Background WavePink WaveYellow Wave

NEWVILLE INVESTMENTS LIMITED (10099162)

NEWVILLE INVESTMENTS LIMITED (10099162) is an active UK company. incorporated on 2 April 2016. with registered office in Northwood Hills. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NEWVILLE INVESTMENTS LIMITED has been registered for 10 years. Current directors include RAJA, Rupa, THAKRAR, Bharat Kumar Hirji.

Company Number
10099162
Status
active
Type
ltd
Incorporated
2 April 2016
Age
10 years
Address
Argyle House Joel Street, Northwood Hills, HA6 1NW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAJA, Rupa, THAKRAR, Bharat Kumar Hirji
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWVILLE INVESTMENTS LIMITED

NEWVILLE INVESTMENTS LIMITED is an active company incorporated on 2 April 2016 with the registered office located in Northwood Hills. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. NEWVILLE INVESTMENTS LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

10099162

LTD Company

Age

10 Years

Incorporated 2 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Argyle House Joel Street 3rd Floor, Northside Northwood Hills, HA6 1NW,

Previous Addresses

Unit 4 Bradfield Road Ruislip HA4 0NU United Kingdom
From: 18 April 2016To: 6 June 2016
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 2 April 2016To: 18 April 2016
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Jun 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
New Owner
Aug 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Mar 18
Loan Secured
Mar 18
New Owner
Feb 21
Funding Round
Feb 21
Loan Secured
Aug 22
Loan Secured
Mar 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Jan 25
Director Joined
Mar 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RAJA, Rupa

Active
Joel Street, Northwood HillsHA6 1NW
Born December 1986
Director
Appointed 01 Nov 2024

THAKRAR, Bharat Kumar Hirji

Active
Joel Street, Northwood HillsHA6 1NW
Born July 1957
Director
Appointed 01 Feb 2025

HATHI, Samit Govindji

Resigned
Bradfield Road, RuislipHA4 0NU
Born January 1967
Director
Appointed 18 Apr 2016
Resigned 03 Jun 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 02 Apr 2016
Resigned 18 Apr 2016

THAKRAR, Bharat Kumar Hirji

Resigned
Joel Street, Northwood HillsHA6 1NW
Born July 1957
Director
Appointed 13 May 2016
Resigned 01 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Rupa Raja

Active
Joel Street, Northwood HillsHA6 1NW
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Feb 2021

Mr Bharat Kumar Hirji Thakrar

Ceased
Joel Street, Northwood HillsHA6 1NW
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 January 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
22 January 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
17 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Memorandum Articles
27 March 2019
MAMA
Resolution
20 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Incorporation Company
2 April 2016
NEWINCIncorporation