Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FP NEWHAVEN TWO LIMITED
Company Information for

FP NEWHAVEN TWO LIMITED

1 PRINCE OF WALES DOCK, EDINBURGH, MID LOTHIAN, EH6 7DX,
Company Registration Number
SC208821
Private Limited Company
Active

Company Overview

About Fp Newhaven Two Ltd
FP NEWHAVEN TWO LIMITED was founded on 2000-06-29 and has its registered office in Mid Lothian. The organisation's status is listed as "Active". Fp Newhaven Two Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FP NEWHAVEN TWO LIMITED
 
Legal Registered Office
1 PRINCE OF WALES DOCK
EDINBURGH
MID LOTHIAN
EH6 7DX
Other companies in EH6
 
Filing Information
Company Number SC208821
Company ID Number SC208821
Date formed 2000-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-08-06 00:39:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FP NEWHAVEN TWO 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 FP NEWHAVEN TWO LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JUNE SMYTH
Company Secretary 2012-08-31
CAROLE JEAN CRAN
Director 2018-01-03
CHARLES GRAHAM HAMMOND
Director 2001-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
STUART RANDALL PATERSON
Director 2011-04-06 2018-01-03
MORAG MCNEILL
Company Secretary 2005-03-15 2012-08-31
NATHAN JAMES THOMPSON
Director 2006-05-11 2011-05-12
WILLIAM WILSON MURRAY
Director 2000-07-27 2011-05-06
TERENCE PATRICK SMITH
Director 2000-07-27 2006-05-03
JOHN ALAN TOTHILL
Company Secretary 2003-09-26 2005-03-15
DAVID CHARLES TURNER
Company Secretary 2002-08-19 2003-09-26
STEVEN ALLENBY
Director 2002-10-16 2003-09-26
DAVID IAIN LOGUE
Director 2002-10-21 2003-09-26
EWAN WILLIAM MACKAY
Director 2000-07-27 2003-09-26
BRIAN JAMES LEITH
Director 2000-07-27 2002-09-30
SEAMUS JOSEPH GILLEN
Company Secretary 2002-05-17 2002-08-19
JACQUELINE ELIZABETH FOX
Company Secretary 2001-04-02 2002-05-17
JOHN MORRISON
Company Secretary 2000-07-27 2001-06-14
ALISTAIR FLEMING
Director 2000-07-27 2001-02-05
ANTHONY DONNELLY
Director 2000-07-27 2001-01-22
QUEENSFERRY SECRETARIES LIMITED
Nominated Secretary 2000-06-29 2000-07-27
QUEENSFERRY FORMATIONS LIMITED
Nominated Director 2000-06-29 2000-07-27
QUEENSFERRY REGISTRATIONS LIMITED
Nominated Director 2000-06-29 2000-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE JEAN CRAN FORTH ENERGY (PIPELINES) LIMITED Director 2018-01-03 CURRENT 2008-03-26 Active
CAROLE JEAN CRAN FORTHPORT LIMITED Director 2018-01-03 CURRENT 1960-06-03 Active
CAROLE JEAN CRAN EDINBURGH FORTHSIDE HOLDINGS LIMITED Director 2018-01-03 CURRENT 2004-11-05 Active
CAROLE JEAN CRAN CRUISE EDINBURGH LIMITED Director 2018-01-03 CURRENT 2006-01-20 Active
CAROLE JEAN CRAN FORTH ENERGY (GENERATION) LIMITED Director 2018-01-03 CURRENT 2008-01-30 Active
CAROLE JEAN CRAN FORTH ENERGY (SERVICES) LIMITED Director 2018-01-03 CURRENT 2008-03-26 Active
CAROLE JEAN CRAN FORTH ENERGY (TILBURY) LIMITED Director 2018-01-03 CURRENT 2008-10-02 Active
CAROLE JEAN CRAN FORTH PORTS FINANCE PLC Director 2018-01-03 CURRENT 2013-10-16 Active
CAROLE JEAN CRAN LONDON DISTRIBUTION PARK MANAGEMENT COMPANY LIMITED Director 2018-01-03 CURRENT 2014-05-19 Active
CAROLE JEAN CRAN NORDIC LIMITED Director 2018-01-03 CURRENT 2005-03-17 Active
CAROLE JEAN CRAN NORDIC RECYCLING (LINCOLN) LIMITED Director 2018-01-03 CURRENT 2007-04-30 Active
CAROLE JEAN CRAN GRAINFAX LIMITED Director 2018-01-03 CURRENT 1978-12-12 Active
CAROLE JEAN CRAN FORTH ESTUARY TOWAGE LIMITED Director 2018-01-03 CURRENT 1981-11-24 Active
CAROLE JEAN CRAN FORTH PROPERTY INVESTMENTS LIMITED Director 2018-01-03 CURRENT 1987-01-30 Active
