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

NEWSCAR PROPERTY COMPANY LIMITED

171 BURNISTON ROAD, SCARBOROUGH, YO12 6QX,
Company Registration Number
05554700
Private Limited Company
Active

Company Overview

About Newscar Property Company Ltd
NEWSCAR PROPERTY COMPANY LIMITED was founded on 2005-09-06 and has its registered office in Scarborough. The organisation's status is listed as "Active". Newscar Property Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NEWSCAR PROPERTY COMPANY LIMITED
 
Legal Registered Office
171 BURNISTON ROAD
SCARBOROUGH
YO12 6QX
Other companies in NE11
 
Filing Information
Company Number 05554700
Company ID Number 05554700
Date formed 2005-09-06
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 06/09/2015
Return next due 04/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-07 16:44:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWSCAR PROPERTY 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 NEWSCAR PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PHILIP WHITE
Company Secretary 2005-09-06
ANDREW WHITE
Director 2005-09-06
PHILIP WHITE
Director 2005-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WHITE GOTHIC CRAFTS OF WHITBY LTD Director 2008-02-25 CURRENT 2008-02-25 Dissolved 2015-12-15
ANDREW WHITE SIMSALES LIMITED Director 2001-02-09 CURRENT 2001-02-09 Dissolved 2015-05-19
PHILIP WHITE NEWSCAR LETTINGS AND PROPERTY MANAGEMENT LTD Director 2009-06-17 CURRENT 2009-06-17 Dissolved 2015-03-03
PHILIP WHITE LWA PROPERTY MAINTENANCE LIMITED Director 2008-03-01 CURRENT 2007-02-16 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
2023-12-31Memorandum articles filed
2023-12-31Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-03CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-06-16Resolutions passed:<ul><li>Resolution Company business 06/06/2023</ul>
2023-06-16Resolutions passed:<ul><li>Resolution Company business 06/06/2023<li>Resolution passed adopt articles</ul>
2023-06-16Resolutions passed:<ul><li>Resolution The decisions and actions of the sole director to ratified , confirmed and approved 06/06/2023</ul>
2023-06-16Resolutions passed:<ul><li>Resolution The decisions and actions of the sole director to ratified , confirmed and approved 06/06/2023<li>Resolution alteration to articles</ul>
2023-06-13REGISTRATION OF A CHARGE / CHARGE CODE 055547000020
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-07CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 055547000019
2022-05-30PSC04Change of details for Mr Phil White as a person with significant control on 2022-05-30
2022-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2022-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 055547000018
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 055547000018
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 055547000017
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 055547000017
2021-09-29AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055547000016
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2019-09-16PSC04Change of details for Mr Phil White as a person with significant control on 2018-10-24
2019-09-16PSC07CESSATION OF ANDREW WHITE AS A PERSON OF SIGNIFICANT CONTROL
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM 171 Burniston Road Burniston Road Scarborough YO12 6QX England
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM 14 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 055547000016
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-16AR0106/09/15 ANNUAL RETURN FULL LIST
2015-09-16CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP WHITE on 2015-09-16
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WHITE / 16/09/2015
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WHITE / 16/09/2015
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-23AR0106/09/14 ANNUAL RETURN FULL LIST
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/14 FROM 129 Whitefield Crescent Houghton Le Spring Tyne and Wear DH4 7QX England
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/13 FROM 19 Heron Close Ayton Washington Tyne & Wear NE38 0EJ
2013-10-04AR0106/09/13 ANNUAL RETURN FULL LIST
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2012-10-04AR0106/09/12 FULL LIST
2012-09-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-10-03AR0106/09/11 FULL LIST
2011-09-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-05-26RES13TO RATIFY ACTIONS OF COMPANY 17/05/2011
2011-05-26RES01ADOPT ARTICLES 17/05/2011
2011-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-19AR0106/09/10 FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-12363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2008-10-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-09-30363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-09-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-07363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-05-24225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2005-09-06NEWINCINCORPORATION 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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to NEWSCAR PROPERTY 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 NEWSCAR PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-30 Outstanding LLOYDS BANK PLC
MORTGAGE 2012-02-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-06-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-06-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-06-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-06-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-06-25 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-05-14 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-05-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-05-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-02-17 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 NEWSCAR PROPERTY COMPANY LIMITED

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

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NEWSCAR PROPERTY 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 NEWSCAR PROPERTY 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 NEWSCAR PROPERTY 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.