You are here: bizstats.co.uk > a-z index > B list

B. Newton Properties Ltd SOUTH CROYDON


Founded in 1964, B. Newton Properties, classified under reg no. 00828887 is an active company. Currently registered at 39a 39A Brighton Road CR2 6EB, South Croydon the company has been in the business for 60 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since April 23, 2010 B. Newton Properties Ltd is no longer carrying the name B. Newton Motor Company.

There is a single director in the company at the moment - Angus N., appointed on 2 May 1999. In addition, a secretary was appointed - Angus N., appointed on 1 April 2003. As of 6 May 2024, there were 7 ex directors - Aiden M., Valerie N. and others listed below. There were no ex secretaries.

B. Newton Properties Ltd Address / Contact

Office Address 39a 39A Brighton Road
Town South Croydon
Post code CR2 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00828887
Date of Incorporation Thu, 26th Nov 1964
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Angus N.

Position: Secretary

Appointed: 01 April 2003

Angus N.

Position: Director

Appointed: 02 May 1999

Aiden M.

Position: Director

Appointed: 01 March 2009

Resigned: 09 March 2021

Valerie N.

Position: Director

Appointed: 01 November 2008

Resigned: 10 July 2023

William E.

Position: Director

Appointed: 08 February 2007

Resigned: 30 April 2010

Brian N.

Position: Director

Appointed: 09 October 1991

Resigned: 02 May 1999

Terence L.

Position: Director

Appointed: 09 October 1991

Resigned: 01 March 2009

Valerie N.

Position: Director

Appointed: 09 October 1991

Resigned: 01 May 2000

David N.

Position: Director

Appointed: 09 October 1991

Resigned: 28 February 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Angus N. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Angus N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

B. Newton Motor Company April 23, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 6671 056 329839 903368 840307 679721 903165 441104 007
Current Assets493 3341 488 5801 350 0591 209 2311 160 0051 299 459943 191758 954
Debtors26 292431 759509 979840 391852 326577 556777 750654 947
Net Assets Liabilities2 509 3132 823 9662 853 0272 793 2882 574 3183 296 7692 816 3732 440 472
Other Debtors8 536418 829497 256822 955827 001567 395749 313 
Property Plant Equipment182 800169 568158 725155 156144 837137 8966 5702 205 916
Total Inventories457 375       
Other
Accumulated Depreciation Impairment Property Plant Equipment143 418156 879167 852177 876188 465199 676331 002332 946
Average Number Employees During Period     333
Bank Borrowings Overdrafts 240 665233 727229 756224 319223 225205 941 
Comprehensive Income Expense      -194 623-375 901
Creditors205 898240 66573 705229 756222 863288 58875 44986 095
Deferred Tax Asset Debtors 4921776295251 0341 034 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-182-548315-452104-509  
Deferred Tax Liabilities      201 950233 981
Depreciation Rate Used For Property Plant Equipment       20
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity       149 952
Fixed Assets2 328 9301 744 7171 871 8781 948 5851 766 0442 487 8482 356 5222 205 916
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income150 552      -149 952
Income Expense Recognised Directly In Equity      -285 773 
Income Tax Expense Credit On Components Other Comprehensive Income35 885-2 450-43 069-4 571-2 170147 213  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -183 638728 745 -149 952
Increase From Depreciation Charge For Year Property Plant Equipment 13 46110 97310 02410 58911 21111 0411 944
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment      120 285 
Investment Property2 146 1301 575 1491 713 1531 793 4291 621 2072 349 9522 349 952 
Investment Property Fair Value Model   1 793 4291 621 2072 349 9522 349 9522 200 000
Net Current Assets Liabilities287 4361 424 4611 276 3541 131 3661 085 8741 010 871867 742672 859
Net Deferred Tax Liability Asset      200 916233 981
Number Shares Issued Fully Paid  1 000 0001 000 0001 000 0001 000 000900 279 
Other Creditors 45 43453 81060 80356 91352 07157 277 
Other Deferred Tax Expense Credit35 885-2 450-43 069-4 571-2 170147 213  
Other Taxation Social Security Payable8 53712 6409 82111 5889 88812 0528 036 
Par Value Share  11111 
Profit Loss63 478314 65329 061-59 739-218 970722 451-194 623-375 901
Property Plant Equipment Gross Cost326 218326 447326 577333 032333 302337 5722 687 5242 538 862
Provisions For Liabilities Balance Sheet Subtotal107 053104 54761 47856 90754 737201 950201 950233 981
Redemption Shares Decrease In Equity      285 773 
Taxation Including Deferred Taxation Balance Sheet Subtotal107 053104 54761 47856 90754 737201 950201 950 
Total Additions Including From Business Combinations Property Plant Equipment 2291306 4552704 270 1 290
Total Assets Less Current Liabilities2 616 3663 169 1783 148 2323 079 9512 853 3743 498 7193 224 2642 878 775
Total Deferred Tax Expense Credit35 703-2 998-42 754-5 023-2 066146 704  
Total Increase Decrease From Revaluations Property Plant Equipment       -149 952
Trade Creditors Trade Payables762453 240742791 240120 
Trade Debtors Trade Receivables17 75612 93012 72316 80724 8009 12727 403 
Advances Credits Directors     309 251394 022464 901
Advances Credits Made In Period Directors      84 771 
Director Remuneration   137 789132 622   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, September 2022
Free Download (13 pages)

Company search