Newcrest Estates Limited BEDFORD


Newcrest Estates started in year 2011 as Private Limited Company with registration number 07742072. The Newcrest Estates company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Bedford at 40 Kimbolton Road. Postal code: MK40 2NR.

The company has 3 directors, namely James S., Quinton H. and Duncan M.. Of them, Quinton H., Duncan M. have been with the company the longest, being appointed on 16 August 2011 and James S. has been with the company for the least time - from 28 October 2011. As of 29 May 2024, there was 1 ex director - James S.. There were no ex secretaries.

Newcrest Estates Limited Address / Contact

Office Address 40 Kimbolton Road
Town Bedford
Post code MK40 2NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07742072
Date of Incorporation Tue, 16th Aug 2011
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

James S.

Position: Director

Appointed: 28 October 2011

Quinton H.

Position: Director

Appointed: 16 August 2011

Duncan M.

Position: Director

Appointed: 16 August 2011

James S.

Position: Director

Appointed: 16 August 2011

Resigned: 16 August 2012

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is James S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Duncan M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Quinton H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James S.

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

Duncan M.

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

Quinton H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 120 6971 994 6421 359 85331 203974 306434 584608 868
Current Assets3 341 5474 541 9725 600 7824 264 4194 817 5552 855 3673 021 104
Debtors1 849 3271 053 3453 374 9513 833 2113 528 8942 418 7652 412 236
Net Assets Liabilities853 2281 911 3552 090 9182 281 8882 735 3962 797 6322 971 126
Other Debtors209 757493 915476 500716 272420 78024 19718 286
Property Plant Equipment7 7757 0435 2823 9622 9712 2281 671
Total Inventories371 5231 493 985865 978400 005314 3552 018 
Other
Accumulated Depreciation Impairment Property Plant Equipment10 09712 21313 97415 29416 28517 02817 585
Additions Other Than Through Business Combinations Property Plant Equipment 1 384     
Amounts Owed By Group Undertakings Participating Interests1 629 398551 0792 890 1563 073 9843 108 1142 394 5682 393 950
Average Number Employees During Period6665543
Corporation Tax Payable181 522263 716  33 047  
Creditors2 495 5512 637 3243 515 1451 986 7432 085 56860 54052 332
Depreciation Rate Used For Property Plant Equipment 252525252525
Fixed Assets8 7878 0456 2854 9653 9743 2292 671
Increase From Depreciation Charge For Year Property Plant Equipment 2 1161 7611 320991743557
Investments1 0121 0021 0031 0031 0031 0011 000
Investments Fixed Assets1 0121 0021 0031 0031 0031 0011 000
Investments In Group Undertakings1 0121 0021 0031 0031 0031 0011 000
Net Current Assets Liabilities845 9961 904 6482 085 6372 277 6762 731 9872 794 8272 968 772
Other Creditors2 278 8962 293 4993 442 5201 973 2902 002 01221 88317 858
Property Plant Equipment Gross Cost17 87219 25619 25619 25619 25619 25619 256
Taxation Including Deferred Taxation Balance Sheet Subtotal1 5551 3381 004753565424317
Total Assets Less Current Liabilities854 7831 912 6932 091 9222 282 6412 735 9612 798 0562 971 443
Trade Creditors Trade Payables35 13380 10972 62513 45350 50938 65734 474
Trade Debtors Trade Receivables10 1728 3518 29542 955   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Wednesday 24th January 2024
filed on: 3rd, February 2024
Free Download (2 pages)

Company search

Advertisements