NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED

NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED

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

    Company NameNEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04244352
    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 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 AddressNo

    What are the latest accounts for NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Termination of appointment of Alison Morris as a secretary on May 19, 2025

    1 pagesTM02

    Appointment of Ms Amanda Wright as a secretary on May 19, 2025

    2 pagesAP03

    Appointment of Ms Alison Morris as a secretary on Dec 28, 2024

    2 pagesAP03

    Termination of appointment of James Mackenzie as a secretary on Dec 28, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Change of details for Aegon Uk Property Fund Limited as a person with significant control on Aug 24, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for James Mackenzie on Jun 06, 2023

    1 pagesCH03

    Director's details changed for Mr James Ewing on Jun 06, 2023

    2 pagesCH01

    Termination of appointment of Colin Ian Black as a director on May 31, 2023

    1 pagesTM01

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Director's details changed for Mr James Ewing on Mar 02, 2022

    2 pagesCH01

    Termination of appointment of Stephen James Mcgee as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Change of details for Aegon Uk Property Fund Limited as a person with significant control on Mar 31, 2021

    2 pagesPSC05

    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 pagesAD01

    Director's details changed for Mr James Ewing on Oct 27, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Jul 02, 2020 with no updates

    3 pagesCS01

    Who are the officers of NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Amanda
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    Secretary
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    335990850001
    EWING, James
    1-3 Lochside Crescent
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Director
    1-3 Lochside Crescent
    EH12 9SE Edinburgh
    Aegon
    Scotland
    United KingdomBritish164391750002
    HOLLIDAY-WILLIAMS, Michael Anthony, Mr.
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Director
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    United KingdomBritish265974660001
    ELSTON, David Aiken
    C/O Aegon Uk
    90 Long Acre
    WC2E 9TF London
    Secretary
    C/O Aegon Uk
    90 Long Acre
    WC2E 9TF London
    British152548990001
    FALCONER, Aileen
    1 Meadowfield Avenue
    EH8 7NH Edinburgh
    Secretary
    1 Meadowfield Avenue
    EH8 7NH Edinburgh
    British81724950001
    FENNELL, Sonia
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    Secretary
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    British9591230004
    JONES, Ralph Charles
    Field House
    2 Baslow Drive Allestree
    DE22 1JF Derby
    Derbyshire
    Secretary
    Field House
    2 Baslow Drive Allestree
    DE22 1JF Derby
    Derbyshire
    British35363990001
    MACKENZIE, James
    1-3 Lochside Crescent
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Secretary
    1-3 Lochside Crescent
    EH12 9SE Edinburgh
    Aegon
    Scotland
    170572570001
    MORRIS, Alison
    Lochside Crescent
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Secretary
    Lochside Crescent
    EH12 9SE Edinburgh
    Aegon
    Scotland
    330820820001
    YOUNG, Ian Gordon
    30 Lennox Row
    EH5 3LT Edinburgh
    Midlothian
    Secretary
    30 Lennox Row
    EH5 3LT Edinburgh
    Midlothian
    British15401360002
    AIRD, Stephen William
    15 Bramdean Rise
    EH10 6JT Edinburgh
    Director
    15 Bramdean Rise
    EH10 6JT Edinburgh
    British49372310002
    BARTHOLOMEW, Richard James
    Station Road
    Collingham
    NG23 Newark
    Ingleside 36
    Nottinghamshire
    Director
    Station Road
    Collingham
    NG23 Newark
    Ingleside 36
    Nottinghamshire
    EnglandBritish136899890001
    BLACK, Colin Ian
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 26
    United Kingdom
    United Kingdom
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 26
    United Kingdom
    United Kingdom
    ScotlandBritish62164180002
    BOUSFIELD, Clare
    122 Leadenhall Street
    EC3V 4AB London
    Level 26, The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AB London
    Level 26, The Leadenhall Building
    United Kingdom
    United KingdomBritish162747020001
    GRACE, Adrian Thomas
    122 Leadenhall Street
    EC3V 4AB London
    Level 26, The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AB London
    Level 26, The Leadenhall Building
    United Kingdom
    United KingdomBritish125518930001
    GRIMSDELL, Colin Raymond
    Pine Lodge
    Guinevere Avenue, Stretton
    DE13 0FZ Burton On Trent
    Staffordshire
    Director
    Pine Lodge
    Guinevere Avenue, Stretton
    DE13 0FZ Burton On Trent
    Staffordshire
    British66708640001
    JONES, Ralph Charles
    Field House
    2 Baslow Drive Allestree
    DE22 1JF Derby
    Derbyshire
    Director
    Field House
    2 Baslow Drive Allestree
    DE22 1JF Derby
    Derbyshire
    British35363990001
    LAIDLAW, John Mark
    Devonshire Square
    EC2M 4YE London
    6
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YE London
    6
    United Kingdom
    ScotlandBritish137980430001
    MCGEE, Stephen James
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 26
    United Kingdom
    United Kingdom
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 26
    United Kingdom
    United Kingdom
    ScotlandBritish220113750003
    MCLATCHIE, Colin
    49 Ann Street
    EH4 1PL Edinburgh
    Director
    49 Ann Street
    EH4 1PL Edinburgh
    United KingdomBritish38740530003
    SHELDON, Melvin Stuart
    Bowns Green Farm Dark Lane
    DE56 0TH Holbrook
    Derbyshire
    Director
    Bowns Green Farm Dark Lane
    DE56 0TH Holbrook
    Derbyshire
    EnglandBritish11502960022

    Who are the persons with significant control of NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 26
    United Kingdom
    United Kingdom
    Apr 06, 2016
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 26
    United Kingdom
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03821597
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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