Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWCASTLE PORTLAND HOUSE LIMITED
Company Information for

NEWCASTLE PORTLAND HOUSE LIMITED

1 Cobalt Park Way, Wallsend, NE28 9EJ,
Company Registration Number
02296093
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newcastle Portland House Ltd
NEWCASTLE PORTLAND HOUSE LIMITED was founded on 1988-09-14 and has its registered office in Wallsend. The organisation's status is listed as "Active - Proposal to Strike off". Newcastle Portland House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEWCASTLE PORTLAND HOUSE LIMITED
 
Legal Registered Office
1 Cobalt Park Way
Wallsend
NE28 9EJ
Other companies in NE1
 
Filing Information
Company Number 02296093
Company ID Number 02296093
Date formed 1988-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2022-06-27
Return next due 2023-07-11
Type of accounts FULL
Last Datalog update: 2023-03-20 12:35:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWCASTLE PORTLAND HOUSE LIMITED
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 NEWCASTLE PORTLAND HOUSE LIMITED

Current Directors
Officer Role Date Appointed
IAN GOOD
Company Secretary 2011-01-11
RICHARD JOHN BOTTOMLEY
Director 2015-07-27
SARAH WARREN
Director 2018-04-27
STEPHEN WATCHMAN
Director 2016-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA MAY RUSSELL
Director 2011-06-06 2018-04-27
KAREN MARGARET ANDERSON
Director 2013-04-25 2016-09-27
FRANK DAVID HOLBORN
Director 2006-06-08 2013-04-24
GILLIAN TIPLADY
Company Secretary 2007-11-01 2011-01-11
COLIN JOHN SECCOMBE
Director 1998-02-10 2010-07-31
LESLIE TODD
Company Secretary 1997-03-01 2007-11-01
ROBERT JOHN HOLLINSHEAD
Director 1995-05-05 2006-06-30
JAMES WHALEY HEPPELL
Director 1996-05-07 2006-06-01
DAVID WILLIAM MIDGLEY
Director 1993-02-18 1998-01-01
NORMAN LEONARD COATES
Company Secretary 1993-02-18 1997-02-28
ANTHONY ARTHUR EDWARD GLENTON
Director 1993-02-18 1996-05-07
LAWRENCE BRIAN COWAN
Director 1993-05-01 1994-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN BOTTOMLEY THE CRAVEN FAMILY TRUST Director 2015-08-15 CURRENT 2015-08-15 Active
RICHARD JOHN BOTTOMLEY T L DALLAS GROUP LIMITED Director 2013-01-16 CURRENT 1989-10-20 Active
RICHARD JOHN BOTTOMLEY GREGGS 1978 PENSION SCHEME TRUSTEE LIMITED Director 2011-05-17 CURRENT 2011-01-26 Active
RICHARD JOHN BOTTOMLEY MSL PROPERTY CARE SERVICES LIMITED Director 2009-03-02 CURRENT 2007-12-18 Active
STEPHEN WATCHMAN NEWCASTLE SYSTEMS MANAGEMENT LIMITED Director 2013-04-25 CURRENT 1997-04-16 Active - Proposal to Strike off

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
2023-03-28SECOND GAZETTE not voluntary dissolution
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15SOAS(A)Voluntary dissolution strike-off suspended
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-04Application to strike the company off the register
2022-10-04DS01Application to strike the company off the register
2022-09-14Statement by Directors
2022-09-14Solvency Statement dated 08/09/22
2022-09-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-14Statement of capital on GBP 1
2022-09-14SH19Statement of capital on 2022-09-14 GBP 1
2022-09-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-14CAP-SSSolvency Statement dated 08/09/22
2022-09-14SH20Statement by Directors
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-05-26TM02Termination of appointment of Ian Good on 2022-05-26
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-04-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-24AD03Registers moved to registered inspection location of C/O Mr. Ian Good 1 Cobalt Park Way Wallsend Tyne and Wear NE28 9EJ
2021-03-24AD04Register(s) moved to registered office address 1 Cobalt Park Way Wallsend NE28 9EJ
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM Portland House New Bridge Street Newcastle upon Tyne NE1 8AL
2020-07-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WATCHMAN
2020-07-27AP01DIRECTOR APPOINTED MR DAVID ALAN SAMPER
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-11-18AP01DIRECTOR APPOINTED MR GEORGE ADAM BENNETT
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BOTTOMLEY
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02AP01DIRECTOR APPOINTED MRS SARAH WARREN
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MAY RUSSELL
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30PSC05Change of details for Newcastle Building Society as a person with significant control on 2017-06-30
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 6000000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-10-03AP01DIRECTOR APPOINTED MR STEPHEN WATCHMAN
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MARGARET ANDERSON
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 6000000
2016-02-26AR0118/02/16 ANNUAL RETURN FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29AP01DIRECTOR APPOINTED MR RICHARD JOHN BOTTOMLEY
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 6000000
2015-03-02AR0118/02/15 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-06CC04Statement of company's objects
2014-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-06RES01ADOPT ARTICLES 06/09/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 6000000
2014-02-24AR0118/02/14 ANNUAL RETURN FULL LIST
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02AP01DIRECTOR APPOINTED MS KAREN MARGARET ANDERSON
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HOLBORN
2013-02-28AR0118/02/13 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-15AR0118/02/12 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AP01DIRECTOR APPOINTED MRS. ANGELA MAY RUSSELL
2011-03-01AR0118/02/11 FULL LIST
2011-01-21AP03SECRETARY APPOINTED MR. IAN GOOD
2011-01-21TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN TIPLADY
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SECCOMBE
2010-03-04AR0118/02/10 FULL LIST
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-04AD02SAIL ADDRESS CREATED
2010-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MS GILLIAN TIPLADY / 01/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN JOHN SECCOMBE / 01/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK DAVID HOLBORN / 01/02/2010
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-18363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-20363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-03-19288bAPPOINTMENT TERMINATED SECRETARY LESLIE TODD
2008-03-19288aSECRETARY APPOINTED MRS GILLIAN TIPLADY
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-22363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-18288bDIRECTOR RESIGNED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-15288bDIRECTOR RESIGNED
2006-03-01363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-01363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-15363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-05363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-03-27AUDAUDITOR'S RESIGNATION
2003-03-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-18363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-03-01363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2002-03-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-03-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-05363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-03-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-23363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
1999-03-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-05363sRETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS
1998-07-24AUDAUDITOR'S RESIGNATION
1998-07-10288cSECRETARY'S PARTICULARS CHANGED
1998-02-27363sRETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS
1998-02-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-13288aNEW DIRECTOR APPOINTED
1998-01-09288bDIRECTOR RESIGNED
1997-03-14288aNEW SECRETARY APPOINTED
1997-03-05288bSECRETARY RESIGNED
1997-03-03363sRETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS
1997-03-03AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to NEWCASTLE PORTLAND HOUSE LIMITED 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 NEWCASTLE PORTLAND HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWCASTLE PORTLAND HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of NEWCASTLE PORTLAND HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWCASTLE PORTLAND HOUSE LIMITED
Trademarks
We have not found any records of NEWCASTLE PORTLAND HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWCASTLE PORTLAND HOUSE LIMITED. 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 (68320 - Management of real estate on a fee or contract basis) as NEWCASTLE PORTLAND HOUSE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where NEWCASTLE PORTLAND HOUSE LIMITED 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 NEWCASTLE PORTLAND HOUSE LIMITED 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 NEWCASTLE PORTLAND HOUSE LIMITED 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.