Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWCOMBE ESTATES COMPANY LIMITED(THE)
Company Information for

NEWCOMBE ESTATES COMPANY LIMITED(THE)

50 MARSHALL STREET, LONDON, W1F 9BQ,
Company Registration Number
00086894
Private Limited Company
Active

Company Overview

About Newcombe Estates Company Limited(the)
NEWCOMBE ESTATES COMPANY LIMITED(THE) was founded on 1905-12-18 and has its registered office in London. The organisation's status is listed as "Active". Newcombe Estates Company Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NEWCOMBE ESTATES COMPANY LIMITED(THE)
 
Legal Registered Office
50 MARSHALL STREET
LONDON
W1F 9BQ
Other companies in WC2N
 
Filing Information
Company Number 00086894
Company ID Number 00086894
Date formed 1905-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts GROUP
Last Datalog update: 2023-09-05 12:24:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWCOMBE ESTATES COMPANY LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWCOMBE ESTATES COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
NEWCORE CAPITAL MANAGEMENT LLP
Company Secretary 2014-06-30
ROBERT ALEXANDER DICKINSON
Director 2018-04-01
ALEXANDRA CLARE HOUGHTON
Director 2011-07-07
HUGO WILLIAM JOHN LLEWELYN
Director 2012-04-01
EDWARD MARK NEWCOMBE
Director 1991-07-12
ROBERT WILLIAM NEWCOMBE
Director 2002-06-25
TIMOTHY JOHN ADAMS SIMON
Director 1998-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN SPEIRS
Director 2017-01-01 2017-11-18
IAN GAVIN BROWN
Director 1998-01-01 2016-12-31
LIONEL JOHN NEWCOMBE
Director 2002-06-25 2014-12-31
MATHEW PAUL NOTTINGHAM
Company Secretary 1992-10-22 2014-06-30
MATHEW PAUL NOTTINGHAM
Director 1998-01-01 2014-06-30
KENNETH MICHAEL SYMINGTON
Director 1991-07-12 2011-07-07
JOHN MICHAEL SEDGWICK
Director 1991-07-12 1998-06-24
RICHARD GOODMAN WATSON
Director 1991-07-12 1998-01-28
JOHN LANGTON NEWCOMBE
Director 1991-07-12 1994-06-23
JOHN MICHAEL SEDGWICK
Company Secretary 1991-07-12 1992-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWCORE CAPITAL MANAGEMENT LLP COALESCENCE CAPITAL UK LTD Company Secretary 2018-04-24 CURRENT 2018-03-08 Active
NEWCORE CAPITAL MANAGEMENT LLP NSS IV EPUT LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
NEWCORE CAPITAL MANAGEMENT LLP NSS IV NOMINEE LIMITED Company Secretary 2018-01-30 CURRENT 2018-01-30 Active
NEWCORE CAPITAL MANAGEMENT LLP NEWCOMBE FORESTRY LIMITED Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
NEWCORE CAPITAL MANAGEMENT LLP WALLINGFORD CARE LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
NEWCORE CAPITAL MANAGEMENT LLP THE MANOR AT MERTON LTD Company Secretary 2017-03-31 CURRENT 2016-09-01 Active - Proposal to Strike off
NEWCORE CAPITAL MANAGEMENT LLP NSS III NOMINEE LIMITED Company Secretary 2016-12-19 CURRENT 2016-12-19 Active
NEWCORE CAPITAL MANAGEMENT LLP NSS NOMINEE LIMITED Company Secretary 2015-09-23 CURRENT 2015-09-23 Active - Proposal to Strike off
NEWCORE CAPITAL MANAGEMENT LLP NSS EPUT LIMITED Company Secretary 2015-09-08 CURRENT 2015-09-08 Active
NEWCORE CAPITAL MANAGEMENT LLP FH GREAT SHELFORD LIMITED Company Secretary 2015-08-08 CURRENT 2015-08-08 Active
NEWCORE CAPITAL MANAGEMENT LLP NEWCORE STRATEGIC SITUATIONS GP LIMITED Company Secretary 2015-07-17 CURRENT 2015-07-17 Active
NEWCORE CAPITAL MANAGEMENT LLP NCM REAL RETURNS GP LIMITED Company Secretary 2014-07-07 CURRENT 2012-07-04 Active
NEWCORE CAPITAL MANAGEMENT LLP NCM REAL RETURNS NOMINEE LIMITED Company Secretary 2014-07-07 CURRENT 2012-07-05 Active
NEWCORE CAPITAL MANAGEMENT LLP NCM REAL RETURNS PROPERTY GP LIMITED Company Secretary 2014-07-07 CURRENT 2012-07-05 Active
NEWCORE CAPITAL MANAGEMENT LLP FRIARS HOUSE INVESTMENTS LIMITED Company Secretary 2014-06-30 CURRENT 1988-04-29 Active
NEWCORE CAPITAL MANAGEMENT LLP FINCHDEAN INVESTMENTS LIMITED Company Secretary 2014-06-30 CURRENT 1990-11-29 Active
NEWCORE CAPITAL MANAGEMENT LLP SCANREACH LIMITED Company Secretary 2014-06-30 CURRENT 1988-10-18 Active
NEWCORE CAPITAL MANAGEMENT LLP LONGMOOR LAND LIMITED Company Secretary 2014-06-30 CURRENT 1991-09-24 Active
