Background WavePink WaveYellow Wave

NEWBAY PROPERTIES LIMITED (09950551)

NEWBAY PROPERTIES LIMITED (09950551) is an active UK company. incorporated on 14 January 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NEWBAY PROPERTIES LIMITED has been registered for 10 years. Current directors include PERELMAN, Jonah.

Company Number
09950551
Status
active
Type
ltd
Incorporated
14 January 2016
Age
10 years
Address
43 Linthorpe Road, London, N16 5QT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PERELMAN, Jonah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBAY PROPERTIES LIMITED

NEWBAY PROPERTIES LIMITED is an active company incorporated on 14 January 2016 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. NEWBAY PROPERTIES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09950551

LTD Company

Age

10 Years

Incorporated 14 January 2016

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 31 January 2024 - 30 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

43 Linthorpe Road London, N16 5QT,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 14 January 2016To: 20 January 2016
Timeline

9 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Oct 16
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PERELMAN, Jonah

Active
LondonN16 5QT
Born August 1955
Director
Appointed 20 Jan 2016

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 14 Jan 2016
Resigned 20 Jan 2016

Persons with significant control

1

Mr Jonah Perelman

Active
Linthorpe Road, LondonN16 5QT
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 February 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Incorporation Company
14 January 2016
NEWINCIncorporation