Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWITT & CO (PROPERTIES) LIMITED
Company Information for

NEWITT & CO (PROPERTIES) LIMITED

11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG,
Company Registration Number
04276461
Private Limited Company
Liquidation

Company Overview

About Newitt & Co (properties) Ltd
NEWITT & CO (PROPERTIES) LIMITED was founded on 2001-08-24 and has its registered office in York. The organisation's status is listed as "Liquidation". Newitt & Co (properties) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEWITT & CO (PROPERTIES) LIMITED
 
Legal Registered Office
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK
CLIFTON MOOR
YORK
YO30 4XG
Other companies in YO60
 
Filing Information
Company Number 04276461
Company ID Number 04276461
Date formed 2001-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 12:23:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWITT & CO (PROPERTIES) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALAN M SIDEBOTTOM   BECKINGTONS LIMITED   BOOKKEEPING SERVICES LIMITED   BOTTING & CO LIMITED   DEBBIE HANSELL ACCOUNTANCY LIMITED   EXDPCO LTD   HANCOLE LTD   J RUSSELL TURNER   JEREMY OLIVER   PCLG LTD   Q&K AUDITORS LTD   RICHARD G FELTHAM   STEPHEN MAYLED & ASSOCIATES LIMITED   NORTHERN TONIC 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 NEWITT & CO (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ARTHUR NEWITT
Company Secretary 2002-01-31
CHRISTINE ANN NEWITT
Director 2002-01-31
JOHN ARTHUR NEWITT
Director 2002-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW UPRICHARD
Company Secretary 2001-08-24 2002-01-31
ROSS MCKENZIE CLARK
Director 2001-08-24 2002-01-31

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
2023-08-03Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-03Appointment of a voluntary liquidator
2023-08-03REGISTERED OFFICE CHANGED ON 03/08/23 FROM Club Chambers Museum Street York YO1 7DN England
2023-08-01Voluntary liquidation declaration of solvency
2023-07-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13PSC04Change of details for Mrs Christine Ann Newitt as a person with significant control on 2020-07-01
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-08-12PSC04Change of details for Mrs Christine Ann Newitt as a person with significant control on 2020-07-01
2020-08-04CH01Director's details changed for Mrs Christine Ann Newitt on 2020-07-01
2020-08-04PSC04Change of details for Mrs Ann Christine Newitt as a person with significant control on 2020-01-01
2020-08-04PSC07CESSATION OF JOHN ARTHUR NEWITT AS A PERSON OF SIGNIFICANT CONTROL
2020-07-01TM02Termination of appointment of John Arthur Newitt on 2020-04-26
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR NEWITT
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM Rievaulx House 1 st. Marys Court York YO24 1AH England
2019-07-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-04-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/17 FROM 75 New Concordia Wharf Mill Street London SE1 2BB England
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-05-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042764610008
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042764610009
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM Claxton Hall Flaxton York North Yorkshire YO60 7RE
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-19AR0101/07/15 ANNUAL RETURN FULL LIST
2015-06-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042764610009
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 042764610008
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-13AR0101/07/14 ANNUAL RETURN FULL LIST
2014-05-08AA31/12/13 TOTAL EXEMPTION SMALL
2013-07-03AR0101/07/13 FULL LIST
2013-06-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2013-03-22AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-09-03AR0124/08/12 FULL LIST
2012-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-08-25AR0124/08/11 FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR NEWITT / 01/08/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN NEWITT / 01/08/2011
2011-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ARTHUR NEWITT / 01/08/2011
2011-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-08-27AR0124/08/10 FULL LIST
2010-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-27363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-28363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-18363sRETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS
2007-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-08363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-19363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-06-14395PARTICULARS OF MORTGAGE/CHARGE
2004-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-07363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-06-10395PARTICULARS OF MORTGAGE/CHARGE
2004-04-16RES13PROPOSED PURCHASE 31/03/04
2003-09-04363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-22225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2002-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/02
2002-08-29363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-03-11288bSECRETARY RESIGNED
2002-03-11288aNEW DIRECTOR APPOINTED
2002-03-11287REGISTERED OFFICE CHANGED ON 11/03/02 FROM: SAINT PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL
2002-03-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-11288bDIRECTOR RESIGNED
2002-02-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-13RES04£ NC 100/1000000 31/0
2002-02-07CERTNMCOMPANY NAME CHANGED IMCO (432001) LIMITED CERTIFICATE ISSUED ON 07/02/02
2001-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 NEWITT & CO (PROPERTIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-07-20
Appointment of Liquidators2023-07-20
Fines / Sanctions
No fines or sanctions have been issued against NEWITT & CO (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2015-02-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2012-10-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-06-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-03-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-12-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-06-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2004-06-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NEWITT & CO (PROPERTIES) LIMITED

Intangible Assets
Patents
We have not found any records of NEWITT & CO (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWITT & CO (PROPERTIES) LIMITED
Trademarks
We have not found any records of NEWITT & CO (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWITT & CO (PROPERTIES) 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 (68209 - Other letting and operating of own or leased real estate) as NEWITT & CO (PROPERTIES) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NEWITT & CO (PROPERTIES) 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 NEWITT & CO (PROPERTIES) 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 NEWITT & CO (PROPERTIES) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1