Newcastle Great Park (estates) Limited NEWCASTLE UPON TYNE


Founded in 2007, Newcastle Great Park (estates), classified under reg no. 06409866 is an active company. Currently registered at 3rd Floor Citygate NE1 4JE, Newcastle Upon Tyne the company has been in the business for 17 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Friday 31st December 2021. Since Thursday 8th November 2007 Newcastle Great Park (estates) Limited is no longer carrying the name Crossco (1068).

The company has 5 directors, namely Stuart G., Michael M. and David A. and others. Of them, John D. has been with the company the longest, being appointed on 16 September 2009 and Stuart G. and Michael M. and David A. have been with the company for the least time - from 23 September 2022. As of 27 April 2024, there were 5 ex directors - Russell H., Joanne B. and others listed below. There were no ex secretaries.

Newcastle Great Park (estates) Limited Address / Contact

Office Address 3rd Floor Citygate
Office Address2 St. James' Boulevard
Town Newcastle Upon Tyne
Post code NE1 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06409866
Date of Incorporation Fri, 26th Oct 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 30th December
Company age 17 years old
Account next due date Tue, 26th Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Stuart G.

Position: Director

Appointed: 23 September 2022

Michael M.

Position: Director

Appointed: 23 September 2022

David A.

Position: Director

Appointed: 23 September 2022

Christopher C.

Position: Director

Appointed: 20 January 2021

John D.

Position: Director

Appointed: 16 September 2009

Russell H.

Position: Director

Appointed: 20 January 2021

Resigned: 23 September 2022

Joanne B.

Position: Director

Appointed: 20 January 2021

Resigned: 23 September 2022

John E.

Position: Director

Appointed: 06 April 2011

Resigned: 23 September 2022

David S.

Position: Director

Appointed: 20 November 2007

Resigned: 16 September 2009

Jeffrey F.

Position: Director

Appointed: 20 November 2007

Resigned: 06 April 2011

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 26 October 2007

Resigned: 19 January 2011

Prima Director Limited

Position: Corporate Director

Appointed: 26 October 2007

Resigned: 20 November 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Taylor Wimpey Developments Limited from High Wycombe, England. The abovementioned PSC is categorised as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Persimmon Homes (North East) Limited that put York, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Taylor Wimpey Developments Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, England

Legal authority Companies Act 1948
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England & Wales
Registration number 00643420
Notified on 26 October 2016
Nature of control: 50,01-75% shares

Persimmon Homes (North East) Limited

Persimmon House Fulford, York, YO19 4FE, England

Legal authority Companies Act 1948 To 1967
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England & Wales
Registration number 01271677
Notified on 26 October 2016
Nature of control: 50,01-75% shares

Company previous names

Crossco (1068) November 8, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th December 2022
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements