Background WavePink WaveYellow Wave

NEWARK ESTATES LIMITED (09317174)

NEWARK ESTATES LIMITED (09317174) is an active UK company. incorporated on 18 November 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NEWARK ESTATES LIMITED has been registered for 11 years. Current directors include JAY, David, JAY, Irvine Sidney, JAY, Philip.

Company Number
09317174
Status
active
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
2nd Floor, Foframe House, London, NW4 2EF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JAY, David, JAY, Irvine Sidney, JAY, Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWARK ESTATES LIMITED

NEWARK ESTATES LIMITED is an active company incorporated on 18 November 2014 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. NEWARK ESTATES LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09317174

LTD Company

Age

11 Years

Incorporated 18 November 2014

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 17 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

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

2nd Floor, Foframe House 35-37 Brent Street London, NW4 2EF,

Timeline

21 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Nov 14
Funding Round
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Sept 15
Loan Secured
May 16
Loan Secured
Nov 16
New Owner
Nov 17
New Owner
Nov 17
Loan Cleared
Sept 18
Loan Secured
Aug 19
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jun 23
Loan Secured
Jun 23
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JAY, David

Active
35-37 Brent Street, LondonNW4 2EF
Secretary
Appointed 18 Nov 2014

JAY, David

Active
35-37 Brent Street, LondonNW4 2EF
Born September 1958
Director
Appointed 18 Nov 2014

JAY, Irvine Sidney

Active
35-37 Brent Street, LondonNW4 2EF
Born June 1960
Director
Appointed 18 Nov 2014

JAY, Philip

Active
35-37 Brent Street, LondonNW4 2EF
Born May 1956
Director
Appointed 18 Nov 2014

KAHAN, Barbara

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

Persons with significant control

3

Mr David Jay

Active
35-37 Brent Street, LondonNW4 2EF
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Philip Jay

Active
35-37 Brent Street, LondonNW4 2EF
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Irvine Sidney Jay

Active
35-37 Brent Street, LondonNW4 2EF
Born June 1960

Nature of Control

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

Filing History

44

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2014
AP03Appointment of Secretary
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Incorporation Company
18 November 2014
NEWINCIncorporation