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
- 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.