NEWCORE CAPITAL MANAGEMENT LLP LONGMOOR LAND (BRISTOL) LIMITED Company Secretary 2014-06-30 CURRENT 2002-04-04 Active
HUGO WILLIAM JOHN LLEWELYN NSS NOMINEE LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active - Proposal to Strike off
HUGO WILLIAM JOHN LLEWELYN NSS EPUT LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active
HUGO WILLIAM JOHN LLEWELYN FH GREAT SHELFORD LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
HUGO WILLIAM JOHN LLEWELYN NEWCORE STRATEGIC SITUATIONS GP LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
HUGO WILLIAM JOHN LLEWELYN PENPERGWM HOUSE LIMITED Director 2014-10-01 CURRENT 2002-08-01 Active
HUGO WILLIAM JOHN LLEWELYN NCM REAL RETURNS NOMINEE LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
HUGO WILLIAM JOHN LLEWELYN NCM REAL RETURNS PROPERTY GP LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
HUGO WILLIAM JOHN LLEWELYN NCM REAL RETURNS GP LIMITED Director 2012-07-04 CURRENT 2012-07-04 Active
HUGO WILLIAM JOHN LLEWELYN FRIARS HOUSE INVESTMENTS LIMITED Director 2012-04-25 CURRENT 1988-04-29 Active
HUGO WILLIAM JOHN LLEWELYN FINCHDEAN INVESTMENTS LIMITED Director 2012-04-25 CURRENT 1990-11-29 Active
HUGO WILLIAM JOHN LLEWELYN LONGMOOR LAND LIMITED Director 2012-04-25 CURRENT 1991-09-24 Active
HUGO WILLIAM JOHN LLEWELYN CARTE BLANCHE WINES LIMITED Director 2012-01-01 CURRENT 2009-10-05 Active
EDWARD MARK NEWCOMBE NEWCOMBE FORESTRY LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
EDWARD MARK NEWCOMBE LONGMOOR LAND (BRISTOL) LIMITED Director 2002-04-22 CURRENT 2002-04-04 Active
EDWARD MARK NEWCOMBE SCANREACH LIMITED Director 1994-02-28 CURRENT 1988-10-18 Active
EDWARD MARK NEWCOMBE FINCHDEAN INVESTMENTS LIMITED Director 1991-11-29 CURRENT 1990-11-29 Active
EDWARD MARK NEWCOMBE LONGMOOR LAND LIMITED Director 1991-11-20 CURRENT 1991-09-24 Active
EDWARD MARK NEWCOMBE ROTHLEY TEMPLE ESTATES LIMITED Director 1991-09-30 CURRENT 1925-01-07 Active
EDWARD MARK NEWCOMBE FRIARS HOUSE INVESTMENTS LIMITED Director 1991-07-12 CURRENT 1988-04-29 Active
ROBERT WILLIAM NEWCOMBE NEWCOMBE FORESTRY LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
ROBERT WILLIAM NEWCOMBE SCANREACH LIMITED Director 2016-06-29 CURRENT 1988-10-18 Active
ROBERT WILLIAM NEWCOMBE LONGMOOR LAND LIMITED Director 2016-06-29 CURRENT 1991-09-24 Active
ROBERT WILLIAM NEWCOMBE LONGMOOR LAND (BRISTOL) LIMITED Director 2016-06-29 CURRENT 2002-04-04 Active
ROBERT WILLIAM NEWCOMBE FRIARS HOUSE INVESTMENTS LIMITED Director 2015-08-10 CURRENT 1988-04-29 Active
ROBERT WILLIAM NEWCOMBE FINCHDEAN INVESTMENTS LIMITED Director 2015-08-10 CURRENT 1990-11-29 Active
ROBERT WILLIAM NEWCOMBE FH GREAT SHELFORD LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-16CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-08-16CS01CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-05-02SECRETARY'S DETAILS CHNAGED FOR NEWCORE CAPITAL MANAGEMENT LLP on 2023-01-01
2023-05-02CH04SECRETARY'S DETAILS CHNAGED FOR NEWCORE CAPITAL MANAGEMENT LLP on 2023-01-01
2022-12-08SH06Cancellation of shares. Statement of capital on 2022-09-27 GBP 31,882
2022-12-08SH03Purchase of own shares
2022-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-07-15SH03Purchase of own shares
2022-06-28SH06Cancellation of shares. Statement of capital on 2022-05-17 GBP 33,882
2022-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000868940083
2022-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 000868940084
2022-02-11RP04CS01
2021-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/21 FROM 3 Fitzhardinge Street London W1H 6EF England
2021-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 70
2021-03-30CH04SECRETARY'S DETAILS CHNAGED FOR NEWCORE CAPITAL MANAGEMENT LLP on 2021-01-01
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HUGO WILLIAM JOHN LLEWELYN
2020-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-12-09CH01Director's details changed for Mr Hugo William John Llewelyn on 2018-12-19
2019-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-07-03CH01Director's details changed for Mrs Alexandra Clare Houghton on 2019-07-03
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ADAMS SIMON
