STRAWBERRY PLACE NEWCASTLE LIMITED

STRAWBERRY PLACE NEWCASTLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTRAWBERRY PLACE NEWCASTLE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03304860
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STRAWBERRY PLACE NEWCASTLE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is STRAWBERRY PLACE NEWCASTLE LIMITED located?

    Registered Office Address
    Grenville Court
    Britwell Road
    SL1 8DF Burnham
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STRAWBERRY PLACE NEWCASTLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MGM GRAND NEWCASTLE LIMITEDJan 22, 2004Jan 22, 2004
    NEWCASTLE UNITED HOLDINGS LIMITEDJan 21, 1997Jan 21, 1997

    What are the latest accounts for STRAWBERRY PLACE NEWCASTLE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 26, 2025
    Next Accounts Due OnJan 26, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for STRAWBERRY PLACE NEWCASTLE LIMITED?

    Last Confirmation Statement Made Up ToJan 01, 2026
    Next Confirmation Statement DueJan 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2025
    OverdueNo

    What are the latest filings for STRAWBERRY PLACE NEWCASTLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 30, 2024

    17 pagesAA

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2023

    16 pagesAA

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2022

    17 pagesAA

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Statement of capital on Oct 18, 2022

    • Capital: GBP 3.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium acount reduced 08/09/2022
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Full accounts made up to Apr 30, 2021

    19 pagesAA

    Confirmation statement made on Jan 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2020

    18 pagesAA

    Termination of appointment of Michael Patrick Murray as a director on Mar 02, 2021

    1 pagesTM01

    Appointment of Mr James Pattenden as a director on Mar 02, 2021

    2 pagesAP01

    Confirmation statement made on Jan 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2019

