Company NameNewtown Property Lettings Ltd
DirectorsIsthiaq Ahmad and Sheila Ahmad
Company StatusActive
Company NumberSC582159
CategoryPrivate Limited Company
Incorporation Date21 November 2017(6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Isthiaq Ahmad
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address134 Newhaven Road
Edinburgh
EH6 4NR
Scotland
Director NameMrs Sheila Ahmad
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address134 Newhaven Road
Edinburgh
EH6 4NR
Scotland

Location

Registered Address134 Newhaven Road
Edinburgh
EH6 4NR
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

30 November 2022Delivered on: 2 December 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 34/1 royston mains crescent,. Edinburgh EH5 1JS being the subjects registered in the land register of scotland under title. Number MID42809.
Outstanding
19 December 2018Delivered on: 21 December 2018
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 34/1 royston mains crescent, edinburgh, MID42809.
Outstanding
26 July 2018Delivered on: 27 July 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 53/6 murrayburn park, edinburgh EH14 2PN.
Outstanding
22 May 2018Delivered on: 23 May 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 2/4 ferry road place edinburgh EH4 4AX.
Outstanding
14 May 2018Delivered on: 15 May 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 3/6 otherwise 6/3 west pilton green edinburgh EH4 4HT.
Outstanding
29 March 2018Delivered on: 3 April 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 3 23 west pilton drive edinburgh EH4 4HS.
Outstanding
6 February 2018Delivered on: 7 February 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 19/2 granton medway edinburgh EH5 1HH.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 December 2018Registration of charge SC5821590006, created on 19 December 2018 (6 pages)
18 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
28 September 2018Registered office address changed from Commercial Bank Buildings 37 Market Square Duns TD11 3AL United Kingdom to 134 Newhaven Road Edinburgh EH6 4NR on 28 September 2018 (1 page)
27 July 2018Registration of charge SC5821590005, created on 26 July 2018 (4 pages)
24 July 2018Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
23 May 2018Registration of charge SC5821590004, created on 22 May 2018 (10 pages)
15 May 2018Registration of charge SC5821590003, created on 14 May 2018 (4 pages)
3 April 2018Registration of charge SC5821590002, created on 29 March 2018 (4 pages)
7 February 2018Registration of charge SC5821590001, created on 6 February 2018 (6 pages)
21 November 2017Incorporation
Statement of capital on 2017-11-21
  • GBP 70
(27 pages)
21 November 2017Incorporation
Statement of capital on 2017-11-21
  • GBP 70
(27 pages)