Background WavePink WaveYellow Wave

NEWRIVER (GRAYS) UK LIMITED (12141019)

NEWRIVER (GRAYS) UK LIMITED (12141019) is an active UK company. incorporated on 6 August 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NEWRIVER (GRAYS) UK LIMITED has been registered for 6 years. Current directors include HOBMAN, William Thomas, LOCKHART, Allan Stevenson Robert.

Company Number
12141019
Status
active
Type
ltd
Incorporated
6 August 2019
Age
6 years
Address
89 Whitfield Street, London, W1T 4DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOBMAN, William Thomas, LOCKHART, Allan Stevenson Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWRIVER (GRAYS) UK LIMITED

NEWRIVER (GRAYS) UK LIMITED is an active company incorporated on 6 August 2019 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. NEWRIVER (GRAYS) UK LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12141019

LTD Company

Age

6 Years

Incorporated 6 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

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

89 Whitfield Street London, W1T 4DE,

Previous Addresses

16 New Burlington Place London W1S 2HX United Kingdom
From: 6 August 2019To: 7 July 2022
Timeline

4 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOBMAN, William Thomas

Active
Whitfield Street, LondonW1T 4DE
Born June 1983
Director
Appointed 26 Nov 2019

LOCKHART, Allan Stevenson Robert

Active
Whitfield Street, LondonW1T 4DE
Born May 1965
Director
Appointed 06 Aug 2019

MARCUS, Robert John

Resigned
New Burlington Place, LondonW1S 2HX
Secretary
Appointed 06 Aug 2019
Resigned 26 Nov 2019

DAVIES, Mark Anthony Philip

Resigned
New Burlington Place, LondonW1S 2HX
Born August 1974
Director
Appointed 06 Aug 2019
Resigned 30 Sept 2021

MARCUS, Robert John

Resigned
New Burlington Place, LondonW1S 2HX
Born July 1975
Director
Appointed 06 Aug 2019
Resigned 26 Nov 2019

Persons with significant control

1

Newriver Reit Plc

Active
New Burlington Place, LondonW1S 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2019
Fundings
Financials
Latest Activities

Filing History

26

Dissolution Application Strike Off Company
26 March 2026
DS01DS01
Accounts With Accounts Type Dormant
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 September 2019
PSC09Update to PSC Statements
Incorporation Company
6 August 2019
NEWINCIncorporation