UKBizDB.co.uk

NEWCASTLE PROPERTIES LIMITED

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

This company is commonly known as Newcastle Properties Limited. The company was founded 26 years ago and was given the registration number 03465678. The firm's registered office is in LUTON. You can find them at 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEWCASTLE PROPERTIES LIMITED
Company Number:03465678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Chepstow, Douglas Road, Harpenden, England, AL5 2HW

Secretary08 January 1999Active
1 Woodford Road, Dunstable, England, LU5 4JS

Director14 April 2000Active
4 Chepstow, Douglas Road, Harpenden, United Kingdom, AL5 2HW

Director30 November 2002Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary14 November 1997Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director14 November 1997Active
Tully Cleave, Ardara, Co Donegal, Ireland,

Director14 April 2000Active
126 Strathmore Avenue, Luton, LU1 3QN

Director05 December 1997Active
249 Park Street, Luton, LU1 3HQ

Director14 April 2000Active

People with Significant Control

Mr Kevin Mcdonagh
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:1 Woodford Road, Dunstable, England, LU5 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Joseph Rafferty
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:Irish
Country of residence:United Kingdom
Address:4 Chepstow, Douglas Road, Harpenden, United Kingdom, AL5 2HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Clare Rafferty
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:4 Chepstow, Douglas Road, Harpenden, England, AL5 2HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-02-03Officers

Change person secretary company with change date.

Download
2020-01-07Address

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

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Persons with significant control

Change to a person with significant control.

Download
2019-06-04Officers

Change person director company with change date.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Mortgage

Mortgage satisfy charge full.

Download
2016-12-14Mortgage

Mortgage satisfy charge full.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.