Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.4. (NEWCASTLE) LIMITED
Company Information for

C.4. (NEWCASTLE) LIMITED

8 DEVONSHIRE ROW, LONDON, EC2M 4RH,
Company Registration Number
04654230
Private Limited Company
Active - Proposal to Strike off

Company Overview

About C.4. (newcastle) Ltd
C.4. (NEWCASTLE) LIMITED was founded on 2003-01-31 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". C.4. (newcastle) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
C.4. (NEWCASTLE) LIMITED
 
Legal Registered Office
8 DEVONSHIRE ROW
LONDON
EC2M 4RH
Other companies in EC2M
 
Filing Information
Company Number 04654230
Company ID Number 04654230
Date formed 2003-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts 
Last Datalog update: 2020-08-05 04:36:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.4. (NEWCASTLE) 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 C.4. (NEWCASTLE) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN EDWARD PAY
Company Secretary 2006-09-25
PAUL MATHER
Director 2006-09-25
STEPHEN EDWARD PAY
Director 2006-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MATHER
Company Secretary 2006-09-08 2006-09-25
ROBERT SKELLY
Company Secretary 2003-01-31 2006-09-12
REUBEN THOMAS COPPIN STRAKER
Director 2003-01-31 2006-09-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-01-31 2003-01-31
COMPANY DIRECTORS LIMITED
Nominated Director 2003-01-31 2003-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN EDWARD PAY CAZMOOR PROPERTIES LIMITED Company Secretary 2009-01-14 CURRENT 2008-01-29 Dissolved 2014-02-04
STEPHEN EDWARD PAY SCRANTON LIMITED Company Secretary 2008-01-04 CURRENT 2004-02-16 Active
STEPHEN EDWARD PAY BOSSINGTON (LITTLEHAMPTON) LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
STEPHEN EDWARD PAY BOSSINGTON PROPERTIES LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
STEPHEN EDWARD PAY COOLACRE LIMITED Company Secretary 2006-01-30 CURRENT 2006-01-30 Active - Proposal to Strike off
STEPHEN EDWARD PAY BOSSINGTON PORTFOLIO MANAGERS LIMITED Company Secretary 2005-03-15 CURRENT 2005-03-15 Active
STEPHEN EDWARD PAY BOSSINGTON PARTNERS LIMITED Company Secretary 2004-01-28 CURRENT 2004-01-28 Active
STEPHEN EDWARD PAY BOSSINGTON INVESTMENTS LIMITED Company Secretary 2004-01-20 CURRENT 2004-01-20 Active
PAUL MATHER WYNNSTAY PROPERTIES PUBLIC LIMITED COMPANY Director 2017-03-28 CURRENT 1886-04-09 Active
PAUL MATHER THE ROYAL TENNIS COURT Director 2015-05-17 CURRENT 1994-05-19 Active
PAUL MATHER BOSSINGTON (LITTLEHAMPTON) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
PAUL MATHER BOSSINGTON INVESTMENTS LIMITED Director 2004-01-20 CURRENT 2004-01-20 Active
STEPHEN EDWARD PAY BOSSINGTON LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
STEPHEN EDWARD PAY BOSSINGTON ESTATES LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
STEPHEN EDWARD PAY CAZMOOR PROPERTIES LIMITED Director 2009-01-14 CURRENT 2008-01-29 Dissolved 2014-02-04
STEPHEN EDWARD PAY SCRANTON LIMITED Director 2008-01-04 CURRENT 2004-02-16 Active
STEPHEN EDWARD PAY BOSSINGTON (LITTLEHAMPTON) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
STEPHEN EDWARD PAY BOSSINGTON PROPERTIES LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
STEPHEN EDWARD PAY COOLACRE LIMITED Director 2006-01-30 CURRENT 2006-01-30 Active - Proposal to Strike off
STEPHEN EDWARD PAY BOSSINGTON PORTFOLIO MANAGERS LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active
STEPHEN EDWARD PAY BOSSINGTON PARTNERS LIMITED Director 2004-01-28 CURRENT 2004-01-28 Active
STEPHEN EDWARD PAY BOSSINGTON INVESTMENTS LIMITED Director 2004-01-20 CURRENT 2004-01-20 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
2020-07-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-02DS01Application to strike the company off the register
2020-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATHER
2019-08-05PSC07CESSATION OF PAUL MATHER AS A PERSON OF SIGNIFICANT CONTROL
