Background WavePink WaveYellow Wave

NEWVIEW PROPERTIES LIMITED (09221106)

NEWVIEW PROPERTIES LIMITED (09221106) is an active UK company. incorporated on 16 September 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. NEWVIEW PROPERTIES LIMITED has been registered for 11 years. Current directors include JAVED, Billal.

Company Number
09221106
Status
active
Type
ltd
Incorporated
16 September 2014
Age
11 years
Address
First Floor, 29-30 High Holborn, London, WC1V 6AZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JAVED, Billal
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWVIEW PROPERTIES LIMITED

NEWVIEW PROPERTIES LIMITED is an active company incorporated on 16 September 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. NEWVIEW PROPERTIES LIMITED was registered 11 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 11 years ago

Company No

09221106

LTD Company

Age

11 Years

Incorporated 16 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

First Floor, 29-30 High Holborn London, WC1V 6AZ,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 16 September 2014To: 18 September 2014
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Apr 19
Director Joined
Apr 19
Loan Secured
Oct 20
Loan Cleared
Oct 21
New Owner
Jul 22
Owner Exit
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Mar 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Oct 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JAVED, Billal

Active
High Holborn, LondonWC1V 6AZ
Born July 1983
Director
Appointed 01 Apr 2019

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 16 Sept 2014
Resigned 18 Sept 2014

WILLIAMSON, Nicola Gabrielle

Resigned
High Holborn, LondonWC1V 6AZ
Born December 1974
Director
Appointed 16 Sept 2014
Resigned 01 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Billal Javed

Active
High Holborn, LondonWC1V 6AZ
Born July 1983

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2022
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Incorporation Company
16 September 2014
NEWINCIncorporation