Company NameNewstop Properties Ltd
DirectorsRakesh Kumar Soni and Sita Soni
Company StatusActive
Company Number04571545
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rakesh Kumar Soni
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(2 months, 2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleShop Owner
Country of ResidenceEngland
Correspondence Address15 Florida Close
Warrington
WA5 8ZF
Director NameMrs Sita Soni
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(2 months, 2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address15 Florida Close
Warrington
Cheshire
WA5 8ZF
Secretary NameMr Rakesh Kumar Soni
NationalityBritish
StatusCurrent
Appointed06 January 2003(2 months, 2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleShop Owner
Country of ResidenceEngland
Correspondence Address15 Florida Close
Warrington
WA5 8ZF
Director NameMr Malkiat Singh Khinda
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 July 2006)
RoleReal Estate
Country of ResidenceEngland
Correspondence Address97 Wentworth Drive
Bedford
Bedfordshire
MK41 8QE
Director NameMiss Janisha Soni
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Florida Close
Warrington
Cheshire
WA5 8ZF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address8 Market Place
Market Place
Wetherby
LS22 6NE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr R.k. Soni
50.00%
Ordinary
50 at £1Mrs S. Soni
50.00%
Ordinary

Financials

Year2014
Net Worth£428
Cash£19,993
Current Liabilities£19,565

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

8 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
10 January 2023Confirmation statement made on 23 October 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
1 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
29 September 2021Registered office address changed from 15 Florida Close Great Sankey Warrington WA5 8ZF to 8 Market Place Market Place Wetherby LS22 6NE on 29 September 2021 (1 page)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
7 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
1 November 2020Micro company accounts made up to 30 September 2019 (3 pages)
19 December 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
19 December 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
21 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 December 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
20 November 2015Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool L18 1DG to 15 Florida Close Great Sankey Warrington WA5 8ZF on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 15 Florida Close Great Sankey Warrington WA5 8ZF England to 15 Florida Close Great Sankey Warrington WA5 8ZF on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 15 Florida Close Great Sankey Warrington WA5 8ZF England to 15 Florida Close Great Sankey Warrington WA5 8ZF on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool L18 1DG to 15 Florida Close Great Sankey Warrington WA5 8ZF on 20 November 2015 (1 page)
20 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Registered office address changed from 52 Penny Lane Liverpool Merseyside L18 1DG to 48-52 Penny Lane Mossley Hill Liverpool L18 1DG on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 52 Penny Lane Liverpool Merseyside L18 1DG to 48-52 Penny Lane Mossley Hill Liverpool L18 1DG on 19 December 2014 (1 page)
19 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
21 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 May 2010Termination of appointment of Janisha Soni as a director (1 page)
10 May 2010Termination of appointment of Janisha Soni as a director (1 page)
15 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Janisha Soni on 22 October 2009 (2 pages)
15 January 2010Director's details changed for Rakesh Kumar Soni on 22 October 2009 (2 pages)
15 January 2010Director's details changed for Sita Soni on 22 October 2009 (2 pages)
15 January 2010Director's details changed for Janisha Soni on 22 October 2009 (2 pages)
15 January 2010Director's details changed for Sita Soni on 22 October 2009 (2 pages)
15 January 2010Director's details changed for Rakesh Kumar Soni on 22 October 2009 (2 pages)
15 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 February 2009Return made up to 23/10/08; full list of members (4 pages)
4 February 2009Return made up to 23/10/08; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 January 2008Total exemption full accounts made up to 30 September 2006 (8 pages)
31 January 2008Total exemption full accounts made up to 30 September 2006 (8 pages)
29 November 2007Return made up to 23/10/07; no change of members (7 pages)
29 November 2007Return made up to 23/10/07; no change of members (7 pages)
1 December 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 December 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 October 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
11 October 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
28 June 2006Return made up to 23/10/05; full list of members (7 pages)
28 June 2006Return made up to 23/10/05; full list of members (7 pages)
22 June 2006Registered office changed on 22/06/06 from: 73 elephant lane st. Helens merseyside WA9 5QP (1 page)
22 June 2006Registered office changed on 22/06/06 from: 73 elephant lane st. Helens merseyside WA9 5QP (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
2 February 2006Total exemption full accounts made up to 30 September 2004 (9 pages)
2 February 2006Total exemption full accounts made up to 30 September 2004 (9 pages)
31 August 2005Return made up to 23/10/04; full list of members (7 pages)
31 August 2005Return made up to 23/10/04; full list of members (7 pages)
11 August 2005Registered office changed on 11/08/05 from: 15 florida close great sankey warrington WA5 8ZF (1 page)
11 August 2005Registered office changed on 11/08/05 from: 15 florida close great sankey warrington WA5 8ZF (1 page)
3 February 2005Total exemption full accounts made up to 30 September 2003 (7 pages)
3 February 2005Total exemption full accounts made up to 30 September 2003 (7 pages)
27 July 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
27 July 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
29 June 2004Return made up to 23/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(7 pages)
29 June 2004Return made up to 23/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(7 pages)
29 June 2004Compulsory strike-off action has been discontinued (1 page)
29 June 2004Compulsory strike-off action has been discontinued (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
21 March 2003Registered office changed on 21/03/03 from: 52 penny lane mossley hill liverpool L18 1DG (1 page)
21 March 2003Registered office changed on 21/03/03 from: 52 penny lane mossley hill liverpool L18 1DG (1 page)
30 January 2003New secretary appointed;new director appointed (2 pages)
30 January 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
23 October 2002Incorporation (9 pages)
23 October 2002Incorporation (9 pages)