THE NEWCASTLE ESTATE PARTNERSHIP LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4DJ

Company number 03124864
Status Active
Incorporation Date 10 November 1995
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 7 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of THE NEWCASTLE ESTATE PARTNERSHIP LIMITED are www.thenewcastleestatepartnership.co.uk, and www.the-newcastle-estate-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The Newcastle Estate Partnership Limited is a Private Limited Company. The company registration number is 03124864. The Newcastle Estate Partnership Limited has been working since 10 November 1995. The present status of the company is Active. The registered address of The Newcastle Estate Partnership Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. ATKINS, Louise is a Director of the company. MCGHEE, Michael is a Director of the company. MCLELLAN, Kenneth Andrew is a Director of the company. RHODES, Andrew Charles Mutch is a Director of the company. Secretary FELLOWES, Colin has been resigned. Secretary FIDLER, Christopher Laskey has been resigned. Secretary TABERNER, Susan has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ADAMS, Geoffrey Michael has been resigned. Director BELL, Leslie Anthony has been resigned. Director BOLTON, Keith has been resigned. Director BROWN, John Stockdale Spence has been resigned. Director DARROCH, Michael Geoffrey has been resigned. Director DODD, Phillip Joseph has been resigned. Director DODD, Phillip Joseph has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOGAN, Jason Christopher has been resigned. Director HORNBY, Stephen Paul has been resigned. Director KERSHAW, Andrew Richard has been resigned. Director LAIRD, Stuart Wilson has been resigned. Director MCEVEDY, David Jason has been resigned. Director PARRY, Paul has been resigned. Director POWELL, George Norman has been resigned. Director REES, Robert Hugh Corrie has been resigned. Director STIMPSON, Mark John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 28 October 2008

Director
ATKINS, Louise
Appointed Date: 01 November 2014
47 years old

Director
MCGHEE, Michael
Appointed Date: 02 July 2001
63 years old

Director
MCLELLAN, Kenneth Andrew
Appointed Date: 10 December 2008
63 years old

Director
RHODES, Andrew Charles Mutch
Appointed Date: 22 September 2009
55 years old

Resigned Directors

Secretary
FELLOWES, Colin
Resigned: 22 March 1999
Appointed Date: 23 November 1995

Secretary
FIDLER, Christopher Laskey
Resigned: 28 October 2008
Appointed Date: 06 September 2002

Secretary
TABERNER, Susan
Resigned: 20 June 2003
Appointed Date: 22 March 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 November 1995
Appointed Date: 10 November 1995

Director
ADAMS, Geoffrey Michael
Resigned: 10 September 2007
Appointed Date: 01 September 2004
61 years old

Director
BELL, Leslie Anthony
Resigned: 02 July 2001
Appointed Date: 05 March 1998
75 years old

Director
BOLTON, Keith
Resigned: 05 March 1998
Appointed Date: 23 November 1995
71 years old

Director
BROWN, John Stockdale Spence
Resigned: 15 December 2004
Appointed Date: 24 August 2001
82 years old

Director
DARROCH, Michael Geoffrey
Resigned: 17 August 2001
Appointed Date: 08 January 1998
65 years old

Director
DODD, Phillip Joseph
Resigned: 04 December 2014
Appointed Date: 22 September 2009
70 years old

Director
DODD, Phillip Joseph
Resigned: 22 September 2009
Appointed Date: 18 March 2008
70 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 November 1995
Appointed Date: 10 November 1995

Director
HOGAN, Jason Christopher
Resigned: 16 November 2012
Appointed Date: 30 March 2012
52 years old

Director
HORNBY, Stephen Paul
Resigned: 13 May 2013
Appointed Date: 10 December 2008
68 years old

Director
KERSHAW, Andrew Richard
Resigned: 01 November 2014
Appointed Date: 20 June 2014
60 years old

Director
LAIRD, Stuart Wilson
Resigned: 18 December 2002
Appointed Date: 08 January 1998
72 years old

Director
MCEVEDY, David Jason
Resigned: 04 March 2003
Appointed Date: 17 August 2001
60 years old

Director
PARRY, Paul
Resigned: 10 December 2008
Appointed Date: 23 November 1995
75 years old

