Newsells Park Estates Limited ROYSTON


Founded in 2000, Newsells Park Estates, classified under reg no. 03994797 is an active company. Currently registered at Newsells Park SG8 8DY, Royston the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 26th July 2000 Newsells Park Estates Limited is no longer carrying the name Hackremco (no.1672).

There is a single director in the company at the moment - Graham S., appointed on 14 June 2021. In addition, a secretary was appointed - Mark C., appointed on 14 July 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Newsells Park Estates Limited Address / Contact

Office Address Newsells Park
Office Address2 Barkway
Town Royston
Post code SG8 8DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03994797
Date of Incorporation Tue, 16th May 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Mark C.

Position: Secretary

Appointed: 14 July 2022

Graham S.

Position: Director

Appointed: 14 June 2021

Dominique G.

Position: Director

Appointed: 12 February 2021

Resigned: 14 June 2021

Philipp H.

Position: Director

Appointed: 01 August 2020

Resigned: 14 June 2021

Steven A.

Position: Secretary

Appointed: 12 July 2019

Resigned: 14 July 2022

Nathalie A.

Position: Director

Appointed: 11 April 2019

Resigned: 14 June 2021

Andreas Z.

Position: Director

Appointed: 16 February 2018

Resigned: 29 June 2018

Michael T.

Position: Director

Appointed: 15 April 2016

Resigned: 05 February 2021

Nicolas B.

Position: Director

Appointed: 15 April 2016

Resigned: 11 April 2019

Nathalie J.

Position: Director

Appointed: 06 October 2008

Resigned: 15 April 2016

Lavinia J.

Position: Director

Appointed: 06 October 2008

Resigned: 15 April 2016

David W.

Position: Director

Appointed: 06 October 2006

Resigned: 01 June 2016

Robert A.

Position: Director

Appointed: 06 October 2006

Resigned: 15 April 2016

Julian D.

Position: Director

Appointed: 03 July 2006

Resigned: 01 June 2016

David W.

Position: Secretary

Appointed: 11 November 2005

Resigned: 12 July 2019

Siegfried B.

Position: Director

Appointed: 16 April 2003

Resigned: 01 January 2005

Mathias V.

Position: Director

Appointed: 10 September 2001

Resigned: 16 April 2003

Klaus J.

Position: Director

Appointed: 14 June 2000

Resigned: 11 September 2008

Robert A.

Position: Director

Appointed: 14 June 2000

Resigned: 30 June 2006

Walter J.

Position: Director

Appointed: 14 June 2000

Resigned: 14 June 2021

Christopher V.

Position: Director

Appointed: 14 June 2000

Resigned: 11 November 2005

Christopher V.

Position: Secretary

Appointed: 14 June 2000

Resigned: 11 November 2005

Renata J.

Position: Director

Appointed: 14 June 2000

Resigned: 01 October 2010

Hans B.

Position: Director

Appointed: 14 June 2000

Resigned: 10 September 2001

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2000

Resigned: 14 June 2000

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 16 May 2000

Resigned: 14 June 2000

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is Smith Bernal Family Holdings Limited from Esher, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Smith Bernal Family Holdings Limited

Winton Place 16 Blackhills, Esher, KT10 9JW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 13438371
Notified on 14 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hackremco (no.1672) July 26, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 29121 072
Current Assets195 87856 510
Debtors184 24335 438
Net Assets Liabilities11 791 62712 449 246
Other Debtors13 000 
Property Plant Equipment11 599 24911 188 899
Total Inventories10 344 
Other
Accumulated Depreciation Impairment Property Plant Equipment7 311 5017 343 094
Additions Other Than Through Business Combinations Property Plant Equipment 717 668
Amounts Owed By Related Parties155 87017 807
Amounts Owed To Related Parties 12 000
Average Number Employees During Period21
Creditors3 50046 163
Disposals Decrease In Depreciation Impairment Property Plant Equipment -155
Disposals Property Plant Equipment -581 425
Fixed Assets11 599 24912 438 899
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -515 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 1 008 594
Increase From Depreciation Charge For Year Property Plant Equipment 305 342
Investment Property 1 250 000
Investment Property Fair Value Model 1 250 000
Net Current Assets Liabilities192 37810 347
Other Creditors3 50028 755
Other Inventories10 344 
Prepayments15 37317 631
Property Plant Equipment Gross Cost18 910 75018 531 993
Trade Creditors Trade Payables 5 408
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -273 594

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 7th, September 2023
Free Download (9 pages)

Company search

Advertisements