UKBizDB.co.uk

EDINBURGH & NEWCASTLE PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edinburgh & Newcastle Properties Limited. The company was founded 33 years ago and was given the registration number SC130322. The firm's registered office is in EDINBURGH. You can find them at C/o Macroberts Solicitors, Semple Street, Edinburgh, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EDINBURGH & NEWCASTLE PROPERTIES LIMITED
Company Number:SC130322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1991
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Macroberts Solicitors, Semple Street, Edinburgh, Scotland, EH3 8BL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newcastle House, 8a John Street, Whitby, England, YO21 3ET

Secretary03 March 1993Active
Newcastle House, 8a John Street, Whitby, England, YO21 3ET

Director28 August 2019Active
Newcastle House, 8a John Street, Whitby, England, YO21 3ET

Director28 August 2019Active
Newcastle House, 8a John Street, Whitby, England, YO21 3ET

Director25 November 1991Active
Hollins Farm, Eskdaleside Grosmont, Whitby, YO22 5PW

Secretary27 March 1991Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary01 March 1991Active
Newcastle House, 8a John Street, Whitby, England, YO21 3ET

Director01 March 2013Active
Newcastle House, 8a John Street, Whitby, England, YO21 3ET

Director03 March 1993Active
8, John Street, Whitby, England, YO21 3ET

Director03 March 1993Active
Newcastle House, 8 John Street, Whitby, Y021 3ET

Director27 March 1991Active
Newcastle House, 8a John Street, Whitby, England, YO21 3ET

Director27 March 1991Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director01 March 1991Active

People with Significant Control

Miss Laura Jayne Wooding
Notified on:28 October 2021
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:England
Address:Stonegate Lodge, The Carrs, Whitby, England, YO21 1RL
Nature of control:
  • Significant influence or control as trust
Mrs Adrienne Lynda Balch
Notified on:21 February 2018
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:Scotland
Address:C/O Morton Fraser Macroberts Llp, Quartermile Two, Edinburgh, Scotland, EH3 9GL
Nature of control:
  • Significant influence or control as trust
Mrs Margaret Wooding
Notified on:06 April 2016
Status:Active
Date of birth:February 1937
Nationality:British
Address:40, North Castle Street, Edinburgh, EH2 3BN
Nature of control:
  • Significant influence or control as trust
Mr Mark John William Wooding
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:Scotland
Address:C/O Morton Fraser Macroberts Llp, Quartermile Two, Edinburgh, Scotland, EH3 9GL
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Address

Change registered office address company with date old address new address.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-03-28Address

Change registered office address company with date old address new address.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-02Mortgage

Mortgage charge part release with charge number.

Download

Copyright © 2024. All rights reserved.