Background WavePink WaveYellow Wave

NEWCASTLE LYME PROPERTIES LIMITED (08785810)

NEWCASTLE LYME PROPERTIES LIMITED (08785810) is an active UK company. incorporated on 21 November 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWCASTLE LYME PROPERTIES LIMITED has been registered for 12 years. Current directors include GROSS, Berish, SCHREIBER, Jacob.

Company Number
08785810
Status
active
Type
ltd
Incorporated
21 November 2013
Age
12 years
Address
147 Stamford Hill, London, N16 5LG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSS, Berish, SCHREIBER, Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCASTLE LYME PROPERTIES LIMITED

NEWCASTLE LYME PROPERTIES LIMITED is an active company incorporated on 21 November 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWCASTLE LYME PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08785810

LTD Company

Age

12 Years

Incorporated 21 November 2013

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

ADOR ESTATES LIMITED
From: 21 November 2013To: 4 December 2013
Contact
Address

147 Stamford Hill London, N16 5LG,

Timeline

3 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Apr 14
Director Joined
Apr 14
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

NIEDERMAN, Rifka

Active
Stamford Hill, LondonN16 5LG
Secretary
Appointed 21 Nov 2013

GROSS, Berish

Active
Stamford Hill, LondonN16 5LG
Born September 1971
Director
Appointed 10 Apr 2014

SCHREIBER, Jacob

Active
Stamford Hill, LondonN16 5LG
Born January 1974
Director
Appointed 21 Nov 2013

Persons with significant control

2

Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Finchley Road, LondonNW11 0PU

Nature of Control

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

Filing History

30

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 December 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
25 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Certificate Change Of Name Company
4 December 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 November 2013
NEWINCIncorporation