NEWCASTLE GREAT PARK (ESTATES) LIMITED
NEWCASTLE UPON TYNE CROSSCO (1068) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4JE

Company number 06409866
Status Active
Incorporation Date 26 October 2007
Company Type Private Limited Company
Address 3RD FLOOR CITYGATE, ST. JAMES' BOULEVARD, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 4JE
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 thirty-five events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 2 . The most likely internet sites of NEWCASTLE GREAT PARK (ESTATES) LIMITED are www.newcastlegreatparkestates.co.uk, and www.newcastle-great-park-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Newcastle Great Park Estates Limited is a Private Limited Company. The company registration number is 06409866. Newcastle Great Park Estates Limited has been working since 26 October 2007. The present status of the company is Active. The registered address of Newcastle Great Park Estates Limited is 3rd Floor Citygate St James Boulevard Newcastle Upon Tyne Tyne and Wear Ne1 4je. . DRIVER, John is a Director of the company. EYNON, John Christopher is a Director of the company. Secretary PRIMA SECRETARY LIMITED has been resigned. Director FAIRBURN, Jeffrey has been resigned. Director STOBBS, David John has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
DRIVER, John
Appointed Date: 16 September 2009
54 years old

Director
EYNON, John Christopher
Appointed Date: 06 April 2011
54 years old

Resigned Directors

Secretary
PRIMA SECRETARY LIMITED
Resigned: 19 January 2011
Appointed Date: 26 October 2007

Director
FAIRBURN, Jeffrey
Resigned: 06 April 2011
Appointed Date: 20 November 2007
59 years old

Director
STOBBS, David John
Resigned: 16 September 2009
Appointed Date: 20 November 2007
65 years old

Director
PRIMA DIRECTOR LIMITED
Resigned: 20 November 2007
Appointed Date: 26 October 2007

Persons With Significant Control

Taylor Wimpey Developments Limited
Notified on: 26 October 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Persimmon Homes (North East) Limited
Notified on: 26 October 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

NEWCASTLE GREAT PARK (ESTATES) LIMITED Events

09 Nov 2016
Confirmation statement made on 26 October 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2

06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
17 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2

...
... and 25 more events
22 Nov 2007
Director resigned
22 Nov 2007
New director appointed
22 Nov 2007
New director appointed
08 Nov 2007
Company name changed crossco (1068) LIMITED\certificate issued on 08/11/07
26 Oct 2007
Incorporation