NEWRIVER RETAIL (NOMINEE NO.3) LIMITED
Overview
Company Name | NEWRIVER RETAIL (NOMINEE NO.3) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06684934 |
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 NEWRIVER RETAIL (NOMINEE NO.3) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is NEWRIVER RETAIL (NOMINEE NO.3) LIMITED located?
Registered Office Address | 89 Whitfield Street W1T 4DE London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEWRIVER RETAIL (NOMINEE NO.3) LIMITED?
Company Name | From | Until |
---|---|---|
NEWRIVER RETAIL (FINCO NO.3) LIMITED | Oct 05, 2010 | Oct 05, 2010 |
NEW RIVER MANAGEMENT LIMITED | Sep 01, 2008 | Sep 01, 2008 |
What are the latest accounts for NEWRIVER RETAIL (NOMINEE NO.3) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NEWRIVER RETAIL (NOMINEE NO.3) LIMITED?
Last Confirmation Statement Made Up To | Jul 31, 2025 |
---|---|
Next Confirmation Statement Due | Aug 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 31, 2024 |
Overdue | No |
What are the latest filings for NEWRIVER RETAIL (NOMINEE NO.3) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Charles Stephen Spooner as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Appointment of Ms Emma Marie Mackenzie as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr William Thomas Hobman on Mar 03, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 16 New Burlington Place London W1S 2HX United Kingdom to 89 Whitfield Street London W1T 4DE on Jul 07, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Termination of appointment of Mark Anthony Philip Davies as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr William Thomas Hobman on Oct 18, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Director's details changed for Mr Allan Stevenson Robert Lockhart on Mar 12, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Notification of Newriver Retail (Portfolio No.3) Limited as a person with significant control on Jul 31, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on May 11, 2020 | 2 pages | PSC09 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Director's details changed for Mr Allan Stevenson Robert Lockhart on Jan 10, 2020 | 2 pages | CH01 | ||
Termination of appointment of Robert John Marcus as a secretary on Nov 26, 2019 | 1 pages | TM02 | ||
Termination of appointment of Robert John Marcus as a director on Nov 26, 2019 | 1 pages | TM01 | ||
Appointment of Mr William Thomas Hobman as a director on Nov 26, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 31, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of NEWRIVER RETAIL (NOMINEE NO.3) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOBMAN, William Thomas | Director | Whitfield Street W1T 4DE London 89 United Kingdom | England | British | Chartered Accountant | 264949670002 | ||||
LOCKHART, Allan Stevenson Robert | Director | Whitfield Street W1T 4DE London 89 United Kingdom | United Kingdom | British | Chartered Surveyor | 124678380041 | ||||
MACKENZIE, Emma Marie | Director | Whitfield Street W1T 4DE London 89 United Kingdom | United Kingdom | British | Chartered Surveyor | 197324400001 | ||||
SPOONER, Charles Stephen | Director | Whitfield Street W1T 4DE London 89 United Kingdom | England | British | Surveyor | 197324460002 | ||||
JESSUP, Edith | Secretary | Mill Lane RH7 6NL Durmansland Nubles Green Surrey | British | Chartered Accountant | 128158270001 | |||||
JONES, Matthew David Alexander | Secretary | New Burlington Place W1S 2HX London 16 United Kingdom | 197344880001 | |||||||
MARCUS, Robert John | Secretary | New Burlington Place W1S 2HX London 16 United Kingdom | 238294170001 | |||||||
OCCHINO, Charles Frank Anthony | Secretary | Prince Frederick House 37 Maddox Street W1S 2PP London Level 1 United Kingdom | 154424280001 | |||||||
TOLHURST, Caroline Mary | Secretary | Maddox Street W1S 2PP London 37 United Kingdom | 184033460001 | |||||||
TEMPLE SECRETARIES LIMITED | Secretary | Finchley Road NW11 7TJ London 788-790 | 132897120001 | |||||||
DAVIES, Mark Anthony Philip | Director | New Burlington Place W1S 2HX London 16 United Kingdom | England | British | Finance Director | 258276620001 | ||||
MARCUS, Robert John | Director | New Burlington Place W1S 2HX London 16 United Kingdom | England | British | Accountant | 259496160002 | ||||
NAIRAC, Francois Laurence | Director | Maddox Street W1S 2PP London 37 United Kingdom | United Kingdom | British | Director | 40429450004 | ||||
SEWELL, Nicholas Justin | Director | New Burlington Place W1S 2HX London 16 United Kingdom | United Kingdom | British | Director | 161941350005 | ||||
COMPANY DIRECTORS LIMITED | Director | Finchley Road NW11 7TJ London 788-790 | 132897130001 |
Who are the persons with significant control of NEWRIVER RETAIL (NOMINEE NO.3) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Newriver Retail (Portfolio No.3) Limited | Jul 31, 2016 | New Burlington Place W1S 2HX London 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for NEWRIVER RETAIL (NOMINEE NO.3) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 31, 2016 | Jul 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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