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-08AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-08LATEST SOC08/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-08AR0131/01/15 ANNUAL RETURN FULL LIST
2014-11-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-24AR0131/01/14 ANNUAL RETURN FULL LIST
2013-03-03AR0131/01/13 ANNUAL RETURN FULL LIST
2013-01-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-14AR0131/01/12 ANNUAL RETURN FULL LIST
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-04AR0131/01/11 ANNUAL RETURN FULL LIST
2010-04-06AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02AR0131/01/10 ANNUAL RETURN FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD PAY / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATHER / 02/03/2010
2009-03-01363aReturn made up to 31/01/09; full list of members
2009-02-16AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/07
2008-02-29363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-14288bSECRETARY RESIGNED
2007-02-14363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-25225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-13288bSECRETARY RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288aNEW DIRECTOR APPOINTED
2006-10-13288aNEW SECRETARY APPOINTED
2006-10-10288bSECRETARY RESIGNED
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-06RES13LOAN AGREEMENT 12/09/06
2006-10-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-02287REGISTERED OFFICE CHANGED ON 02/10/06 FROM: C4 KINGFISHER HOUSE KINGSWAY TVTE GATESHEAD NE11 0JQ
2006-09-22395PARTICULARS OF MORTGAGE/CHARGE
2006-02-21363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-01395PARTICULARS OF MORTGAGE/CHARGE
2005-04-01395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-02-25363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-25363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-2588(2)RAD 31/01/03--------- £ SI 1@1
2003-03-09287REGISTERED OFFICE CHANGED ON 09/03/03 FROM: C 4 KINGFISHER HOUSE KINGSWAY TVTE GATESHEAD NE11 0JQ
2003-03-09288bSECRETARY RESIGNED
2003-03-09288bDIRECTOR RESIGNED
2003-03-09288aNEW DIRECTOR APPOINTED
2003-03-09288aNEW SECRETARY APPOINTED
2003-03-02287REGISTERED OFFICE CHANGED ON 02/03/03 FROM: NONSUCH HOUSE, LONDON ROAD NORTH CHEAM SURREY SM3 9AA
2003-01-31NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to C.4. (NEWCASTLE) 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 C.4. (NEWCASTLE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE DEED 2006-09-22 Outstanding BRADFORD & BINGLEY PLC
CHARGE OVER CONSTRUCTION DOCUMENTATION 2005-03-24 Satisfied CITIBANK INTERNATIONAL PLC
DEBENTURE 2005-03-24 Satisfied CITIBANK INTERNATIONAL PLC
RENT AND ACCOUNT ASSIGNMENT 2005-03-24 Satisfied CITIBANK INTERNATIONAL PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 2,640,889
Creditors Due Within One Year 2012-06-30 £ 2,627,106

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 C.4. (NEWCASTLE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 90,268
Current Assets 2013-06-30 £ 136,451
Current Assets 2012-06-30 £ 120,643
Debtors 2013-06-30 £ 136,277
Debtors 2012-06-30 £ 30,375
Shareholder Funds 2013-06-30 £ 145,562
Shareholder Funds 2012-06-30 £ 143,537
Tangible Fixed Assets 2013-06-30 £ 2,650,000
Tangible Fixed Assets 2012-06-30 £ 2,650,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.4. (NEWCASTLE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.4. (NEWCASTLE) LIMITED
Trademarks
We have not found any records of C.4. (NEWCASTLE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.4. (NEWCASTLE) 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 (68100 - Buying and selling of own real estate) as C.4. (NEWCASTLE) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where C.4. (NEWCASTLE) 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 C.4. (NEWCASTLE) 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 C.4. (NEWCASTLE) 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.