CAROLE JEAN CRAN VICTORIA QUAY LIMITED Director 2018-01-03 CURRENT 1992-08-06 Active
CAROLE JEAN CRAN PORT OF DUNDEE LIMITED Director 2018-01-03 CURRENT 1995-01-16 Active
CAROLE JEAN CRAN EDINBURGH FORTHSIDE INVESTMENTS LIMITED Director 2018-01-03 CURRENT 2004-10-20 Active
CAROLE JEAN CRAN EDINBURGH FORTHSIDE DEVELOPMENTS LIMITED Director 2018-01-03 CURRENT 2007-04-18 Active
CAROLE JEAN CRAN LONDON CONTAINER TERMINAL (TILBURY) LIMITED Director 2018-01-03 CURRENT 1976-03-18 Active
CAROLE JEAN CRAN PORT OF TILBURY LONDON LIMITED Director 2018-01-03 CURRENT 1991-10-25 Active
CAROLE JEAN CRAN INTERNATIONAL TRANSPORT LIMITED Director 2018-01-03 CURRENT 1991-11-14 Active
CAROLE JEAN CRAN PORT OF LONDON TILBURY LIMITED Director 2018-01-03 CURRENT 1993-11-29 Active
CAROLE JEAN CRAN NORDIC DATA MANAGEMENT LIMITED Director 2018-01-03 CURRENT 1995-03-15 Active
CAROLE JEAN CRAN NORDIC HOLDINGS LIMITED Director 2018-01-03 CURRENT 1995-10-27 Active
CAROLE JEAN CRAN LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED Director 2018-01-03 CURRENT 2011-08-23 Active
CAROLE JEAN CRAN LEITH STEVEDORES LIMITED Director 2018-01-03 CURRENT 1957-06-28 Active
CAROLE JEAN CRAN FORTH ESTATE MANAGEMENT LIMITED Director 2018-01-03 CURRENT 1990-05-01 Active
CAROLE JEAN CRAN FORTH PROPERTIES LIMITED Director 2018-01-03 CURRENT 1990-05-01 Active
CAROLE JEAN CRAN FORTH PORTS LIMITED Director 2018-01-03 CURRENT 1991-10-24 Active
CAROLE JEAN CRAN FORTH PORTS TRUSTEES LIMITED Director 2018-01-03 CURRENT 1991-11-19 Active
CAROLE JEAN CRAN FLM REALISATIONS LIMITED Director 2018-01-03 CURRENT 1997-02-13 Active
CAROLE JEAN CRAN FORTH PROPERTY HOLDINGS LIMITED Director 2018-01-03 CURRENT 2001-10-02 Active
CAROLE JEAN CRAN FORTH PROPERTY DEVELOPMENTS LIMITED Director 2018-01-03 CURRENT 2001-10-02 Active
CAROLE JEAN CRAN FORTHSIDE LIMITED Director 2018-01-03 CURRENT 2005-05-16 Active
CAROLE JEAN CRAN FORTH ENERGY (DISTRIBUTION) LIMITED Director 2018-01-03 CURRENT 2008-01-31 Active
CAROLE JEAN CRAN FORTH ENERGY LIMITED Director 2018-01-03 CURRENT 2008-01-31 Active
CAROLE JEAN CRAN FORTH ENERGY (RETAIL) LIMITED Director 2018-01-03 CURRENT 2008-01-30 Active
CAROLE JEAN CRAN FIFE ENERGY (SERVICES) LIMITED Director 2018-01-03 CURRENT 2008-03-26 Active
CHARLES GRAHAM HAMMOND AF DUNDEE LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
CHARLES GRAHAM HAMMOND SPACEANDPEOPLE PLC Director 2014-10-07 CURRENT 2000-10-25 Active
CHARLES GRAHAM HAMMOND FORTH PORTS FINANCE PLC Director 2013-11-11 CURRENT 2013-10-16 Active
CHARLES GRAHAM HAMMOND LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (TILBURY) LIMITED Director 2008-10-02 CURRENT 2008-10-02 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (PIPELINES) LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (SERVICES) LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
CHARLES GRAHAM HAMMOND FIFE ENERGY (SERVICES) LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (DISTRIBUTION) LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (GENERATION) LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (RETAIL) LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
CHARLES GRAHAM HAMMOND NORDIC LIMITED Director 2007-06-29 CURRENT 2005-03-17 Active
CHARLES GRAHAM HAMMOND NORDIC RECYCLING (LINCOLN) LIMITED Director 2007-06-29 CURRENT 2007-04-30 Active
CHARLES GRAHAM HAMMOND NORDIC DATA MANAGEMENT LIMITED Director 2007-06-29 CURRENT 1995-03-15 Active
CHARLES GRAHAM HAMMOND NORDIC HOLDINGS LIMITED Director 2007-06-29 CURRENT 1995-10-27 Active
