This company is commonly known as Newcastle Great Park (estates) Limited. The company was founded 16 years ago and was given the registration number 06409866. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 3rd Floor Citygate, St. James' Boulevard, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | NEWCASTLE GREAT PARK (ESTATES) LIMITED |
---|---|---|
Company Number | : | 06409866 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2007 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Citygate, St. James' Boulevard, Newcastle Upon Tyne, Tyne And Wear, NE1 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Taylor Wimpey, Rapier House, Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom, SR5 3XB | Director | 23 September 2022 | Active |
Persimmon House, Roseden Way, Newcastle Upon Tyne, United Kingdom, NE13 9EA | Director | 20 January 2021 | Active |
18, Westminster Oval, Norton, Stockton-On-Tees, TS20 1UX | Director | 16 September 2009 | Active |
Persimmon Homes North East, Persimmon House, Roseden Way, Newcastle Upon Tyne, United Kingdom, NE13 9EA | Director | 23 September 2022 | Active |
Taylor Wimpey, Rapier House, Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom, SR5 3XB | Director | 23 September 2022 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Corporate Secretary | 26 October 2007 | Active |
Taylor Wimpey, Rapier House, Colima Avenue, Sunderland, United Kingdom, SR5 3XB | Director | 20 January 2021 | Active |
2 Esh Plaza, Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne, United Kingdom, NE13 9BA | Director | 06 April 2011 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 20 November 2007 | Active |
Taylor Wimpey, Rapier House, Colima Avenue, Sunderland, United Kingdom, SR5 3XB | Director | 20 January 2021 | Active |
8 Patterdale Grove, Fulwell, Sunderland, SR5 1RE | Director | 20 November 2007 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Director | 26 October 2007 | Active |
Taylor Wimpey Developments Limited | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gate House, Turnpike Road, High Wycombe, England, HP12 3NR |
Nature of control | : |
|
Persimmon Homes (North East) Limited | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Persimmon House, Fulford, York, England, YO19 4FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Resolution | Resolution. | Download |
2021-01-22 | Incorporation | Memorandum articles. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.