NEWMINSTER ESTATES LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 9DY

Company number 03321260
Status Active
Incorporation Date 20 February 1997
Company Type Private Limited Company
Address 105 MOORSIDE NORTH FENHAM, NEWCASTLE UPON TYNE, TYNE & WEAR, NE4 9DY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-04-23 GBP 3 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of NEWMINSTER ESTATES LIMITED are www.newminsterestates.co.uk, and www.newminster-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Newminster Estates Limited is a Private Limited Company. The company registration number is 03321260. Newminster Estates Limited has been working since 20 February 1997. The present status of the company is Active. The registered address of Newminster Estates Limited is 105 Moorside North Fenham Newcastle Upon Tyne Tyne Wear Ne4 9dy. . FITZPATRICK, John Colin is a Secretary of the company. MACARA, James Gordon Douglas is a Director of the company. Secretary BENTLEY, John Trevor has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MACARA, James Gordon Douglas has been resigned. Secretary WHITAKER, Anne Michelle has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DICKSON, Colin has been resigned. Director ERRINGTON, Timothy John Ness has been resigned. Director HODGSON, Stephen has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FITZPATRICK, John Colin
Appointed Date: 13 July 2007

Director
MACARA, James Gordon Douglas
Appointed Date: 12 November 1998
66 years old

Resigned Directors

Secretary
BENTLEY, John Trevor
Resigned: 30 September 1998
Appointed Date: 19 March 1997

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 06 March 1997
Appointed Date: 20 February 1997

Secretary
MACARA, James Gordon Douglas
Resigned: 13 July 2007
Appointed Date: 12 November 1998

Secretary
WHITAKER, Anne Michelle
Resigned: 19 March 1997
Appointed Date: 06 March 1997

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 06 March 1997
Appointed Date: 20 February 1997

Director
DICKSON, Colin
Resigned: 30 September 1998
Appointed Date: 19 March 1997
75 years old

Director
ERRINGTON, Timothy John Ness
Resigned: 31 October 2000
Appointed Date: 12 November 1998
66 years old

Director
HODGSON, Stephen
Resigned: 13 July 2007
Appointed Date: 12 November 1998
67 years old

Director
WHITAKER, Anne Michelle
Resigned: 19 March 1997
Appointed Date: 06 March 1997
74 years old

Director
WHITAKER, Robert Alston
Resigned: 19 March 1997
Appointed Date: 06 March 1997
75 years old

NEWMINSTER ESTATES LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 29 February 2016
23 Apr 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 3

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
15 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 3

17 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 58 more events
11 Mar 1997
New secretary appointed;new director appointed
11 Mar 1997
New director appointed
11 Mar 1997
Director resigned
11 Mar 1997
Secretary resigned
20 Feb 1997
Incorporation

NEWMINSTER ESTATES LIMITED Charges

23 August 2007
Mortgage
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a priory farm steading holystone morpeth…