Newcast Property Developments (Two) Limited

  • Active
  • Incorporated on 2 Jul 2001

Reg Address: Level 26 The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB, United Kingdom

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Newcast Property Developments (Two) Limited" is a ltd and located in Level 26 The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB. Newcast Property Developments (Two) Limited is currently in active status and it was incorporated on 2 Jul 2001 (23 years 2 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Newcast Property Developments (Two) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Michael Anthony Holliday-Williams Director 9 Jan 2020 British Active
2 Michael Anthony Holliday-Williams Director 9 Jan 2020 British Active
3 Stephen James Mcgee Director 24 Nov 2016 British Active
4 Stephen James Mcgee Director 24 Nov 2016 British Resigned
31 Dec 2021
5 James Ewing Director 24 Nov 2016 British Active
6 James Ewing Director 24 Nov 2016 British Active
7 Adrian Thomas Grace Director 3 Sep 2014 British Resigned
9 Jan 2020
8 Clare Bousfield Director 3 Sep 2014 British Resigned
12 Aug 2016
9 James Mackenzie Secretary 31 Mar 2011 - Active
10 James Mackenzie Secretary 31 Mar 2011 - Active
11 David Aiken Elston Secretary 1 Jul 2010 - Resigned
24 Sep 2010
12 John Mark Laidlaw Director 23 Apr 2009 British Resigned
31 Mar 2011
13 Stephen William Aird Director 7 Nov 2005 British Resigned
12 May 2008
14 Ian Gordon Young Secretary 31 Jul 2002 - Resigned
13 Aug 2009
15 Aileen Falconer Secretary 17 Apr 2002 - Resigned
31 Jul 2002
16 Colin Mclatchie Director 17 Apr 2002 British Resigned
7 Nov 2005
17 Colin Ian Black Director 17 Apr 2002 British Active
18 Colin Ian Black Director 17 Apr 2002 British Resigned
31 May 2023
19 Ralph Charles Jones Secretary 3 Sep 2001 - Resigned
16 Apr 2002
20 Ralph Charles Jones Director 3 Sep 2001 - Resigned
16 Apr 2002
21 Melvin Stuart Sheldon Director 3 Sep 2001 British Resigned
16 Apr 2002
22 Sonia Fennell Secretary 2 Jul 2001 British Resigned
3 Sep 2001
23 Richard James Bartholomew Director 2 Jul 2001 British Resigned
3 Sep 2001
24 Colin Raymond Grimsdell Director 2 Jul 2001 British Resigned
3 Sep 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Aegon Uk Property Fund Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
2 Aegon Uk Property Fund Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Newcast Property Developments (Two) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 14 Jun 2024 Download PDF
2 Persons With Significant Control - Change To A Person With Significant Control 24 Aug 2023 Download PDF
3 Accounts - Dormant 21 Aug 2023 Download PDF
4 Officers - Change Person Director Company With Change Date 6 Jun 2023 Download PDF
5 Confirmation Statement - No Updates 6 Jun 2023 Download PDF
6 Officers - Change Person Secretary Company With Change Date 6 Jun 2023 Download PDF
7 Officers - Termination Director Company With Name Termination Date 1 Jun 2023 Download PDF
8 Confirmation Statement - No Updates 4 Jul 2022 Download PDF
3 Pages
9 Accounts - Dormant 22 Jun 2022 Download PDF
10 Confirmation Statement - No Updates 2 Jul 2021 Download PDF
11 Accounts - Dormant 24 Jun 2021 Download PDF
12 Persons With Significant Control - Change To A Person With Significant Control 1 Apr 2021 Download PDF
13 Address - Change Registered Office Company With Date Old New 1 Apr 2021 Download PDF
14 Officers - Change Person Director Company With Change Date 29 Oct 2020 Download PDF
2 Pages
15 Accounts - Dormant 24 Aug 2020 Download PDF
1 Pages
16 Confirmation Statement - No Updates 2 Jul 2020 Download PDF
3 Pages
17 Officers - Change Person Director Company With Change Date 1 Jul 2020 Download PDF
2 Pages
18 Address - Change Registered Office Company With Date Old New 13 Feb 2020 Download PDF
1 Pages
19 Persons With Significant Control - Change To A Person With Significant Control 13 Feb 2020 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 10 Jan 2020 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 10 Jan 2020 Download PDF
2 Pages
22 Accounts - Dormant 12 Jul 2019 Download PDF
1 Pages
23 Confirmation Statement - No Updates 2 Jul 2019 Download PDF
3 Pages
24 Accounts - Dormant 28 Sep 2018 Download PDF
1 Pages
25 Confirmation Statement - No Updates 9 Jul 2018 Download PDF
3 Pages
26 Confirmation Statement - No Updates 3 Jul 2017 Download PDF
3 Pages
