Background WavePink WaveYellow Wave

NEW TOWERS ESTATES LTD (15860402)

NEW TOWERS ESTATES LTD (15860402) is an active UK company. incorporated on 26 July 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NEW TOWERS ESTATES LTD has been registered for 1 year. Current directors include LE MARE PAZ, Daniel.

Company Number
15860402
Status
active
Type
ltd
Incorporated
26 July 2024
Age
1 years
Address
724 Holloway Road, London, N19 3JD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LE MARE PAZ, Daniel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW TOWERS ESTATES LTD

NEW TOWERS ESTATES LTD is an active company incorporated on 26 July 2024 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 and 1 other business activity. NEW TOWERS ESTATES LTD was registered 1 year ago.(SIC: 68100, 68209)

Status

active

Active since 1 years ago

Company No

15860402

LTD Company

Age

1 Years

Incorporated 26 July 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

8 days left

Last Filed

Made up to N/A

Next Due

Due by 26 April 2026
Period: 26 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

724 Holloway Road London, N19 3JD,

Previous Addresses

90C Walm Lane London NW2 4QY United Kingdom
From: 26 July 2024To: 21 October 2024
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Director Joined
Aug 24
Owner Exit
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Loan Secured
Apr 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LE MARE PAZ, Daniel

Active
Holloway Road, LondonN19 3JD
Born September 1997
Director
Appointed 26 Jul 2024

NEW CASTLES ESTATES LTD

Resigned
Walm Lane, LondonNW2 4QY
Corporate director
Appointed 13 Aug 2024
Resigned 04 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Holloway Road, LondonN19 3JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2024
Walm Lane, LondonNW2 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Aug 2024
Ceased 04 Oct 2024

Daniel Le Mare Paz

Ceased
Holloway Road, LondonN19 3JD
Born September 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2024
Ceased 04 Oct 2024
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Memorandum Articles
6 May 2025
MAMA
Resolution
6 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
13 August 2024
AP02Appointment of Corporate Director
Incorporation Company
26 July 2024
NEWINCIncorporation