Company NameNewton Place Limited
DirectorDuncan Russell Cameron
Company StatusActive
Company Number06961681
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Duncan Russell Cameron
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(1 year, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Clayton Court
Duke Street
Chester
CH1 1NE
Wales
Secretary NameMr Robert Gregory Thompson
StatusCurrent
Appointed24 February 2011(1 year, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address5 Clayton Court
Duke Street
Chester
CH1 1NE
Wales
Director NameKim David Crews
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Castle Road
Torquay
TQ1 3BB
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameHelen West
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Castle Road
Torquay
Devon
TQ1 3BB
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed14 July 2009(same day as company formation)
Correspondence AddressApplegarth Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered Address5 Clayton Court
Duke Street
Chester
CH1 1NE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£200
Cash£50

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Filing History

4 August 2023Micro company accounts made up to 31 July 2023 (3 pages)
19 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
12 October 2022Micro company accounts made up to 31 July 2022 (3 pages)
15 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
12 August 2021Micro company accounts made up to 31 July 2021 (3 pages)
20 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 July 2020 (3 pages)
17 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 July 2019 (2 pages)
26 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
13 August 2018Micro company accounts made up to 31 July 2018 (2 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
17 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
4 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
13 August 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 July 2015Annual return made up to 14 July 2015 no member list (3 pages)
24 July 2015Annual return made up to 14 July 2015 no member list (3 pages)
3 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 July 2014Annual return made up to 14 July 2014 no member list (3 pages)
28 July 2014Annual return made up to 14 July 2014 no member list (3 pages)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 July 2013Annual return made up to 14 July 2013 no member list (3 pages)
26 July 2013Annual return made up to 14 July 2013 no member list (3 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 July 2012Annual return made up to 14 July 2012 no member list (3 pages)
20 July 2012Annual return made up to 14 July 2012 no member list (3 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 July 2011Appointment of Mr Robert Gregory Thompson as a secretary (2 pages)
25 July 2011Appointment of Mr Robert Gregory Thompson as a secretary (2 pages)
22 July 2011Appointment of Mr Duncan Russell Cameron as a director (2 pages)
22 July 2011Registered office address changed from 7 Castle Road Torquay Devon TQ1 3BB United Kingdom on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 7 Castle Road Torquay Devon TQ1 3BB United Kingdom on 22 July 2011 (1 page)
22 July 2011Annual return made up to 14 July 2011 no member list (2 pages)
22 July 2011Annual return made up to 14 July 2011 no member list (2 pages)
22 July 2011Appointment of Mr Duncan Russell Cameron as a director (2 pages)
7 March 2011Termination of appointment of Kim Crews as a director (1 page)
7 March 2011Termination of appointment of Kim Crews as a director (1 page)
7 March 2011Termination of appointment of Helen West as a director (1 page)
7 March 2011Termination of appointment of Helen West as a director (1 page)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
29 July 2010Annual return made up to 14 July 2010 no member list (3 pages)
29 July 2010Annual return made up to 14 July 2010 no member list (3 pages)
22 July 2009Appointment terminated director diana redding (1 page)
22 July 2009Registered office changed on 22/07/2009 from c/o reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
22 July 2009Director appointed kim david crews (2 pages)
22 July 2009Appointment terminated secretary reddings company secretary LIMITED (1 page)
22 July 2009Appointment terminated secretary reddings company secretary LIMITED (1 page)
22 July 2009Registered office changed on 22/07/2009 from c/o reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
22 July 2009Director appointed helen margaret west (2 pages)
22 July 2009Director appointed kim david crews (2 pages)
22 July 2009Appointment terminated director diana redding (1 page)
22 July 2009Director appointed helen margaret west (2 pages)
14 July 2009Incorporation (24 pages)
14 July 2009Incorporation (24 pages)