27 Accounts - Dormant 8 Jun 2017 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 7 Dec 2016 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 7 Dec 2016 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 18 Aug 2016 Download PDF
1 Pages
31 Confirmation Statement - Updates 12 Jul 2016 Download PDF
5 Pages
32 Accounts - Dormant 13 Jun 2016 Download PDF
1 Pages
33 Address - Change Registered Office Company With Date Old New 3 Aug 2015 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 6 Jul 2015 Download PDF
4 Pages
35 Accounts - Dormant 19 May 2015 Download PDF
1 Pages
36 Accounts - Dormant 23 Sep 2014 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 19 Sep 2014 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 18 Sep 2014 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 21 Jul 2014 Download PDF
3 Pages
40 Auditors - Resignation Company 25 Jun 2014 Download PDF
1 Pages
41 Accounts - Dormant 23 Sep 2013 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 9 Jul 2013 Download PDF
3 Pages
43 Accounts - Dormant 26 Sep 2012 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 27 Jul 2012 Download PDF
3 Pages
45 Officers - Appoint Person Secretary Company With Name 11 Jul 2012 Download PDF
1 Pages
46 Accounts - Dormant 27 Sep 2011 Download PDF
1 Pages
47 Officers - Termination Director Company With Name 16 Aug 2011 Download PDF
1 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 16 Aug 2011 Download PDF
3 Pages
49 Address - Change Registered Office Company With Date Old 9 May 2011 Download PDF
1 Pages
50 Officers - Termination Secretary Company With Name 8 Nov 2010 Download PDF
1 Pages
51 Accounts - Dormant 22 Sep 2010 Download PDF
1 Pages
52 Officers - Change Person Director Company With Change Date 27 Jul 2010 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 27 Jul 2010 Download PDF
3 Pages
54 Officers - Appoint Person Secretary Company With Name 8 Jul 2010 Download PDF
5 Pages
55 Officers - Change Person Director Company With Change Date 9 Apr 2010 Download PDF
3 Pages
56 Officers - Change Person Director Company With Change Date 9 Apr 2010 Download PDF
3 Pages
57 Accounts - Dormant 7 Sep 2009 Download PDF
1 Pages
58 Officers - Legacy 7 Sep 2009 Download PDF
1 Pages
59 Annual Return - Legacy 7 Sep 2009 Download PDF
3 Pages
60 Officers - Legacy 29 Apr 2009 Download PDF
3 Pages
61 Accounts - Dormant 6 Oct 2008 Download PDF
1 Pages
62 Annual Return - Legacy 10 Jul 2008 Download PDF
3 Pages
63 Officers - Legacy 13 May 2008 Download PDF
1 Pages
64 Accounts - Dormant 19 Sep 2007 Download PDF
1 Pages
65 Annual Return - Legacy 9 Jul 2007 Download PDF
2 Pages
66 Accounts - Dormant 28 Sep 2006 Download PDF
1 Pages
67 Annual Return - Legacy 5 Jul 2006 Download PDF
2 Pages
68 Officers - Legacy 28 Nov 2005 Download PDF
3 Pages
69 Officers - Legacy 11 Nov 2005 Download PDF
1 Pages
70 Accounts - Dormant 31 Aug 2005 Download PDF
1 Pages
71 Annual Return - Legacy 5 Jul 2005 Download PDF
2 Pages
72 Accounts - Full 14 Sep 2004 Download PDF
8 Pages
73 Annual Return - Legacy 15 Jul 2004 Download PDF
7 Pages
74 Annual Return - Legacy 15 Jul 2003 Download PDF
7 Pages
75 Accounts - Full 12 May 2003 Download PDF
8 Pages
76 Annual Return - Legacy 26 Jan 2003 Download PDF
5 Pages
77 Resolution 31 Dec 2002 Download PDF
1 Pages
78 Resolution 31 Dec 2002 Download PDF
1 Pages
79 Resolution 31 Dec 2002 Download PDF
80 Address - Legacy 27 Nov 2002 Download PDF
1 Pages
81 Accounts - Legacy 17 Oct 2002 Download PDF
1 Pages
82 Officers - Legacy 14 Aug 2002 Download PDF
1 Pages
83 Officers - Legacy 14 Aug 2002 Download PDF
2 Pages
84 Officers - Legacy 14 Aug 2002 Download PDF
1 Pages
85 Officers - Legacy 14 Aug 2002 Download PDF
2 Pages
86 Officers - Legacy 13 May 2002 Download PDF
1 Pages
87 Officers - Legacy 13 May 2002 Download PDF
1 Pages
88 Officers - Legacy 3 May 2002 Download PDF
3 Pages
89 Address - Legacy 3 May 2002 Download PDF
1 Pages
90 Officers - Legacy 3 May 2002 Download PDF
2 Pages
91 Officers - Legacy 3 May 2002 Download PDF
3 Pages
92 Accounts - Legacy 16 Apr 2002 Download PDF
1 Pages
93 Address - Legacy 14 Mar 2002 Download PDF
1 Pages
94 Officers - Legacy 7 Mar 2002 Download PDF
3 Pages
95 Officers - Legacy 7 Mar 2002 Download PDF
3 Pages
96 Mortgage - Legacy 24 Jan 2002 Download PDF
5 Pages
97 Officers - Legacy 14 Nov 2001 Download PDF
1 Pages
98 Officers - Legacy 14 Nov 2001 Download PDF
1 Pages
99 Officers - Legacy 14 Nov 2001 Download PDF
1 Pages
100 Officers - Legacy 14 Nov 2001 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Delancey Arnold Uk Limited
Mutual People: Stephen James Mcgee
Liquidation