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-25AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER DICKINSON
2018-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 69
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 000868940083
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 000868940082
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 000868940081
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 000868940080
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN SPEIRS
2017-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 000868940079
2017-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 000868940078
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-01AP01DIRECTOR APPOINTED MR SIMON JOHN SPEIRS
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN GAVIN BROWN
2016-12-22CH04SECRETARY'S DETAILS CHNAGED FOR NEWCORE CAPITAL MANAGEMENT LLP on 2016-12-22
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 38557
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/15 FROM 14 Buckingham Street London WC2N 6DF
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM NEWCOMBE / 10/08/2015
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 38557
2015-07-31AR0103/07/15 FULL LIST
2015-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 71
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 000868940077
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 000868940076
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL NEWCOMBE
2014-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 38557
2014-09-24AR0112/07/14 FULL LIST
2014-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO WILLIAM JOHN LLEWELYN / 11/07/2014
2014-07-15AP04CORPORATE SECRETARY APPOINTED NEWCORE CAPITAL MANAGEMENT LLP
2014-07-08TM02APPOINTMENT TERMINATED, SECRETARY MATHEW NOTTINGHAM
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW NOTTINGHAM
2013-09-23ANNOTATIONClarification
2013-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 000868940075
2013-08-09LATEST SOC09/08/13 STATEMENT OF CAPITAL;GBP 38557
2013-08-09AR0112/07/13 FULL LIST
2013-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-08-20AR0112/07/12 FULL LIST
2012-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA CLARE HOUGHTON / 13/06/2012
2012-04-05AP01DIRECTOR APPOINTED HUGO LLEWELYN
2011-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-08AP01DIRECTOR APPOINTED ALEXANDRA CLARE HOUGHTON
2011-07-19AR0112/07/11 FULL LIST
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SYMINGTON
2010-08-03AR0112/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL SYMINGTON / 12/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM NEWCOMBE / 12/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LIONEL JOHN NEWCOMBE / 12/07/2010
2010-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-15363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / LIONEL NEWCOMBE / 03/04/2009
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH SYMINGTON / 13/12/2008
2008-07-18363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-07-18288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH SYMINGTON / 01/12/2007
2008-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON / 01/04/2008
2007-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-26363sRETURN MADE UP TO 12/07/07; CHANGE OF MEMBERS
2006-08-24363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-20169£ SR 525@1 25/06/04
2005-09-19363sRETURN MADE UP TO 12/07/05; CHANGE OF MEMBERS
2005-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-07-21363sRETURN MADE UP TO 12/07/04; CHANGE OF MEMBERS
2004-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-01169£ IC 40255/39082 18/06/04 £ SR 1173@1=1173
2004-06-09MEM/ARTSARTICLES OF ASSOCIATION
2004-06-08RES13APPROVE AGREEMENT 21/05/04
2004-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-24288cDIRECTOR'S PARTICULARS CHANGED
2003-08-13395PARTICULARS OF MORTGAGE/CHARGE
2003-08-12395PARTICULARS OF MORTGAGE/CHARGE
2003-08-07363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-08-06288cDIRECTOR'S PARTICULARS CHANGED