CHARLES GRAHAM HAMMOND EDINBURGH FORTHSIDE DEVELOPMENTS LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active
CHARLES GRAHAM HAMMOND CRUISE EDINBURGH LIMITED Director 2006-01-20 CURRENT 2006-01-20 Active
CHARLES GRAHAM HAMMOND THE ROYAL YACHT BRITANNIA TRUST Director 2005-08-05 CURRENT 1998-04-28 Active
CHARLES GRAHAM HAMMOND FORTHSIDE LIMITED Director 2005-05-16 CURRENT 2005-05-16 Active
CHARLES GRAHAM HAMMOND EDINBURGH FORTHSIDE HOLDINGS LIMITED Director 2005-01-18 CURRENT 2004-11-05 Active
CHARLES GRAHAM HAMMOND EDINBURGH FORTHSIDE INVESTMENTS LIMITED Director 2004-10-20 CURRENT 2004-10-20 Active
CHARLES GRAHAM HAMMOND GRAINFAX LIMITED Director 2002-08-09 CURRENT 1978-12-12 Active
CHARLES GRAHAM HAMMOND FORTH PROPERTY HOLDINGS LIMITED Director 2001-11-26 CURRENT 2001-10-02 Active
CHARLES GRAHAM HAMMOND FORTH PROPERTY DEVELOPMENTS LIMITED Director 2001-11-26 CURRENT 2001-10-02 Active
CHARLES GRAHAM HAMMOND PORT OF DUNDEE LIMITED Director 2001-02-05 CURRENT 1995-01-16 Active
CHARLES GRAHAM HAMMOND ROYAL YACHT ENTERPRISES LIMITED Director 2001-02-05 CURRENT 1998-04-28 Active
CHARLES GRAHAM HAMMOND FORTH PROPERTIES LIMITED Director 2001-02-05 CURRENT 1990-05-01 Active
CHARLES GRAHAM HAMMOND FLM REALISATIONS LIMITED Director 2001-02-05 CURRENT 1997-02-13 Active
CHARLES GRAHAM HAMMOND LONDON CONTAINER TERMINAL (TILBURY) LIMITED Director 1998-11-02 CURRENT 1976-03-18 Active
CHARLES GRAHAM HAMMOND THE UNITED KINGDOM MAJOR PORTS GROUP LIMITED Director 1996-05-15 CURRENT 1993-02-01 Active
CHARLES GRAHAM HAMMOND PORT OF TILBURY LONDON LIMITED Director 1995-10-03 CURRENT 1991-10-25 Active
CHARLES GRAHAM HAMMOND INTERNATIONAL TRANSPORT LIMITED Director 1995-10-03 CURRENT 1991-11-14 Active
CHARLES GRAHAM HAMMOND PORT OF LONDON TILBURY LIMITED Director 1995-10-03 CURRENT 1993-11-29 Active
CHARLES GRAHAM HAMMOND VICTORIA QUAY LIMITED Director 1992-08-12 CURRENT 1992-08-06 Active
CHARLES GRAHAM HAMMOND FORTH PORTS TRUSTEES LIMITED Director 1992-02-19 CURRENT 1991-11-19 Active
CHARLES GRAHAM HAMMOND FORTH PORTS LIMITED Director 1991-10-24 CURRENT 1991-10-24 Active
CHARLES GRAHAM HAMMOND FORTH PROPERTY INVESTMENTS LIMITED Director 1990-08-27 CURRENT 1987-01-30 Active
CHARLES GRAHAM HAMMOND FORTH ESTATE MANAGEMENT LIMITED Director 1990-08-27 CURRENT 1990-05-01 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
2024-11-15APPOINTMENT TERMINATED, DIRECTOR CAROLE JEAN CRAN
2024-11-15DIRECTOR APPOINTED MR STUART JAMES WALLACE
2024-07-01Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-07-01Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-07-01Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-07-01Audit exemption subsidiary accounts made up to 2023-12-31
2023-07-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-06-19AP01DIRECTOR APPOINTED MRS CAROLE JEAN CRAN
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART RANDALL PATERSON
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-10PSC02Notification of Edinburgh Forthside Holdings Limited as a person with significant control on 2016-04-06
2017-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2088210001
2017-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2088210002
2017-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2088210004
2017-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2088210003
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-07AR0129/06/15 ANNUAL RETURN FULL LIST
2014-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2088210002
2014-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2088210001
