Background WavePink WaveYellow Wave

NEWMAN SECURITIES LIMITED (08613705)

NEWMAN SECURITIES LIMITED (08613705) is an active UK company. incorporated on 17 July 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NEWMAN SECURITIES LIMITED has been registered for 12 years. Current directors include GORDON, Steven Daniel, JACOBS, Michael Paul, KESSLER, Daniel Benjamin.

Company Number
08613705
Status
active
Type
ltd
Incorporated
17 July 2013
Age
12 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GORDON, Steven Daniel, JACOBS, Michael Paul, KESSLER, Daniel Benjamin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMAN SECURITIES LIMITED

NEWMAN SECURITIES LIMITED is an active company incorporated on 17 July 2013 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. NEWMAN SECURITIES LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08613705

LTD Company

Age

12 Years

Incorporated 17 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 June 2025 (11 months ago)
Submitted on 30 June 2025 (11 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

HALLAM MEWS LTD
From: 17 July 2013To: 23 January 2015
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

79 Maygrove Road London NW6 2EG United Kingdom
From: 17 July 2013To: 1 August 2014
Timeline

10 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jul 15
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GORDON, Steven Daniel

Active
Ballards Lane, LondonN3 1XW
Born April 1971
Director
Appointed 17 Jul 2013

JACOBS, Michael Paul

Active
Ballards Lane, LondonN3 1XW
Born July 1968
Director
Appointed 17 Jul 2013

KESSLER, Daniel Benjamin

Active
Ballards Lane, LondonN3 1XW
Born July 1971
Director
Appointed 17 Jul 2013

GAYER, Darren Andrew

Resigned
Winnington Road, LondonN2 0TX
Born January 1968
Director
Appointed 17 Jul 2013
Resigned 17 Jul 2013

GORDON, Naomi Clare

Resigned
Kidderpore Gardens, LondonNW3 7SS
Born September 1971
Director
Appointed 17 Jul 2013
Resigned 31 Jan 2015

JACOBS, Samantha Jane

Resigned
LondonNW7 1QT
Born September 1970
Director
Appointed 17 Jul 2013
Resigned 31 May 2015

KESSLER, Amanda

Resigned
Harman Drive, LondonNW2 2EB
Born September 1976
Director
Appointed 17 Jul 2013
Resigned 31 Jan 2015

WOLFRYD, Marisha Carlie

Resigned
St. Stephens Mews, LondonW2 5QZ
Born January 1979
Director
Appointed 17 Jul 2013
Resigned 26 Nov 2014

WOLFRYD, Oliver

Resigned
St. Stephens Mews, LondonW2 5QZ
Born July 1976
Director
Appointed 17 Jul 2013
Resigned 26 Nov 2014

Persons with significant control

3

Mr Daniel Benjamin Kessler

Active
Ballards Lane, LondonN3 1XW
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Steven Daniel Gordon

Active
Ballards Lane, LondonN3 1XW
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Paul Jacobs

Active
Ballards Lane, LondonN3 1XW
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
25 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Made Up Date
30 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
23 January 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Incorporation Company
17 July 2013
NEWINCIncorporation