Newcast Property Developments (two) Limited LONDON


Newcast Property Developments (two) started in year 2001 as Private Limited Company with registration number 04244352. The Newcast Property Developments (two) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at Level 26 The Leadenhall Building. Postal code: EC3V 4AB.

At present there are 2 directors in the the company, namely Michael H. and James E.. In addition one secretary - James M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Newcast Property Developments (two) Limited Address / Contact

Office Address Level 26 The Leadenhall Building
Office Address2 122 Leadenhall Street
Town London
Post code EC3V 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04244352
Date of Incorporation Mon, 2nd Jul 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Michael H.

Position: Director

Appointed: 09 January 2020

James E.

Position: Director

Appointed: 24 November 2016

James M.

Position: Secretary

Appointed: 31 March 2011

Stephen M.

Position: Director

Appointed: 24 November 2016

Resigned: 31 December 2021

Clare B.

Position: Director

Appointed: 03 September 2014

Resigned: 12 August 2016

Adrian G.

Position: Director

Appointed: 03 September 2014

Resigned: 09 January 2020

David E.

Position: Secretary

Appointed: 01 July 2010

Resigned: 24 September 2010

John L.

Position: Director

Appointed: 23 April 2009

Resigned: 31 March 2011

Stephen A.

Position: Director

Appointed: 07 November 2005

Resigned: 12 May 2008

Ian Y.

Position: Secretary

Appointed: 31 July 2002

Resigned: 13 August 2009

Aileen F.

Position: Secretary

Appointed: 17 April 2002

Resigned: 31 July 2002

Colin B.

Position: Director

Appointed: 17 April 2002

Resigned: 31 May 2023

Colin M.

Position: Director

Appointed: 17 April 2002

Resigned: 07 November 2005

Melvin S.

Position: Director

Appointed: 03 September 2001

Resigned: 16 April 2002

Ralph J.

Position: Secretary

Appointed: 03 September 2001

Resigned: 16 April 2002

Ralph J.

Position: Director

Appointed: 03 September 2001

Resigned: 16 April 2002

Sonia F.

Position: Secretary

Appointed: 02 July 2001

Resigned: 03 September 2001

Colin G.

Position: Director

Appointed: 02 July 2001

Resigned: 03 September 2001

Richard B.

Position: Director

Appointed: 02 July 2001

Resigned: 03 September 2001

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Aegon Uk Property Fund Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aegon Uk Property Fund Limited

Level 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03821597
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Net Assets Liabilities222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222
Number Shares Allotted 22
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 21st, August 2023
Free Download (1 page)

Company search