NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED
Overview
| Company Name | NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04244352 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED located?
| Registered Office Address | Level 26 The Leadenhall Building 122 Leadenhall Street EC3V 4AB London United Kingdom United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Termination of appointment of Alison Morris as a secretary on May 19, 2025 | 1 pages | TM02 | ||
Appointment of Ms Amanda Wright as a secretary on May 19, 2025 | 2 pages | AP03 | ||
Appointment of Ms Alison Morris as a secretary on Dec 28, 2024 | 2 pages | AP03 | ||
Termination of appointment of James Mackenzie as a secretary on Dec 28, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Aegon Uk Property Fund Limited as a person with significant control on Aug 24, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for James Mackenzie on Jun 06, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr James Ewing on Jun 06, 2023 | 2 pages | CH01 | ||
Termination of appointment of Colin Ian Black as a director on May 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Director's details changed for Mr James Ewing on Mar 02, 2022 | 2 pages | CH01 | ||
Termination of appointment of Stephen James Mcgee as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Change of details for Aegon Uk Property Fund Limited as a person with significant control on Mar 31, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Level 43 the Leadenhall Building 122 Leadenhall Street London England EC3V 4AB England to Level 26 the Leadenhall Building 122 Leadenhall Street London United Kingdom EC3V 4AB on Apr 01, 2021 | 1 pages | AD01 | ||
Director's details changed for Mr James Ewing on Oct 27, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WRIGHT, Amanda | Secretary | Lochside Crescent EH12 9SA Edinburgh 3 Scotland | 335990850001 | |||||||
| EWING, James | Director | 1-3 Lochside Crescent EH12 9SE Edinburgh Aegon Scotland | United Kingdom | British | 164391750002 | |||||
| HOLLIDAY-WILLIAMS, Michael Anthony, Mr. | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | United Kingdom | British | 265974660001 | |||||
| ELSTON, David Aiken | Secretary | C/O Aegon Uk 90 Long Acre WC2E 9TF London | British | 152548990001 | ||||||
| FALCONER, Aileen | Secretary | 1 Meadowfield Avenue EH8 7NH Edinburgh | British | 81724950001 | ||||||
| FENNELL, Sonia | Secretary | Gilliver Cottage Gilliver Lane Clipston On The Wolds NG12 5PD Nottingham | British | 9591230004 | ||||||
| JONES, Ralph Charles | Secretary | Field House 2 Baslow Drive Allestree DE22 1JF Derby Derbyshire | British | 35363990001 | ||||||
| MACKENZIE, James | Secretary | 1-3 Lochside Crescent EH12 9SE Edinburgh Aegon Scotland | 170572570001 | |||||||
| MORRIS, Alison | Secretary | Lochside Crescent EH12 9SE Edinburgh Aegon Scotland | 330820820001 | |||||||
| YOUNG, Ian Gordon | Secretary | 30 Lennox Row EH5 3LT Edinburgh Midlothian | British | 15401360002 | ||||||
| AIRD, Stephen William | Director | 15 Bramdean Rise EH10 6JT Edinburgh | British | 49372310002 | ||||||
| BARTHOLOMEW, Richard James | Director | Station Road Collingham NG23 Newark Ingleside 36 Nottinghamshire | England | British | 136899890001 | |||||
| BLACK, Colin Ian | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AB London Level 26 United Kingdom United Kingdom | Scotland | British | 62164180002 | |||||
| BOUSFIELD, Clare | Director | 122 Leadenhall Street EC3V 4AB London Level 26, The Leadenhall Building United Kingdom | United Kingdom | British | 162747020001 | |||||
| GRACE, Adrian Thomas | Director | 122 Leadenhall Street EC3V 4AB London Level 26, The Leadenhall Building United Kingdom | United Kingdom | British | 125518930001 | |||||
| GRIMSDELL, Colin Raymond | Director | Pine Lodge Guinevere Avenue, Stretton DE13 0FZ Burton On Trent Staffordshire | British | 66708640001 | ||||||
| JONES, Ralph Charles | Director | Field House 2 Baslow Drive Allestree DE22 1JF Derby Derbyshire | British | 35363990001 | ||||||
| LAIDLAW, John Mark | Director | Devonshire Square EC2M 4YE London 6 United Kingdom | Scotland | British | 137980430001 | |||||
| MCGEE, Stephen James | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AB London Level 26 United Kingdom United Kingdom | Scotland | British | 220113750003 | |||||
| MCLATCHIE, Colin | Director | 49 Ann Street EH4 1PL Edinburgh | United Kingdom | British | 38740530003 | |||||
| SHELDON, Melvin Stuart | Director | Bowns Green Farm Dark Lane DE56 0TH Holbrook Derbyshire | England | British | 11502960022 |
Who are the persons with significant control of NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aegon Uk Property Fund Limited | Apr 06, 2016 | The Leadenhall Building 122 Leadenhall Street EC3V 4AB London Level 26 United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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