Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company Information for

THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITED

20 AMETHYST ROAD, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, NE4 7YL,
Company Registration Number
02373356
Private Limited Company
Active

Company Overview

About The Newcastle Business Park Management Company Ltd
THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITED was founded on 1989-04-18 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". The Newcastle Business Park Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
20 AMETHYST ROAD
NEWCASTLE BUSINESS PARK
NEWCASTLE UPON TYNE
NE4 7YL
Other companies in NE22
 
Filing Information
Company Number 02373356
Company ID Number 02373356
Date formed 1989-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB580820246  
Last Datalog update: 2024-06-07 15:07:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY 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 THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LYN JOAN BINKS
Company Secretary 2004-10-22
MORRIS ROBERT MUTER
Director 2004-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE WINIFRED FAWCETT
Company Secretary 1994-03-07 2004-10-22
JOHN WILLIAM FAWCETT
Director 1991-04-18 2004-10-22
GRAHAM ERNEST MOXON
Company Secretary 1992-03-16 1994-03-07
PAUL ANDREW JACOBS
Company Secretary 1991-04-18 1992-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYN JOAN BINKS DYSART RESIDENTIAL LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
LYN JOAN BINKS DYSART DEVELOPMENTS LIMITED Company Secretary 2004-10-22 CURRENT 1979-12-28 Active
LYN JOAN BINKS DYSART DEVELOPMENTS (NORTH EAST) LIMITED Company Secretary 2004-10-22 CURRENT 1986-06-20 Active
LYN JOAN BINKS PROJECT GENESIS LIMITED Company Secretary 2004-10-22 CURRENT 1993-03-05 Active
LYN JOAN BINKS PROJECT GENESIS MANAGEMENT COMPANY LIMITED Company Secretary 2004-10-22 CURRENT 1994-06-22 Active
LYN JOAN BINKS DYSART MANAGEMENT LIMITED Company Secretary 2004-09-14 CURRENT 2004-08-31 Active
MORRIS ROBERT MUTER TYNEXE COMMERCIAL LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
MORRIS ROBERT MUTER TYNEXE RESIDENTIAL LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
MORRIS ROBERT MUTER BIRMINGHAM BANK LIMITED Director 2012-09-10 CURRENT 1955-09-24 Active
MORRIS ROBERT MUTER DYSART RESIDENTIAL LIMITED Director 2005-07-29 CURRENT 2005-07-29 Active
MORRIS ROBERT MUTER DYSART DEVELOPMENTS LIMITED Director 2004-10-22 CURRENT 1979-12-28 Active
MORRIS ROBERT MUTER DYSART DEVELOPMENTS (NORTH EAST) LIMITED Director 2004-10-22 CURRENT 1986-06-20 Active
MORRIS ROBERT MUTER PROJECT GENESIS LIMITED Director 2004-10-22 CURRENT 1993-03-05 Active
MORRIS ROBERT MUTER PROJECT GENESIS MANAGEMENT COMPANY LIMITED Director 2004-10-22 CURRENT 1994-06-22 Active
MORRIS ROBERT MUTER TYNEXE LIMITED Director 2004-10-22 CURRENT 1986-10-21 Active
MORRIS ROBERT MUTER SLEEKBURN ESTATES LIMITED Director 2004-10-01 CURRENT 1983-08-05 Active
MORRIS ROBERT MUTER DYSART MANAGEMENT LIMITED Director 2004-09-14 CURRENT 2004-08-31 Active
MORRIS ROBERT MUTER MILLHOUSE (DURHAM) LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active
MORRIS ROBERT MUTER MILLHOUSE GROUP HOLDINGS LIMITED Director 1998-03-23 CURRENT 1990-05-17 Active
MORRIS ROBERT MUTER STATION DEVELOPMENTS LIMITED Director 1996-10-31 CURRENT 1991-03-04 Active
MORRIS ROBERT MUTER COUNTY AND NORTHERN LIMITED Director 1996-10-31 CURRENT 1988-03-25 Active
MORRIS ROBERT MUTER MILLHOUSE DEVELOPMENTS LIMITED Director 1996-10-31 CURRENT 1985-01-11 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
2024-05-22Notification of a person with significant control statement
2024-05-22CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-05-22CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-03-31TM02Termination of appointment of Lyn Joan Binks on 2021-03-24
2021-03-30AP03Appointment of Mr Richard John Emmerson as company secretary on 2021-03-24
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MORRIS ROBERT MUTER
2021-03-30AP01DIRECTOR APPOINTED MR RICHARD JOHN EMMERSON
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-04-01AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM Ravenworth House 1 Ravensworth Street Bedlington Northumberland NE22 7JN
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-31AAMDAmended small company accounts made up to 2017-06-30
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 671
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-06-27PSC02Notification of Dysart Developments Limited as a person with significant control on 2017-04-18
2017-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 671
2016-06-20AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 671
2015-05-19AR0118/04/15 ANNUAL RETURN FULL LIST
2015-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 671
2014-05-09AR0118/04/14 ANNUAL RETURN FULL LIST
2014-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-05-17AR0118/04/13 ANNUAL RETURN FULL LIST
2013-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-06-21AR0118/04/12 ANNUAL RETURN FULL LIST
2012-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-09-21DISS40Compulsory strike-off action has been discontinued
2011-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2011-05-03AR0118/04/11 ANNUAL RETURN FULL LIST
2010-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2010-05-14AR0118/04/10 ANNUAL RETURN FULL LIST
2009-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/08
2009-08-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-04-24363aReturn made up to 18/04/09; full list of members
2008-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-04-29363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-05-16363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-06-21363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-01363sRETURN MADE UP TO 18/04/05; NO CHANGE OF MEMBERS
2005-02-10AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-16AUDAUDITOR'S RESIGNATION
2004-11-12288aNEW SECRETARY APPOINTED
2004-11-12288bSECRETARY RESIGNED
2004-11-12287REGISTERED OFFICE CHANGED ON 12/11/04 FROM: WOODTHORPE HALL OLD TUPTON DERBYSHIRE S42 6HJ
2004-11-12288bDIRECTOR RESIGNED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-07363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-01-28AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-15363sRETURN MADE UP TO 18/04/03; CHANGE OF MEMBERS
2003-04-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-04-30363sRETURN MADE UP TO 18/04/02; NO CHANGE OF MEMBERS
2002-04-04AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-04-26363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2001-02-22AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-12363sRETURN MADE UP TO 18/04/00; CHANGE OF MEMBERS
2000-04-13AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-13395PARTICULARS OF MORTGAGE/CHARGE
1999-05-19363sRETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS
1999-04-2888(2)RAD 13/04/99--------- £ SI 669@1=669 £ IC 2/671
1999-04-06AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-19363sRETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS
1998-03-04AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-04-23363sRETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS
1997-04-02AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-05-12363sRETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS
1996-04-03AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-05-19363sRETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS
1995-03-15AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-11-05386NOTICE OF RESOLUTION REMOVING AUDITOR
1994-05-23363sRETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS
1994-03-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-09-29AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-05-04363sRETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS
1993-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-26AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-06-19AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-05-29363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1992-05-29363sRETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS
1992-04-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-11-28ARTICLES OF ASSOCIATION
1989-11-28Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-08-04
Fines / Sanctions
No fines or sanctions have been issued against THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST LEGAL MORTGAGE 1999-08-13 Outstanding THE COMMISSION FOR NEW TOWNS
DEBENTURE 1991-06-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
Intangible Assets
Patents
We have not found any records of THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY 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 (98000 - Residents property management) as THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITEDEvent Date2009-08-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY 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 THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY 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.