Newpark Estates Limited MANCHESTER


Newpark Estates started in year 1964 as Private Limited Company with registration number 00828021. The Newpark Estates company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Manchester at Madisons Bushbury House. Postal code: M20 4AF.

The company has 4 directors, namely Michael S., Nicola M. and Claire T. and others. Of them, Avril S. has been with the company the longest, being appointed on 31 March 1991 and Michael S. and Nicola M. and Claire T. have been with the company for the least time - from 31 January 2023. As of 21 May 2024, there was 1 ex director - Peter S.. There were no ex secretaries.

Newpark Estates Limited Address / Contact

Office Address Madisons Bushbury House
Office Address2 435 Wilmslow Road
Town Manchester
Post code M20 4AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00828021
Date of Incorporation Thu, 19th Nov 1964
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 60 years old
Account next due date Mon, 31st Mar 2025 (314 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Avril S.

Position: Secretary

Resigned:

Michael S.

Position: Director

Appointed: 31 January 2023

Nicola M.

Position: Director

Appointed: 31 January 2023

Claire T.

Position: Director

Appointed: 31 January 2023

Avril S.

Position: Director

Appointed: 31 March 1991

Peter S.

Position: Director

Appointed: 31 March 1991

Resigned: 09 September 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Avril S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Avril S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-30
Net Worth545 967566 572
Balance Sheet
Cash Bank In Hand10 50631 557
Current Assets17 71338 687
Debtors7 2077 130
Tangible Fixed Assets566 099565 842
Reserves/Capital
Called Up Share Capital1 0001 000
Profit Loss Account Reserve544 967565 572
Shareholder Funds545 967566 572
Other
Creditors Due Within One Year37 84537 957
Net Assets Liability Excluding Pension Asset Liability545 967566 572
Net Current Assets Liabilities-20 132730
Number Shares Allotted 1 000
Par Value Share 1
Share Capital Allotted Called Up Paid1 0001 000
Tangible Fixed Assets Cost Or Valuation566 099565 842
Tangible Fixed Assets Disposals 257

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 26th, October 2023
Free Download (10 pages)

Company search

Advertisements