Background WavePink WaveYellow Wave

NEW SOUTH QUARTER LIMITED (10241748)

NEW SOUTH QUARTER LIMITED (10241748) is an active UK company. incorporated on 21 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEW SOUTH QUARTER LIMITED has been registered for 9 years. Current directors include BLOOM, Peter Fabian, CORDERY, Andrew Paul.

Company Number
10241748
Status
active
Type
ltd
Incorporated
21 June 2016
Age
9 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLOOM, Peter Fabian, CORDERY, Andrew Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW SOUTH QUARTER LIMITED

NEW SOUTH QUARTER LIMITED is an active company incorporated on 21 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEW SOUTH QUARTER LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10241748

LTD Company

Age

9 Years

Incorporated 21 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

20 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

73 Cornhill London, EC3V 3QQ,

Timeline

13 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Feb 17
Funding Round
Mar 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Owner Exit
Mar 18
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Jul 21
Loan Secured
Mar 23
Loan Cleared
Apr 23
Director Joined
Nov 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BLOOM, Peter Fabian

Active
Cornhill, LondonEC3V 3QQ
Born December 1968
Director
Appointed 21 Jun 2016

CORDERY, Andrew Paul

Active
Cornhill, LondonEC3V 3QQ
Born February 1964
Director
Appointed 08 Nov 2023

Persons with significant control

3

2 Active
1 Ceased
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2017
Second Floorr, St. Nicholas Way, SuttonSM1 1JB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2017

Mr Peter Fabian Bloom

Ceased
Church End, DunmowCM6 3SW
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2017
MR01Registration of a Charge
Change Sail Address Company With New Address
12 July 2016
AD02Notification of Single Alternative Inspection Location
Incorporation Company
21 June 2016
NEWINCIncorporation