON, Philip David, WILLIAMS, Max John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWGATE STREET APARTMENTS LIMITED

NEWGATE STREET APARTMENTS LIMITED is an active company incorporated on 2 April 2012 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWGATE STREET APARTMENTS LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

08015137

LTD Company

Age

14 Years

Incorporated 2 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

33 MEDIA LTD
From: 2 April 2012To: 6 April 2021
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

Leigh House Weald Road Brentwood Essex CM14 4SX
From: 30 May 2013To: 15 December 2014
Unit 1 Spring Valley Units Stephenson Road Gorse Lane Ind Estate Clacton Essex CO15 4XA England
From: 2 April 2012To: 30 May 2013
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Aug 13
Director Joined
Aug 13
Director Left
Dec 14
Owner Exit
Apr 18
Owner Exit
Mar 21
Director Left
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Owner Exit
Apr 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Feb 22
Loan Secured
Oct 25
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARRISON, Philip David

Active
LiverpoolL1 5JW
Born August 1963
Director
Appointed 17 Feb 2021

WILLIAMS, Max John

Active
LiverpoolL1 5JW
Born February 1984
Director
Appointed 05 Apr 2021

BINKS, Spencer Craig

Resigned
Duke Street, LiverpoolL1 5JW
Born October 1974
Director
Appointed 01 Aug 2013
Resigned 08 Dec 2014

NORCROSS, Michael John

Resigned
Duke Street, LiverpoolL1 5JW
Born May 1963
Director
Appointed 02 Apr 2012
Resigned 17 Feb 2021

Persons with significant control

4

1 Active
3 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2021

Mr Philip David Harrison

Ceased
LiverpoolL1 5JW
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021
Ceased 07 Apr 2021
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2017
Ceased 17 Feb 2021

Mr Michael John Norcross

Ceased
LiverpoolL1 5JW
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
6 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Capital Allotment Shares
14 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Incorporation Company
2 April 2012
NEWINCIncorporation