Director
POWELL, George Norman
Resigned: 01 September 2004
Appointed Date: 18 December 2002
79 years old

Director
REES, Robert Hugh Corrie
Resigned: 22 September 2009
Appointed Date: 15 December 2004
64 years old

Director
STIMPSON, Mark John
Resigned: 30 March 2012
Appointed Date: 10 September 2007
58 years old

THE NEWCASTLE ESTATE PARTNERSHIP LIMITED Events

25 Jul 2016
Full accounts made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
16 Jul 2015
Full accounts made up to 31 March 2015
01 Jul 2015
Director's details changed for Mr Andrew Charles Mutch Rhodes on 1 July 2015
11 Jun 2015
Termination of appointment of Phillip Joseph Dodd as a director on 4 December 2014
...
... and 145 more events
15 Dec 1996
Director resigned
15 Dec 1996
Secretary resigned
30 Nov 1995
Company name changed dunnlace PLC\certificate issued on 01/12/95
29 Nov 1995
Registered office changed on 29/11/95 from: 120 east road london N1 6AA
10 Nov 1995
Incorporation

THE NEWCASTLE ESTATE PARTNERSHIP LIMITED Charges

18 July 2006
Supplemental debenture
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Finance Parties (The Agent)
Description: The property comprised in the following t/nos TY383588…
17 October 2002
Supplemental assignment
Delivered: 5 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Finance Parties
Description: By way of assignment the assigned property. See the…
17 October 2002
Supplemental debenture
Delivered: 4 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Finance Parties
Description: The property comprised in the following registered t/n's…
17 October 2002
Loan stock amendment debenture deed
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: Amec PLC (The "Trustee") for and on Behalf of the Holders of the Loan Stock
Description: Including title nos:…
11 October 2001
Supplemental assignment
Delivered: 30 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The "Agent")
Description: All present and future right title and interest in and to…
11 October 2001
Supplemental debenture
Delivered: 25 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The "Agent")
Description: By way of legal mortgage the property specified in part 1…
11 October 2001
Supplemental debenture (supplemental to a debenture dated 26 june 2001 between the same parties)
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: The Commissioners of the Inland Revenue (The "Creditor")
Description: By way of second legal mortgage the freehold land at…
11 October 2001
Debenture between the chargor and amec P.L.C. (the "trustee") as trustee for and on behalf of the holders of the loan stock (as defined)
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: Amec P.L.C.
Description: The property comprised in titles numbers TY338551 TY338552…
26 June 2001
Debenture between the company and the royal bank of scotland PLC (the agent)
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over all property and assets…
26 June 2001
Debenture
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: The Commissioners of the Inland Revenue
Description: Fixed and floating charge over all property and assets…
26 June 2001
Deed of assignment
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All of the assignor's present and future right title and…
26 June 2001
Debenture between the company and amec PLC (the "trustee") as trustee for and on behalf of the holders of the loan stock (as defined)
Delivered: 3 July 2001
Status: Outstanding
Persons entitled: Amec PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1998
Supplemental debenture supplemental to a debenture dated 8TH january 1998
Delivered: 1 June 1998
Status: Satisfied on 12 July 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Land situated to the south of barmston lane waterview park…
8 January 1998
Assignment
Delivered: 27 January 1998
Status: Satisfied on 12 July 2001
Persons entitled: The Royal Bank of Scotland Plcas Agent for the Finance Parties
Description: The "assigned property" being the company's right title and…
8 January 1998
Debenture
Delivered: 27 January 1998
Status: Satisfied on 12 July 2001
Persons entitled: The Royal Bank of Scotland Plcas Agent for the Finance Parties
Description: F/H land at longbenton newcastle upon tyne, f/h land at…
8 January 1998
Debenture
Delivered: 21 January 1998
Status: Satisfied on 12 July 2001
Persons entitled: Amec P.L.C.as Trustee for and on Behalf of the Holders of the Loan Stock Issued or to Be Issued from Time to Time by the Company
Description: .. fixed and floating charges over the undertaking and all…
8 January 1998
Debenture
Delivered: 21 January 1998
Status: Satisfied on 12 July 2001
Persons entitled: The Secretary of State for Social Security
Description: Transfer dated 8TH january 1998 of f/h property durham…