    18 pagesAA

    Previous accounting period shortened from Apr 27, 2019 to Apr 26, 2019

    1 pagesAA01

    Previous accounting period shortened from Apr 28, 2019 to Apr 27, 2019

    1 pagesAA01

    Confirmation statement made on Jan 02, 2020 with updates

    4 pagesCS01

    Full accounts made up to Apr 30, 2018

    16 pagesAA

    Previous accounting period shortened from Apr 29, 2018 to Apr 28, 2018

    1 pagesAA01

    Previous accounting period shortened from Apr 30, 2018 to Apr 29, 2018

    1 pagesAA01

    Who are the officers of STRAWBERRY PLACE NEWCASTLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EACOTTS INTERNATIONAL LIMITED
    Britwell Road
    SL1 8DF Burnham
    Grenville Court
    Buckinghamshire
    England
    Secretary
    Britwell Road
    SL1 8DF Burnham
    Grenville Court
    Buckinghamshire
    England
    Identification TypeUK Limited Company
    Registration Number3140035
    124151150003
    PATTENDEN, James
    Britwell Road
    SL1 8DF Burnham
    Grenville Court
    Buckinghamshire
    Director
    Britwell Road
    SL1 8DF Burnham
    Grenville Court
    Buckinghamshire
    EnglandBritishCompany Director281266030001
    CUSHING, Russell
    Rothley Middleshield Cottage
    Longwitton
    NE61 4JY Morpeth
    Northumberland
    Secretary
    Rothley Middleshield Cottage
    Longwitton
    NE61 4JY Morpeth
    Northumberland
    BritishDirector7015030002
    IRVING, John Andrew
    St James Park
    Newcastle Upon Tyne
    NE1 4ST
    Secretary
    St James Park
    Newcastle Upon Tyne
    NE1 4ST
    BritishAccountant125499320001
    NATHAN, Lloyd Charles
    The Harbourview
    11 Magazine Gap Road
    Hong Kong
    Secretary
    The Harbourview
    11 Magazine Gap Road
    Hong Kong
    BritishCasino Executive83685330007
    PRICE, Andrew Brian
    21 Mercia Drive
    Dore
    S17 3QF Sheffield
    South Yorkshire
    Secretary
    21 Mercia Drive
    Dore
    S17 3QF Sheffield
    South Yorkshire
    BritishSolicitor72429040002
    WHEATLEY, Leslie Alan
    32 Graham Park Road
    NE3 4BH Newcastle Upon Tyne
    Secretary
    32 Graham Park Road
    NE3 4BH Newcastle Upon Tyne
    BritishAccountant63115990001
    NEWCASTLE UNITED EMPLOYMENT LIMITED
    Saint James Park
    Strawberry Place
    NE1 4ST Newcastle Upon Tyne
    Tyne &Wear
    Secretary
    Saint James Park
    Strawberry Place
    NE1 4ST Newcastle Upon Tyne
    Tyne &Wear
    71032300001
    CHARNLEY, Lee
    St James Park
    Newcastle Upon Tyne
    NE1 4ST
    Director
    St James Park
    Newcastle Upon Tyne
    NE1 4ST
    United KingdomBritishManaging Director135290170003
    CUSHING, Russell
    Rothley Middleshield Cottage
    Longwitton
    NE61 4JY Morpeth
    Northumberland
    Director
    Rothley Middleshield Cottage
    Longwitton
    NE61 4JY Morpeth
    Northumberland
    EnglandBritishCoo7015030002
    DIXON, Josephine
    23 The Chare
    NE1 4DD Newcastle Upon Tyne
    Director
    23 The Chare
    NE1 4DD Newcastle Upon Tyne
    BritishChartered Accountant50770680001
    FLETCHER, Alfred Olding
    154a Western Way
    Darras Hall
    NE20 9LY Pontelant
    Northumberland
    Director
    154a Western Way
    Darras Hall
    NE20 9LY Pontelant
    Northumberland
    EnglandBritishDirector226590003
    HALL, Douglas Stuart
    Town Range Barracks
    FOREIGN Gibraltar
    15b/2
    Director
    Town Range Barracks
    FOREIGN Gibraltar
    15b/2
    GibraltarBritishDirector78650700011
    IRVING, John Andrew
    St James Park
    Newcastle Upon Tyne
    NE1 4ST
    Director
    St James Park
    Newcastle Upon Tyne
    NE1 4ST
    Great BritainBritishAccountant125499320001
    LLAMBIAS, Derek David
    St James Park
    Newcastle Upon Tyne
    NE1 4ST
    Director
    St James Park
    Newcastle Upon Tyne
    NE1 4ST
    United KingdomBritishDirector83675970004
    MORT, Christopher Andrew
    65 Fleet Street
    EC4Y 1HS London
    Director
    65 Fleet Street
    EC4Y 1HS London
    EnglandBritishSolicitor142496480001
    MURRAY, Michael Patrick
    Britwell Road
    SL1 8DF Burnham
    Grenville Court
    Buckinghamshire
    England
    Director
    Britwell Road
    SL1 8DF Burnham
    Grenville Court
    Buckinghamshire
    England
    EnglandBritishProperty Developer196435550002
    NATHAN, Lloyd Charles
    The Harbourview
    11 Magazine Gap Road
    Hong Kong
    Director
    The Harbourview
    11 Magazine Gap Road
    Hong Kong
    BritishCasino Executive83685330007
    PRICE, Andrew Brian
    21 Mercia Drive
    Dore
    S17 3QF Sheffield
    South Yorkshire
    Director
    21 Mercia Drive
    Dore
    S17 3QF Sheffield
    South Yorkshire
    BritishSolicitor72429040002
    ROSEVEAR, Kenneth Arthur
    8407 Turtle Creek Circle
    NV 89113 Las Vegas
    Nv89113
    Usa
    Director
    8407 Turtle Creek Circle
    NV 89113 Las Vegas
    Nv89113
    Usa
    UsaCasino Executive89771860001
    SHEPHERD, William Frederick
    Sandy Croft
    Jesmond Park West
    NE7 7BU Newcastle Upon Tyne
    Tyne & Wear
    Director
    Sandy Croft
    Jesmond Park West
    NE7 7BU Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishDirector44705510001
    WHEATLEY, Leslie Alan
    32 Graham Park Road
    NE3 4BH Newcastle Upon Tyne
    Director
    32 Graham Park Road
    NE3 4BH Newcastle Upon Tyne
    BritishAccountant63115990001
    WILLIAMSON, David Craig
    37 Glendale Close
    Chapel Park
    NE5 1SD Newcastle Upon Tyne
    Tyne & Wear
    Director
    37 Glendale Close
    Chapel Park
    NE5 1SD Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishDirector127653930001
    NEWCASTLE UNITED GROUP LIMITED
    Saint James Park
    Strawberry Place
    NE1 4ST Newcastle Upon Tyne
    Tyne & Wear
    Director
    Saint James Park
    Strawberry Place
    NE1 4ST Newcastle Upon Tyne
    Tyne & Wear
    71032350001

    Who are the persons with significant control of STRAWBERRY PLACE NEWCASTLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mash Holdings Limited
    Britwell Road
    SL1 8DF Burnham
    Grenville Court
    Buckinghamshire
    England
    Apr 06, 2016
    Britwell Road
    SL1 8DF Burnham
    Grenville Court
    Buckinghamshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06861426
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0