2002-07-22363sRETURN MADE UP TO 12/07/02; CHANGE OF MEMBERS
2002-07-16288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-01-10395PARTICULARS OF MORTGAGE/CHARGE
2001-09-24288cDIRECTOR'S PARTICULARS CHANGED
2001-08-09363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-07-28403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-07-28403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to NEWCOMBE ESTATES COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWCOMBE ESTATES COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 84
Mortgages/Charges outstanding 46
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 38
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1990-09-12 PART of the property or undertaking no longer forms part of charge LLOYDS BANK PLC
LEGAL CHARGE 1989-12-14 PART of the property or undertaking no longer forms part of charge MIDLAND BANK PLC
LEGAL CHARGE 1988-07-08 PART of the property or undertaking no longer forms part of charge MIDLAND BANK PLC
LEGAL CHARGE 1988-07-08 PART of the property or undertaking no longer forms part of charge MIDLAND BANK PLC
LEGAL CHARGE 1987-05-06 PART of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
LEGAL CHARGE 1986-04-09 PART of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
LEGAL CHARGE 1986-04-04 PART of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
LEGAL CHARGE 1985-03-07 Satisfied LLOYDS BANK PLC
CHARGE 1985-02-19 Satisfied BARCLAYS BANK PLC
CHARGE 1985-02-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-09 Satisfied BARCLAYS BANK PLC
CHARGE AND ASSIGNMENT 1983-08-23 Satisfied MIDLAND BANK PLC
MEMORANDUM OF DEPOSIT 1982-10-05 PART of the property or undertaking no longer forms part of charge LLOYDS BANK PLC
MEM OF DEPOSIT 1982-07-08 PART of the property or undertaking no longer forms part of charge LLOYDS BANK PLC
LEGAL CHARGE 1982-05-26 Satisfied LLOYDS BANK PLC
MORTGAGE 1982-04-20 PART of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
LEGAL CHARGE 1982-02-16 PART of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
LEGAL CHARGE 1981-01-20 PART of the property or undertaking no longer forms part of charge MIDLAND BANK PLC
LEGAL CHARGE 1980-01-30 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1979-10-18 PART of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
LEGAL CHARGE 1979-10-18 PART of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
LEGAL CHARGE 1979-10-18 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL MORTGAGE 1977-09-19 PART of the property or undertaking no longer forms part of charge LLOYDS BANK PLC
MORTGAGE 1973-08-15 PART of the property or undertaking no longer forms part of charge MIDLAND BANK PLC
MORTGAGE 1973-04-04 Satisfied MIDLAND BANK PLC
MEMO. OF DEPOSIT 1972-09-29 PART of the property or undertaking no longer forms part of charge LLOYDS BANK PLC
MORTGAGE 1913-05-20 Outstanding H. BEVAN
MORTGAGE 1913-05-20 Outstanding H. BEVAN
MORTGAGE 1913-05-20 Outstanding H. BEVAN
MORTGAGE 1913-05-20 Outstanding H. BEVAN
MORTGAGE 1913-05-20 Outstanding H. BEVAN
MORTGAGE 1913-05-20 Outstanding H. BEVAN
GRANT OF PERPETUAL YEARLY RENT CHARGE 1913-04-04 Outstanding J. HODGE
GRANT OF PERPETUAL YEARLY RENT CHARGE 1913-04-04 Outstanding J. HODGE
MORTGAGE 1912-02-29 Outstanding E.E. WHITE
LEGAL MORTGAGE 1911-02-28 Outstanding THE NATIONAL PROVINCIAL BANK OF ENGLAND LTD
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWCOMBE ESTATES COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of NEWCOMBE ESTATES COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for NEWCOMBE ESTATES COMPANY LIMITED(THE)
Trademarks
We have not found any records of NEWCOMBE ESTATES COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWCOMBE ESTATES COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NEWCOMBE ESTATES COMPANY LIMITED(THE) are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NEWCOMBE ESTATES COMPANY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWCOMBE ESTATES COMPANY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWCOMBE ESTATES COMPANY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.