Introduction
Watch Company
N
NEWGROOM LLP
NEWGROOM LLP is an active company incorporated on 9 February 2017 with the registered office located in London. NEWGROOM LLP was registered 9 years ago.
Status
active
Active since 9 years ago
Company No
OC415854
LLP Company
Age
9 Years
Incorporated 9 February 2017
Size
N/A
Accounts
ARD: 5/4Up to Date
Last Filed
Made up to 5 April 2025 (11 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 8 February 2026 (1 month ago)
Next Due
Due by 22 February 2027
For period ending 8 February 2027
Address
54 Hamilton Terrace London, NW8 9UJ,
No significant events found
Officers
4
3 Active
1 Resigned
Name
Role
Appointed
Status
GOLDSTEIN, Peter Elliott
Active20 Thayer Street, LondonW1U 2DD
Born October 1965
Llp designated member
Appointed 09 Feb 2017
GOLDSTEIN, Peter Elliott
20 Thayer Street, LondonW1U 2DD
Born October 1965
Llp designated member
09 Feb 2017
Active
HATTER, Richard Mark
Active20 Thayer Street, LondonW1U 2DD
Born October 1963
Llp designated member
Appointed 09 Feb 2017
HATTER, Richard Mark
20 Thayer Street, LondonW1U 2DD
Born October 1963
Llp designated member
09 Feb 2017
Active
NEWMARK PROPERTIES (BRISTOL) LLP
ActiveGreat Pulteney Street, LondonW1F 9ND
Corporate llp designated member
Appointed 20 Mar 2017
NEWMARK PROPERTIES (BRISTOL) LLP
Great Pulteney Street, LondonW1F 9ND
Corporate llp designated member
20 Mar 2017
Active
NEWMARK PROPERTIES LLP
ResignedGreat Pulteney Street, LondonW1F 9ND
Corporate llp designated member
Appointed 09 Feb 2017
Resigned 20 Mar 2017
NEWMARK PROPERTIES LLP
Great Pulteney Street, LondonW1F 9ND
Corporate llp designated member
09 Feb 2017
Resigned 20 Mar 2017
Resigned
Persons with significant control
4
3 Active
1 Ceased
Name
Nature of Control
Notified
Status
Great Pulteney Street, LondonW1F 9ND
Nature of Control
Significant influence or control limited liability partnership
Notified 20 Mar 2017
Newmark Properties (Bristol) Llp
Great Pulteney Street, LondonW1F 9ND
Significant influence or control limited liability partnership
20 Mar 2017
Active
Newmark Properties Llp
CeasedGreat Pulteney Street, LondonW1F 9ND
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 09 Feb 2017
Ceased 20 Mar 2017
Newmark Properties Llp
Great Pulteney Street, LondonW1F 9ND
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
09 Feb 2017
Ceased 20 Mar 2017
Ceased
Mr Richard Mark Hatter
Active20 Thayer Street, LondonW1U 2DD
Born October 1963
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 09 Feb 2017
Mr Richard Mark Hatter
20 Thayer Street, LondonW1U 2DD
Born October 1963
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
09 Feb 2017
Active
Mr Peter Elliott Goldstein
Active20 Thayer Street, LondonW1U 2DD
Born October 1965
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 09 Feb 2017
Mr Peter Elliott Goldstein
20 Thayer Street, LondonW1U 2DD
Born October 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
09 Feb 2017
Active
Filing History
32
Description
Type
Date Filed
Document
6 May 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 May 2021
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 March 2021
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
2 March 2021
2 March 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
2 March 2021
12 February 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
12 February 2020
11 February 2020
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
11 February 2020
10 February 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
10 February 2020
10 February 2020
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
10 February 2020
17 September 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
17 September 2018
24 April 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
24 April 2017
24 April 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
24 April 2017
24 April 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
24 April 2017
31 March 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
31 March 2017
31 March 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
31 March 2017