Company NameNewmet Properties Limited
DirectorJonathan Paul Lindsay
Company StatusActive
Company Number04439987
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Paul Lindsay
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewmet House
2 Rue De St Lawrence
Waltham Abbey
Essex
EN9 1PF
Secretary NameDenise Lindsay
NationalityBritish
StatusCurrent
Appointed01 November 2014(12 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressNewmet House
2 Rue De St Lawrence
Waltham Abbey
Essex
EN9 1PF
Director NameSir Timothy Edward Charles Hoare
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Belitha Villas
London
N1 1PD
Director NameRobert Keith Lindsay
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNewmet House
2 Rue De St Lawrence
Waltham Abbey
Essex
EN9 1PF
Secretary NameMr Jonathan Paul Lindsay
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewmet House
2 Rue De St Lawrence
Waltham Abbey
Essex
EN9 1PF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenewmet.co.uk

Location

Registered AddressNewmet House
2 Rue De St Lawrence
Waltham Abbey
Essex
EN9 1PF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £1New Metals & Chemicals Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£361,513
Cash£34,636
Current Liabilities£141,748

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

9 November 2012Delivered on: 13 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 rue de st lawrence, waltham abbey, essex t/no EX489501.
Outstanding
18 October 2012Delivered on: 24 October 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 January 2009Delivered on: 21 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or new metals and chemicals (holdings) limited, new metals and chemicals limited and newmet pifan limited to the chargee on any account whatsoever.
Particulars: L/H 151 brooker road abbey house waltham abbey essex t/no EX251175.
Outstanding

Filing History

21 December 2023Micro company accounts made up to 31 May 2023 (4 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
18 November 2022Micro company accounts made up to 31 May 2022 (4 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 31 May 2021 (4 pages)
18 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 May 2020 (4 pages)
22 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 May 2019 (4 pages)
21 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 May 2018 (3 pages)
24 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 31 May 2017 (3 pages)
26 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100,000
(3 pages)
25 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100,000
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100,000
(3 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100,000
(3 pages)
11 March 2015Termination of appointment of Robert Keith Lindsay as a director on 2 February 2015 (1 page)
11 March 2015Termination of appointment of Robert Keith Lindsay as a director on 2 February 2015 (1 page)
11 March 2015Termination of appointment of Robert Keith Lindsay as a director on 2 February 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 November 2014Appointment of Denise Lindsay as a secretary on 1 November 2014 (3 pages)
11 November 2014Appointment of Denise Lindsay as a secretary on 1 November 2014 (3 pages)
11 November 2014Appointment of Denise Lindsay as a secretary on 1 November 2014 (3 pages)
11 November 2014Termination of appointment of Jonathan Paul Lindsay as a secretary on 1 November 2014 (2 pages)
11 November 2014Termination of appointment of Jonathan Paul Lindsay as a secretary on 1 November 2014 (2 pages)
11 November 2014Termination of appointment of Jonathan Paul Lindsay as a secretary on 1 November 2014 (2 pages)
12 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100,000
(4 pages)
12 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100,000
(4 pages)
31 October 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
31 October 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
8 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
14 November 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
14 November 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
7 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
12 January 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
17 February 2010Director's details changed for Robert Keith Lindsay on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Jonathan Paul Lindsay on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Jonathan Paul Lindsay on 16 February 2010 (1 page)
17 February 2010Director's details changed for Robert Keith Lindsay on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Jonathan Paul Lindsay on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Jonathan Paul Lindsay on 16 February 2010 (1 page)
13 January 2010Full accounts made up to 31 May 2009 (9 pages)
13 January 2010Full accounts made up to 31 May 2009 (9 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Return made up to 16/02/09; full list of members (3 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Return made up to 16/02/09; full list of members (3 pages)
29 January 2009Full accounts made up to 31 May 2008 (9 pages)
29 January 2009Full accounts made up to 31 May 2008 (9 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
19 February 2008Return made up to 16/02/08; full list of members (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Return made up to 16/02/08; full list of members (2 pages)
19 February 2008Director resigned (1 page)
23 January 2008Full accounts made up to 31 May 2007 (9 pages)
23 January 2008Full accounts made up to 31 May 2007 (9 pages)
23 March 2007Registered office changed on 23/03/07 from: grays inn house 127 clerkenwell road london EC1R 5DB (1 page)
23 March 2007Registered office changed on 23/03/07 from: grays inn house 127 clerkenwell road london EC1R 5DB (1 page)
8 March 2007Return made up to 16/02/07; full list of members (7 pages)
8 March 2007Return made up to 16/02/07; full list of members (7 pages)
15 February 2007Full accounts made up to 31 May 2006 (9 pages)
15 February 2007Full accounts made up to 31 May 2006 (9 pages)
16 March 2006Return made up to 16/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 2006Return made up to 16/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 2006Full accounts made up to 31 May 2005 (9 pages)
16 March 2006Full accounts made up to 31 May 2005 (9 pages)
16 May 2005Full accounts made up to 31 May 2004 (9 pages)
16 May 2005Full accounts made up to 31 May 2004 (9 pages)
16 March 2005Return made up to 11/03/05; full list of members (7 pages)
16 March 2005Return made up to 11/03/05; full list of members (7 pages)
18 March 2004Return made up to 11/03/04; full list of members (7 pages)
18 March 2004Return made up to 11/03/04; full list of members (7 pages)
12 March 2004Nc inc already adjusted 10/10/03 (1 page)
12 March 2004Ad 10/10/03--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
12 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2004Ad 10/10/03--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
12 March 2004Nc inc already adjusted 10/10/03 (1 page)
11 March 2004Full accounts made up to 31 May 2003 (9 pages)
11 March 2004Full accounts made up to 31 May 2003 (9 pages)
9 June 2003Return made up to 16/05/03; full list of members (7 pages)
9 June 2003Return made up to 16/05/03; full list of members (7 pages)
21 June 2002New director appointed (3 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (3 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
16 May 2002Incorporation (17 pages)
16 May 2002Incorporation (17 pages)