Chester Newgate Properties Limited MOLD


Chester Newgate Properties started in year 1960 as Private Limited Company with registration number 00659460. The Chester Newgate Properties company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Mold at Unit 11. Postal code: CH7 1XP. Since Fri, 7th Dec 2001 Chester Newgate Properties Limited is no longer carrying the name Newgate Motor . (the).

There is a single director in the firm at the moment - Colin R., appointed on 14 May 1992. In addition, a secretary was appointed - Lynnette R., appointed on 1 December 2001. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John H. who worked with the the firm until 12 June 1997.

Chester Newgate Properties Limited Address / Contact

Office Address Unit 11
Office Address2 Mold Business Park, Wrexham Road
Town Mold
Post code CH7 1XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00659460
Date of Incorporation Tue, 17th May 1960
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 64 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Colin R.

Position: Secretary

Resigned:

Lynnette R.

Position: Secretary

Appointed: 01 December 2001

Colin R.

Position: Director

Appointed: 14 May 1992

Janet S.

Position: Director

Appointed: 01 January 1997

Resigned: 23 September 2020

John H.

Position: Secretary

Appointed: 12 April 1996

Resigned: 12 June 1997

Molly R.

Position: Director

Appointed: 14 May 1992

Resigned: 31 December 1991

Peter R.

Position: Director

Appointed: 14 May 1992

Resigned: 30 November 2001

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Colin R. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Lynnette R. This PSC owns 25-50% shares.

Colin R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lynnette R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Newgate Motor . (the) December 7, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 925 7652 927 735       
Balance Sheet
Cash Bank On Hand 457 620104 94072 815110 146117 91171 031103 42486 643
Current Assets557 113480 621126 44088 991123 234127 77982 828118 08395 063
Debtors177 90123 00121 50016 17613 0889 86811 79714 6598 420
Net Assets Liabilities  3 090 8843 389 5643 102 1313 187 6903 172 2623 245 8213 041 419
Other Debtors 23 00021 50015 70912 4818 9986 0006 0006 000
Property Plant Equipment 984 4151 196 3161 192 3651 181 8011 171 2381 190 8081 240 5631 216 061
Cash Bank In Hand379 212457 620       
Net Assets Liabilities Including Pension Asset Liability2 925 7652 927 735       
Tangible Fixed Assets959 470984 415       
Reserves/Capital
Called Up Share Capital218 750218 750       
Profit Loss Account Reserve2 475 5502 477 520       
Shareholder Funds2 925 7652 927 735       
Other
Accrued Liabilities Deferred Income 36 9395 0525 0543 3233 3283 2943 2943 294
Accumulated Depreciation Impairment Property Plant Equipment 38 44950 49835 64046 20456 76743 21854 68279 184
Additions Other Than Through Business Combinations Property Plant Equipment  223 95032 651  38 67261 219 
Average Number Employees During Period     3322
Corporation Tax Payable 9 82222 88940 692   1 493-658
Corporation Tax Recoverable     362658  
Creditors 55 35828 38225 05719 78214 5077 73526 96914 189
Finance Lease Liabilities Present Value Total   25 05719 78214 507 26 96914 189
Fixed Assets2 409 4592 502 4723 039 7243 469 7303 100 7703 211 8983 240 7613 349 1343 119 888
Increase From Depreciation Charge For Year Property Plant Equipment  12 04914 08910 56310 56310 93911 46424 502
Investments Fixed Assets1 449 9891 518 0571 843 4082 277 3651 918 9692 040 6602 049 9532 108 5711 903 827
Net Current Assets Liabilities516 306425 26398 05836 981113 233117 52075 09397 35077 957
Other Creditors 172  312624936936936
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   28 947  24 488  
Other Disposals Property Plant Equipment   51 460  32 651  
Other Investments Other Than Loans     2 040 6602 049 9532 108 5711 903 827
Other Taxation Social Security Payable 8 3263428901 0911 0322 492893704
Par Value Share   1     
Payments Received On Account 999999     
Prepayments Accrued Income   467607508508508508
Property Plant Equipment Gross Cost 1 022 8641 246 8141 228 0051 228 0051 228 0051 234 0261 295 245 
Provisions For Liabilities Balance Sheet Subtotal  46 89892 09092 090127 221143 592173 694142 237
Total Assets Less Current Liabilities2 925 7652 927 7353 137 7823 506 7113 214 0033 329 4183 315 8543 446 4843 197 845
Trade Creditors Trade Payables      1 0134146
Trade Debtors Trade Receivables      4 6318 1511 912
Creditors Due Within One Year40 80755 358       
Revaluation Reserve231 465231 465       
Tangible Fixed Assets Additions 51 460       
Tangible Fixed Assets Cost Or Valuation1 003 0561 022 864       
Tangible Fixed Assets Depreciation43 58638 449       
Tangible Fixed Assets Depreciation Charged In Period 12 049       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 186       
Tangible Fixed Assets Disposals 31 652       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, December 2023
Free Download (12 pages)

Company search

Advertisements