NEWPARK PROPERTY DEVELOPMENTS LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 9DL

Company number 02234398
Status Active
Incorporation Date 23 March 1988
Company Type Private Limited Company
Address WOODCUTTERS COTTAGE MANSION HEIGHTS, WHICKHAM HIGHWAY, GATESHEAD, TYNE AND WEAR, NE11 9DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 60,000 . The most likely internet sites of NEWPARK PROPERTY DEVELOPMENTS LIMITED are www.newparkpropertydevelopments.co.uk, and www.newpark-property-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and seven months. The distance to to Newcastle Rail Station is 2.2 miles; to Blaydon Rail Station is 2.6 miles; to Chester-le-Street Rail Station is 7.1 miles; to Cramlington Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newpark Property Developments Limited is a Private Limited Company. The company registration number is 02234398. Newpark Property Developments Limited has been working since 23 March 1988. The present status of the company is Active. The registered address of Newpark Property Developments Limited is Woodcutters Cottage Mansion Heights Whickham Highway Gateshead Tyne and Wear Ne11 9dl. The company`s financial liabilities are £325.4k. It is £310.34k against last year. And the total assets are £347.87k, which is £241.79k against last year. AHMED, Shamima is a Secretary of the company. AHMED, Saifuddin is a Director of the company. AHMED, Shamima is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


newpark property developments Key Finiance

LIABILITIES £325.4k
+2060%
CASH n/a
TOTAL ASSETS £347.87k
+227%
All Financial Figures

Current Directors

Secretary

Director
AHMED, Saifuddin

78 years old

Director
AHMED, Shamima

62 years old

Persons With Significant Control

Mr Saifuddin Ahmed
Notified on: 1 August 2016
78 years old
Nature of control: Has significant influence or control

NEWPARK PROPERTY DEVELOPMENTS LIMITED Events

19 Dec 2016
Confirmation statement made on 5 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 July 2015
15 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 60,000

22 Apr 2015
Total exemption small company accounts made up to 31 July 2014
28 Jan 2015
Registered office address changed from 54 St Andrews Street Newcastle upon Tyne NE1 5SF to Woodcutters Cottage Mansion Heights Whickham Highway Gateshead Tyne and Wear NE11 9DL on 28 January 2015
...
... and 69 more events
13 Dec 1989
Return made up to 05/12/89; full list of members
25 Apr 1988
Director resigned;new director appointed
25 Apr 1988
Registered office changed on 25/04/88 from: suite 4816 788-790 finchley road london NW11 7UR
25 Apr 1988
Secretary resigned;new secretary appointed

23 Mar 1988
Incorporation

NEWPARK PROPERTY DEVELOPMENTS LIMITED Charges

22 July 2005
Legal mortgage
Delivered: 23 July 2005
Status: Satisfied on 19 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: 7 ivy road walkerville newcastle upon tyne. Assigns the…
6 August 2002
Legal mortgage
Delivered: 8 August 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land adjacent to woodcutters cottage dunston hill hospital…
31 May 2002
Legal mortgage
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Woodcutters cottage whickham highway whickham tyne & wear…
30 June 1995
Legal mortgage
Delivered: 4 July 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 46 to 54 (even) st.andrews street,newcastle upon tyne,tyne…
19 April 1995
Debenture
Delivered: 24 April 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…