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-14AR0129/06/14 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-13AR0129/06/13 ANNUAL RETURN FULL LIST
2013-08-13CH01Director's details changed for Charles Graham Hammond on 2013-06-28
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12AP03SECRETARY APPOINTED PAMELA JUNE SMYTH
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY MORAG MCNEILL
2012-07-09AR0129/06/12 FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AR0129/06/11 FULL LIST
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN THOMPSON
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY
2011-04-14AP01DIRECTOR APPOINTED MR STUART RANDALL PATERSON
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AR0129/06/10 FULL LIST
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-01363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-25363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23363sRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-24363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-15288bDIRECTOR RESIGNED
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-30363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-03-18288aNEW SECRETARY APPOINTED
2005-03-18288bSECRETARY RESIGNED
2004-09-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-12363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2003-11-06288bSECRETARY RESIGNED
2003-11-04288bSECRETARY RESIGNED
2003-10-23288aNEW SECRETARY APPOINTED
2003-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-23288bDIRECTOR RESIGNED
2003-10-23288bDIRECTOR RESIGNED
2003-10-23128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-10-23287REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 12 ATHOLL CRESCENT EDINBURGH EH3 8HA
2003-10-23288bDIRECTOR RESIGNED
2003-10-23RES12VARYING SHARE RIGHTS AND NAMES
2003-10-22CERTNMCOMPANY NAME CHANGED MORRISON FORTH (NEWHAVEN TWO) LI MITED CERTIFICATE ISSUED ON 22/10/03
2003-10-09AUDAUDITOR'S RESIGNATION
2003-09-24363aRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-08287REGISTERED OFFICE CHANGED ON 08/05/03 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2UJ
2003-05-08288cDIRECTOR'S PARTICULARS CHANGED
2003-03-27AUDAUDITOR'S RESIGNATION
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-09288bDIRECTOR RESIGNED
2002-09-09363aRETURN MADE UP TO 26/06/02; NO CHANGE OF MEMBERS
2002-09-06288bSECRETARY RESIGNED
2002-09-06288aNEW SECRETARY APPOINTED
2002-09-03288cDIRECTOR'S PARTICULARS CHANGED
2002-07-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-19288cDIRECTOR'S PARTICULARS CHANGED
2002-06-13288aNEW SECRETARY APPOINTED
2002-06-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FP NEWHAVEN TWO 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 FP NEWHAVEN TWO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of FP NEWHAVEN TWO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 FP NEWHAVEN TWO LIMITED

Intangible Assets
Patents
We have not found any records of FP NEWHAVEN TWO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FP NEWHAVEN TWO LIMITED
Trademarks
We have not found any records of FP NEWHAVEN TWO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FP NEWHAVEN TWO 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 (41100 - Development of building projects) as FP NEWHAVEN TWO LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FP NEWHAVEN TWO 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 FP NEWHAVEN TWO 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 FP NEWHAVEN TWO 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.