2 Delancey Rolls Uk Limited
Mutual People: Stephen James Mcgee
Liquidation
3 Rolls Development Uk Limited
Mutual People: Stephen James Mcgee
dissolved
4 Clerical Medical Finance Plc
Mutual People: Stephen James Mcgee
Active
5 Hbos Financial Services Limited
Mutual People: Stephen James Mcgee
Active
6 Lochside Nominees Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
7 Newcast Property Developments (One) Limited
Mutual People: Stephen James Mcgee , Colin Ian Black , James Ewing , Michael Anthony Holliday-Williams
Active
8 Cofunds Leasing Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
dissolved
9 Aegon Uk Investment Holdings Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
10 Minster Nominees Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
11 Victoria Nominees Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
dissolved
12 Aegon Investments Limited
Mutual People: Stephen James Mcgee , Colin Ian Black , James Ewing , Michael Anthony Holliday-Williams
Active
13 Aegon Uk Property Fund Limited
Mutual People: Stephen James Mcgee , Colin Ian Black , James Ewing , Michael Anthony Holliday-Williams
Active
14 Aegon Pension Trustee Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
15 Aegon Uk Plc
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
16 Andrews Nominees Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
17 Cofunds Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
18 Cofunds Nominees Ltd
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
19 Dorset Nominees Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
20 Aegon Sipp Guarantee Nominee Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
21 Aegon Investment Solutions Ltd.
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
22 Aegon Sipp Nominee Ltd
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
23 Scottish Equitable (Managed Funds) Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
24 Scottish Mutual Assurance Society (The)
Mutual People: Stephen James Mcgee
Active
25 The Phoenix Life Scp Institution
Mutual People: Stephen James Mcgee
Active
26 Scottish Equitable Holdings Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
27 Scottish Equitable Life Assurance Society
Mutual People: Stephen James Mcgee , James Ewing
Active
28 Scottish Equitable Plc
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
29 Aegon Investment Solutions - Nominee 1 (Gross) Ltd.
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
30 Aegon Sipp Nominee 2 Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
31 Aegon Investment Solutions - Nominee 3 (Isa) Ltd.
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
32 Aegon Uk Corporate Services Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
33 Aegon Investment Solutions - Nominee 2 (Net) Ltd.
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
34 Pensions Management (S.W.F.) Limited
Mutual People: Stephen James Mcgee
Active
35 Scottish Widows Unit Funds Limited
Mutual People: Stephen James Mcgee
Active
36 Sw No.1 Limited
Mutual People: Stephen James Mcgee
Active
37 Momentum Group Limited
Mutual People: Stephen James Mcgee , James Ewing , Michael Anthony Holliday-Williams
Active
38 Origen Financial Services Limited
Mutual People: Stephen James Mcgee
Active
39 Origen Limited
Mutual People: Stephen James Mcgee
Active
40 Halifax Financial Services (Holdings) Limited
Mutual People: Stephen James Mcgee
Active
41 Halifax Financial Services Limited
Mutual People: Stephen James Mcgee
Active
42 Halifax Life Limited
Mutual People: Stephen James Mcgee
Active
43 Aegon Asset Management Limited
Mutual People: Colin Ian Black
Active
44 Aegon Asset Management Uk Plc
Mutual People: Colin Ian Black
Active
45 Auk Db Scheme Trustees Limited
Mutual People: Colin Ian Black
Active
46 Cornerstone International Holdings Ltd
Mutual People: James Ewing
Active
47 The Investing And Saving Alliance
Mutual People: James Ewing
Active
48 Stonebridge International Insurance Ltd.
Mutual People: James Ewing
Active
49 Congo Social Club
Mutual People: James Ewing
dissolved
50 Direct Line Insurance Group Plc
Mutual People: Michael Anthony Holliday-Williams
Active
51 Churchill Insurance Company Limited
Mutual People: Michael Anthony Holliday-Williams
Active
52 U K Insurance Business Solutions Limited
Mutual People: Michael Anthony Holliday-Williams
Active
53 Aegon Holdings (Uk) Limited
Mutual People: Michael Anthony Holliday-Williams
Liquidation
54 U K Insurance Limited
Mutual People: Michael Anthony Holliday-Williams
Active