UKBizDB.co.uk

NEWCASTLE PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Newcastle Property Holdings Limited. The company was founded 45 years ago and was given the registration number NI012796. The firm's registered office is in BELFAST. You can find them at Centrepoint, 24 Ormeau Avenue, Belfast, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEWCASTLE PROPERTY HOLDINGS LIMITED
Company Number:NI012796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1978
End of financial year:30 June 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Merrion Avenue, Newcastle, Northern Ireland, BT33 0BH

Secretary05 June 1978Active
Greenacre, 54 Bryansford Road, Newcastle, BT33 0DW

Director20 February 1999Active
14, Merrion Avenue, Newcastle, Northern Ireland, BT33 0BH

Director05 June 1978Active
14, Merrion Avenue, Newcastle, Northern Ireland, BT33 0BH

Director05 June 1978Active

People with Significant Control

Mrs Caroline Watson
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Frederick Wilson
Notified on:06 April 2016
Status:Active
Date of birth:April 1933
Nationality:British
Address:Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William James Andrews Wilson
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janette Adams
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-04-04Mortgage

Mortgage satisfy charge full.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download
2017-02-20Mortgage

Mortgage satisfy charge full.

Download
2017-02-20Mortgage

Mortgage satisfy charge full.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Address

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

Download
2014-10-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.