Background WavePink WaveYellow Wave

NEWCITY PROPERTY PARTNERS LIMITED (10177409)

NEWCITY PROPERTY PARTNERS LIMITED (10177409) is an active UK company. incorporated on 12 May 2016. with registered office in Radlett. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NEWCITY PROPERTY PARTNERS LIMITED has been registered for 9 years. Current directors include ARVA, James Stewart, KOOPMAN, Paul Barry, YOUNGER, Eliyohu Mendel.

Company Number
10177409
Status
active
Type
ltd
Incorporated
12 May 2016
Age
9 years
Address
221 Watling Street, Radlett, WD7 7AL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARVA, James Stewart, KOOPMAN, Paul Barry, YOUNGER, Eliyohu Mendel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCITY PROPERTY PARTNERS LIMITED

NEWCITY PROPERTY PARTNERS LIMITED is an active company incorporated on 12 May 2016 with the registered office located in Radlett. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NEWCITY PROPERTY PARTNERS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10177409

LTD Company

Age

9 Years

Incorporated 12 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

221 Watling Street Radlett, WD7 7AL,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 12 May 2016To: 10 March 2025
Timeline

2 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Share Issue
Jul 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ARVA, James Stewart

Active
Ballards Lane, LondonN3 1XW
Secretary
Appointed 08 Jan 2018

ARVA, James Stewart

Active
Watling Street, RadlettWD7 7AL
Born October 1983
Director
Appointed 12 May 2016

KOOPMAN, Paul Barry

Active
Watling Street, RadlettWD7 7AL
Born December 1966
Director
Appointed 12 May 2016

YOUNGER, Eliyohu Mendel

Active
Watling Street, RadlettWD7 7AL
Born April 1988
Director
Appointed 12 May 2016

Persons with significant control

1

Watling Street, RadlettWD7 7AL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 May 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
11 July 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
29 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Resolution
16 January 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 January 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2016
NEWINCIncorporation