NEW YORK HABITAT LONDON LIMITED
Overview
| Company Name | NEW YORK HABITAT LONDON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04523696 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEW YORK HABITAT LONDON LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is NEW YORK HABITAT LONDON LIMITED located?
| Registered Office Address | Albany House Claremont Lane KT10 9FQ Esher Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEW YORK HABITAT LONDON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for NEW YORK HABITAT LONDON LIMITED?
| Last Confirmation Statement Made Up To | Sep 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 02, 2025 |
| Overdue | No |
What are the latest filings for NEW YORK HABITAT LONDON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 02, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Ms Marie Reine Jezequel as a person with significant control on Sep 02, 2025 | 2 pages | PSC04 | ||
Micro company accounts made up to Jul 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Sep 02, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Charles William Rearden on Sep 02, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Jul 31, 2023 | 7 pages | AA | ||
Director's details changed for Marie Reine Jezequel on Sep 02, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Sep 02, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Ms Marie Reine Jezequel as a person with significant control on Sep 02, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Charles William Rearden on Sep 02, 2023 | 2 pages | CH01 | ||
Director's details changed for Marie Reine Jezequel on Sep 02, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Jul 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Sep 02, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Sep 02, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Marie Reine Jezequel on Sep 02, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Jul 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 02, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Wellco Secretaries Ltd on Sep 02, 2020 | 1 pages | CH04 | ||
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on Feb 01, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Jul 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Sep 02, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Sep 02, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2017 | 6 pages | AA | ||
Who are the officers of NEW YORK HABITAT LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WELLCO SECRETARIES LTD | Secretary | Claremont Lane KT10 9FQ Esher Albany House Surrey United Kingdom |
| 148296330001 | ||||||||||
| JEZEQUEL, Marie Reine | Director | Claremont Lane KT10 9FQ Esher Albany House Surrey United Kingdom | United States | French | 84311290003 | |||||||||
| REARDEN, Charles William | Director | Claremont Lane KT10 9FQ Esher Albany House Surrey United Kingdom | United Kingdom | United Kingdom | 86375600006 | |||||||||
| COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Hurst House 157-169 Alton Road KT8 0DX East Molesey Surrey | 1955640006 | |||||||||||
| WELLCO SECRETARIES LIMITED | Secretary | 1st Floor 78 Portsmouth Road KT11 1PP Cobham Surrey | 91647690001 | |||||||||||
| REARDEN, Charles William | Director | 5 New Park Lane Aston SG2 7ED Stevenage Hertfordshire | British | 86375600001 | ||||||||||
| MATTISON STAPLEY LIMITED | Director | Admirals Quarters Portsmouth Road KT7 0XA Thames Ditton Surrey | 76281250001 |
Who are the persons with significant control of NEW YORK HABITAT LONDON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Marie Reine Jezequel | Apr 06, 2016 | Claremont Lane KT10 9FQ Esher Albany House Surrey United Kingdom | No |
Nationality: French Country of Residence: United States | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0