Newtown Estates Limited BERKSHIRE


Founded in 1998, Newtown Estates, classified under reg no. 03686448 is an active company. Currently registered at 56 Grenfell Road SL6 1HG, Berkshire the company has been in the business for twenty six years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 2 directors in the the company, namely Robert C. and Siamak C.. In addition one secretary - Robert C. - is with the firm. Currently there is one former director listed by the company - Samantha R., who left the company on 20 December 2003. In addition, the company lists several former secretaries whose names might be found in the list below.

Newtown Estates Limited Address / Contact

Office Address 56 Grenfell Road
Office Address2 Maidenhead
Town Berkshire
Post code SL6 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03686448
Date of Incorporation Mon, 21st Dec 1998
Industry Development of building projects
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Robert C.

Position: Director

Appointed: 31 December 2020

Robert C.

Position: Secretary

Appointed: 01 December 2009

Siamak C.

Position: Director

Appointed: 19 December 2003

Anthony B.

Position: Secretary

Appointed: 06 September 2001

Resigned: 31 January 2010

Arthur B.

Position: Secretary

Appointed: 15 February 1999

Resigned: 06 September 2001

Samantha R.

Position: Director

Appointed: 15 February 1999

Resigned: 20 December 2003

Classic Directors Limited

Position: Corporate Director

Appointed: 01 February 1999

Resigned: 15 February 1999

Classic Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 1999

Resigned: 15 February 1999

Bloomsbury Directors Limited

Position: Nominee Director

Appointed: 21 December 1998

Resigned: 01 February 1999

Bloomsbury Secretaries Limited

Position: Nominee Secretary

Appointed: 21 December 1998

Resigned: 01 February 1999

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we researched, there is Siamak C. This PSC has 75,01-100% voting rights and has 25-50% shares.

Siamak C.

Notified on 2 December 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-31
Net Worth2 353 647443 615
Balance Sheet
Cash Bank In Hand135 713227 128
Current Assets917 4431 591 019
Debtors57 74620 627
Net Assets Liabilities Including Pension Asset Liability2 353 647443 615
Stocks Inventory723 9841 343 264
Tangible Fixed Assets2 436 000550 000
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve19 145-4 887
Shareholder Funds2 353 647443 615
Other
Creditors Due After One Year979 3171 671 553
Creditors Due Within One Year20 47925 851
Fixed Assets2 436 000550 000
Net Current Assets Liabilities896 9641 565 168
Number Shares Allotted 2
Other Aggregate Reserves2 334 500448 500
Par Value Share 1
Secured Debts992 0281 693 344
Share Capital Allotted Called Up Paid22
Tangible Fixed Assets Cost Or Valuation2 436 000550 000
Tangible Fixed Assets Increase Decrease From Revaluations -1 886 000
Total Assets Less Current Liabilities3 332 9642 115 168

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements