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

NEWTON PARK MANAGEMENT COMPANY LIMITED

3 RICHARDSON DRIVE, YEALMPTON, PLYMOUTH, PL8 2NJ,
Company Registration Number
01898464
Private Limited Company
Active

Company Overview

About Newton Park Management Company Ltd
NEWTON PARK MANAGEMENT COMPANY LIMITED was founded on 1985-03-22 and has its registered office in Plymouth. The organisation's status is listed as "Active". Newton 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
NEWTON PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
3 RICHARDSON DRIVE
YEALMPTON
PLYMOUTH
PL8 2NJ
Other companies in PL8
 
Filing Information
Company Number 01898464
Company ID Number 01898464
Date formed 1985-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 12:35:08
Primary Source:Companies House
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 NEWTON PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID RABONE
Company Secretary 2018-01-09
DAVID CLIFTON
Director 2018-01-09
NORMAN JOHN DODDRIDGE
Director 1995-09-07
JOHN HENRY DYER
Director 1995-09-07
LINDA MADGE HOCKING
Director 1995-09-07
PETER JAMES KINGWELL
Director 2006-12-16
SEAN PATRICK PAUL O'DWYER
Director 2000-06-20
DAVID RABONE
Director 2016-06-10
ROBERT IAN SEED
Director 2007-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA MARY TIGHE
Company Secretary 2005-10-14 2018-01-02
JOHN GEOFFREY HUGH TIGHE
Director 1995-09-07 2018-01-02
TRACY STARLING
Director 2007-07-24 2016-06-10
JOSEPHINE PARKES
Director 2006-12-09 2007-09-05
ELIZABETH MARY TOOKEY
Director 1995-09-07 2007-07-23
JACQUELINE LESLEY FURZELAND
Director 1995-09-07 2006-12-15
JOSEPH DAVID HONYWILL
Director 1995-09-07 2006-12-08
STELLA MARIE DYER
Company Secretary 1995-10-30 2005-10-14
MELODY ELIZABETH MARJORIE SHORT
Director 1996-11-05 2000-05-26
FLORENCE ANNE MARSHALL
Director 1995-09-07 1996-05-29
BRIAN ARTHUR PRING
Company Secretary 1991-12-31 1995-10-30
BRIAN ARTHUR PRING
Director 1991-12-31 1995-10-30
ELIZABETH RAMSEY
Director 1993-12-10 1995-09-07
JEREMY LAURENCE TROULAN
Director 1991-12-31 1993-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES KINGWELL DIAL A SHED LIMITED Director 2012-02-08 CURRENT 2012-02-08 Active
PETER JAMES KINGWELL DIAL A BAG LIMITED Director 2012-02-08 CURRENT 2012-02-08 Active
PETER JAMES KINGWELL K.P.T (SW) LIMITED Director 2003-03-21 CURRENT 2003-03-21 Active
PETER JAMES KINGWELL P J KINGWELL AND SONS LIMITED Director 1996-09-30 CURRENT 1995-03-30 Dissolved 2016-03-10
SEAN PATRICK PAUL O'DWYER SEANSOFT COMPUTER CONSULTANTS LIMITED Director 1995-01-24 CURRENT 1995-01-24 Active - Proposal to Strike off

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
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-12CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-09-12Withdrawal of a person with significant control statement on 2023-09-12
2023-09-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RABONE
2023-02-14SECRETARY'S DETAILS CHNAGED FOR MR DAVID RABONE on 2023-02-14
2023-02-14APPOINTMENT TERMINATED, DIRECTOR PETER JAMES KINGWELL
2023-02-14DIRECTOR APPOINTED MRS GEMMA CHARLOTTE MATTHEWS
2022-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-09AP03Appointment of Mr David Rabone as company secretary on 2018-01-09
2018-01-09AP01DIRECTOR APPOINTED MR DAVID CLIFTON
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEOFFREY HUGH TIGHE
2018-01-08TM02Termination of appointment of Sandra Mary Tighe on 2018-01-02
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM Summach 2 Livingstone Avenue Collaton Cross Yealmpton Plymouth Devon PL8 2NH
2017-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 8
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR TRACY STARLING
2016-06-10AP01DIRECTOR APPOINTED MR DAVID RABONE
2016-06-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 8
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 8
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 8
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-08AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COMMODORE JOHN GEOFFREY HUGH TIGHE / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY STARLING / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN SEED / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK PAUL O'DWYER / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES KINGWELL / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MADGE HOCKING / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY DYER / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN DODDRIDGE / 31/12/2009
2009-09-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-15288bDIRECTOR RESIGNED
2007-10-15288bDIRECTOR RESIGNED
2007-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2007-01-08288bDIRECTOR RESIGNED
2006-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09288cSECRETARY'S PARTICULARS CHANGED
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09190LOCATION OF DEBENTURE REGISTER
2005-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-03288aNEW SECRETARY APPOINTED
2005-10-27288bSECRETARY RESIGNED
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: C/O 114 ALBERT ROAD DEVONPORT PLYMOUTH DEVON PL2 1AF
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-11363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-10AAFULL ACCOUNTS MADE UP TO 31/03/00
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 NEWTON 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
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 NEWTON PARK 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
NEWTON PARK 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
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NEWTON PARK MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 8,235
Cash Bank In Hand 2012-03-31 £ 7,125
Shareholder Funds 2013-03-31 £ 8,045
Shareholder Funds 2012-03-31 £ 6,948

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWTON PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWTON PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of NEWTON PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWTON 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 NEWTON 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 NEWTON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWTON 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 NEWTON 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.
    Other companies at postcode PL8 2NJ