Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 33 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED
Company Information for

33 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED

C/O HIGSON & CO, WHITE HOUSE WOLLATON STREET, CORNER OF CLARENDON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5GF,
Company Registration Number
01888643
Private Limited Company
Active

Company Overview

About 33 Newcastle Drive Management Company Ltd
33 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED was founded on 1985-02-21 and has its registered office in Nottingham. The organisation's status is listed as "Active". 33 Newcastle Drive Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
33 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O HIGSON & CO
WHITE HOUSE WOLLATON STREET
CORNER OF CLARENDON STREET
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 5GF
Other companies in NG1
 
Filing Information
Company Number 01888643
Company ID Number 01888643
Date formed 1985-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 19:08:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 33 NEWCASTLE DRIVE 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 33 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER GARY GREENHALGH
Company Secretary 2006-07-17
RODNEY STUART DOW
Director 2005-08-09
PETER GARY GREENHALGH
Director 2006-07-17
RICHARD IAIN HARDIKER
Director 2002-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH KATHERINE PITTMAN
Director 2012-12-07 2018-04-11
SAMUEL JOHN MONCREIFF THOMSON
Director 2006-07-17 2012-12-07
RACHAEL JUSTINE TAYLOR
Company Secretary 2005-06-09 2006-03-10
RACHAEL JUSTINE TAYLOR
Director 2003-04-07 2006-03-10
JAMES OLIVER HALL
Director 2002-12-27 2005-10-18
HEATHER GERRARD
Company Secretary 1991-08-14 2005-05-31
HEATHER GERRARD
Director 1991-08-14 2005-05-31
ANDREW DAVID GRAY
Director 2001-08-16 2002-11-01
ANDREW JOHN STERLING
Director 1997-08-21 2002-10-02
ROGER FREDERICK WYKES
Director 1991-08-14 1996-11-29
JACQUELINE MARY WEBSTER
Director 1991-08-14 1993-03-18
NICHOLAS TIMOTHY BULLIMORE
Director 1991-08-14 1991-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GARY GREENHALGH TREASURE SOLUTIONS LIMITED Company Secretary 2002-09-02 CURRENT 2002-09-02 Active
PETER GARY GREENHALGH TREASURE TRANSPORT SERVICES LTD Company Secretary 2000-04-01 CURRENT 1954-11-22 Active
RODNEY STUART DOW THE SQUARE (WEST BRIDGFORD) MANAGEMENT COMPANY LIMITED Director 2012-08-17 CURRENT 2002-12-10 Active
PETER GARY GREENHALGH PALLETLINE LIMITED Director 2009-12-01 CURRENT 1988-07-15 Active
RICHARD IAIN HARDIKER KAYLEE TRANSFERS LIMITED Director 1988-08-16 CURRENT 1948-11-13 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
2023-08-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-08-09Director's details changed for Mr Angelo Giovanni Vallillo on 2023-08-09
2023-08-09Director's details changed for Mr Rodney Stuart Dow on 2023-08-09
2023-06-16MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-08-25CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-08-24CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-02DIRECTOR APPOINTED HELEN GIBBARD
2022-02-02AP01DIRECTOR APPOINTED HELEN GIBBARD
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-01-04TM02Termination of appointment of Richard Iain Hardiker on 2020-12-22
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAIN HARDIKER
2021-01-04AP03Appointment of Mr Rodney Stuart Dow as company secretary on 2020-12-22
2020-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2020-08-13CH01Director's details changed for Mr Angelo Giovanni Vallillo on 2020-08-13
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-02AP01DIRECTOR APPOINTED MR DAVID JOSEPH WILLIAM SHAW
2019-05-02AP03Appointment of Richard Iain Hardiker as company secretary on 2019-01-09
2019-02-04AP01DIRECTOR APPOINTED MR ANGELO GIOVANNI VALLILLO
2018-09-21TM02Termination of appointment of Peter Gary Greenhalgh on 2018-08-08
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARY GREENHALGH
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KATHERINE PITTMAN
2018-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 4
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-08-07CH01Director's details changed for Mr Peter Gary Greenhalgh on 2017-08-07
2017-06-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 4
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-13AR0113/08/15 ANNUAL RETURN FULL LIST
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-13AR0113/08/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0113/08/13 ANNUAL RETURN FULL LIST
2013-07-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AP01DIRECTOR APPOINTED MRS ELIZABETH KATHERINE PITTMAN
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL THOMSON
2012-08-14AR0113/08/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-15AR0113/08/11 ANNUAL RETURN FULL LIST
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-08AR0113/08/10 FULL LIST
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 33 NEWCASTLE DRIVE THE PARK NOTTINGHAM NG7 1AA
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SAMUEL JOHN MONCREIFF THOMSON / 01/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAIN HARDIKER / 01/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GARY GREENHALGH / 01/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY STUART DOW / 01/08/2010
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER GARY GREENHALGH / 01/08/2010
2010-06-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-07-24AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-08-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER GREENHALGH / 01/08/2008
2008-07-17AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-16363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05288bDIRECTOR RESIGNED
2006-09-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-05363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-12288aNEW DIRECTOR APPOINTED
2005-08-15363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-07-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-07288aNEW SECRETARY APPOINTED
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-08363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-05-04288cDIRECTOR'S PARTICULARS CHANGED
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-26363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29288bDIRECTOR RESIGNED
2003-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-13288bDIRECTOR RESIGNED
2002-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-19363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-08-23288aNEW DIRECTOR APPOINTED
2001-08-23363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-03363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-07363sRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-23363sRETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
1998-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
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 33 NEWCASTLE DRIVE 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
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 33 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
33 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 33 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 33 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 33 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 33 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 33 NEWCASTLE DRIVE 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 33 NEWCASTLE DRIVE 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 33 NEWCASTLE DRIVE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 33 NEWCASTLE DRIVE 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 33 NEWCASTLE DRIVE 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.