Newcastle Great Park (Estates) Limited (number 06409866) is a private limited company founded on 2007-10-26. The enterprise is situated at 3Rd Floor Citygate, St. James' Boulevard, Newcastle Upon Tyne NE1 4JE. Having undergone a change in 2007-11-08, the previous name the enterprise utilized was Crossco (1068) Limited. Newcastle Great Park (Estates) Limited is operating under SIC: 68320 which means "management of real estate on a fee or contract basis".

Company details

Name Newcastle Great Park (estates) Limited
Number 06409866
Date of Incorporation: 2007-10-26
End of financial year: 30 December
Address: 3rd Floor Citygate, St. James' Boulevard, Newcastle Upon Tyne, NE1 4JE
SIC code: 68320 - Management of real estate on a fee or contract basis

Moving to the 5 directors that can be found in this particular company, we can name: Stuart G. (in the company from 23 September 2022), Michael M. (appointment date: 23 September 2022), David A. (appointed on 23 September 2022). The Companies House indexes 2 persons of significant control, namely: Taylor Wimpey Developments Limited can be found at Turnpike Road, HP12 3NR High Wycombe, Buckinghamshire. The corporate PSC owns over 1/2 to 3/4 of shares ,. Persimmon Homes (North East) Limited can be found at Fulford, YO19 4FE York. The corporate PSC owns over 1/2 to 3/4 of shares ,.

Directors

People with significant control

Taylor Wimpey Developments Limited
26 October 2016
Address Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, England
Legal authority Companies Act 1948
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England & Wales
Registration number 00643420
Nature of control: 50,01-75% shares
Persimmon Homes (North East) Limited
26 October 2016
Address Persimmon House Fulford, York, YO19 4FE, England
Legal authority Companies Act 1948 To 1967
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England & Wales
Registration number 01271677
Nature of control: 50,01-75% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
(AA) Total exemption full accounts record for the accounting period up to Friday 30th December 2022
filed on: 19th, December 2023 | accounts
Free Download (7 pages)