UKBizDB.co.uk

NEWCASTLE GREAT PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Newcastle Great Park Management Company Limited. The company was founded 21 years ago and was given the registration number 04456339. 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.

Company Information

Name:NEWCASTLE GREAT PARK MANAGEMENT COMPANY LIMITED
Company Number:04456339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2002
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Taylor Wimpey, Rapier House, Colima Avenue, Sunderland, United Kingdom, SR5 3XB

Director23 November 2022Active
Persimmon House, Roseden Way, Newcastle Upon Tyne, United Kingdom, NE13 9EA

Director05 January 2021Active
18, Westminster Oval, Norton, Stockton-On-Tees, TS20 1UX

Director16 September 2009Active
Persimmon Homes North East, Persimmon House, Roseden Way, Newcastle Upon Tyne, United Kingdom, NE13 9EA

Director23 November 2022Active
Taylor Wimpey, Rapier House, Colima Avenue, Sunderland, United Kingdom, SR5 3XB

Director23 November 2022Active
Edenview, Station Road Corbridge, Hexham, NE45 5AY

Secretary09 December 2002Active
65 George Street, Birmingham, B3 1QA

Secretary07 June 2002Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Corporate Secretary31 December 2004Active
Taylor Wimpey, Rapier House, Colima Avenue, Sunderland, United Kingdom, SR5 3XB

Director05 January 2021Active
2 Esh Plaza, Sir Bobby Robson Way, Great Park Newcastle Upon Tyne, United Kingdom, NE13 9BA

Director06 April 2011Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director09 December 2002Active
Taylor Wimpey, Rapier House, Colima Avenue, Sunderland, United Kingdom, SR5 3XB

Director05 January 2021Active
Edenview, Station Road Corbridge, Hexham, NE45 5AY

Director09 December 2002Active
19 Wheelers Lane, Kings Heath, Birmingham, B13 0SB

Director07 June 2002Active
65 George Street, Birmingham, B3 1QA

Director07 June 2002Active
8 Patterdale Grove, Fulwell, Sunderland, SR5 1RE

Director11 November 2008Active
6 Four Stones Close, Whitefields Gate, Solihull, B91 3GE

Director09 December 2002Active

People with Significant Control

Avant Homes (England) Limited
Notified on:11 October 2021
Status:Active
Country of residence:England
Address:Avant House 6 And 9 Tallys End, Tallys End, Chesterfield, England, S43 4WP
Nature of control:
  • Ownership of shares 75 to 100 percent
Sage (Uk) Ltd
Notified on:07 June 2017
Status:Active
Country of residence:England
Address:North Park Avenue, Avenue, Newcastle Upon Tyne, England, NE13 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-08-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.