Company NameNewcastle-Upon-Tyne & District Property & Investment Co Limited(The)
DirectorsMelvyn Wallhead and Christopher Melvyn Wallhead
Company StatusActive
Company Number00233472
CategoryPrivate Limited Company
Incorporation Date20 September 1928(95 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMelvyn Wallhead
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1995(67 years after company formation)
Appointment Duration28 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Anscomb Gardens
High Heaton
Newcastle Upon Tyne
NE7 7BB
Secretary NameMr Melvyn Sidney Frederick Wallhead
StatusCurrent
Appointed19 May 2017(88 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address1 Anscomb Gardens
Newcastle Upon Tyne
NE7 7BB
Director NameMr Christopher Melvyn Wallhead
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(88 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHigh Lea Farm Brightholmlee, Wharncliffe Side
Sheffield
S35 0DB
Director NameMrs Irene Montgomery
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(62 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1997)
RoleWidow
Correspondence Address5 Broadway Gardens
Hexham
Northumberland
NE46 3BD
Director NameMr Raymond Waterlow Wallhead
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(62 years, 4 months after company formation)
Appointment Duration23 years, 7 months (resigned 26 August 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QL
Director NameMr Raymond Waterlow Wallhead
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(62 years, 4 months after company formation)
Appointment Duration23 years, 7 months (resigned 26 August 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QL
Secretary NameMr Raymond Waterlow Wallhead
NationalityBritish
StatusResigned
Appointed16 January 1991(62 years, 4 months after company formation)
Appointment Duration23 years (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QL
Director NamePhilip Raymond Ralph Wallhead
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(67 years after company formation)
Appointment Duration6 years, 7 months (resigned 21 May 2002)
RoleLandlord
Correspondence AddressThe Coach House
18a West Park Road Cleadon
Sunderland
Tyne & Wear
SR6 7RR
Director NameMr Philip Raymond Ralph Wallhead
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(76 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 January 2014)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address43 Sycamore Avenue
South Shields
Tyne & Wear
NE34 8BG
Secretary NameMr Philip Raymond Ralph Wallhead
StatusResigned
Appointed21 January 2014(85 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 May 2017)
RoleCompany Director
Correspondence Address11 Whitburn Road
Cleadon
Sunderland
SR6 7QL

Location

Registered AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1,550,343
Cash£108,706
Current Liabilities£26,229

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

5 February 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
23 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
25 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
20 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
26 January 2019Confirmation statement made on 26 January 2019 with updates (6 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (6 pages)
22 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
31 July 2017Register inspection address has been changed to 1 Anscomb Gardens Newcastle upon Tyne NE7 7BB (1 page)
31 July 2017Register inspection address has been changed to 1 Anscomb Gardens Newcastle upon Tyne NE7 7BB (1 page)
31 July 2017Register(s) moved to registered inspection location 1 Anscomb Gardens Newcastle upon Tyne NE7 7BB (1 page)
31 July 2017Register(s) moved to registered inspection location 1 Anscomb Gardens Newcastle upon Tyne NE7 7BB (1 page)
30 July 2017Confirmation statement made on 30 July 2017 with updates (6 pages)
30 July 2017Confirmation statement made on 30 July 2017 with updates (6 pages)
23 July 2017Termination of appointment of Philip Raymond Ralph Wallhead as a secretary on 19 May 2017 (1 page)
23 July 2017Appointment of Mr Christopher Melvyn Wallhead as a director on 21 July 2017 (2 pages)
23 July 2017Termination of appointment of Philip Raymond Ralph Wallhead as a secretary on 19 May 2017 (1 page)
23 July 2017Appointment of Mr Melvyn Sidney Frederick Wallhead as a secretary on 19 May 2017 (2 pages)
23 July 2017Appointment of Mr Christopher Melvyn Wallhead as a director on 21 July 2017 (2 pages)
23 July 2017Appointment of Mr Melvyn Sidney Frederick Wallhead as a secretary on 19 May 2017 (2 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(7 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(7 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,000
(7 pages)
26 January 2015Termination of appointment of Raymond Waterlow Wallhead as a director on 26 August 2014 (1 page)
26 January 2015Termination of appointment of Raymond Waterlow Wallhead as a director on 26 August 2014 (1 page)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,000
(7 pages)
26 January 2015Termination of appointment of Raymond Waterlow Wallhead as a director on 26 August 2014 (1 page)
26 January 2015Termination of appointment of Raymond Waterlow Wallhead as a director on 26 August 2014 (1 page)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 February 2014Appointment of Mr Raymond Waterlow Wallhead as a director (2 pages)
5 February 2014Appointment of Mr Raymond Waterlow Wallhead as a director (2 pages)
4 February 2014Termination of appointment of Raymond Wallhead as a secretary (1 page)
4 February 2014Appointment of Mr Philip Raymond Ralph Wallhead as a secretary (2 pages)
4 February 2014Termination of appointment of Raymond Wallhead as a secretary (1 page)
4 February 2014Appointment of Mr Philip Raymond Ralph Wallhead as a secretary (2 pages)
4 February 2014Termination of appointment of Philip Wallhead as a director (1 page)
4 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5,000
(9 pages)
4 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5,000
(9 pages)
4 February 2014Termination of appointment of Philip Wallhead as a director (1 page)
4 February 2014Termination of appointment of Raymond Wallhead as a secretary (1 page)
4 February 2014Termination of appointment of Raymond Wallhead as a secretary (1 page)
30 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
31 January 2013Registered office address changed from 47 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX United Kingdom on 31 January 2013 (1 page)
31 January 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
31 January 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
31 January 2013Registered office address changed from 47 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX United Kingdom on 31 January 2013 (1 page)
31 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (9 pages)
31 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (9 pages)
18 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (9 pages)
18 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (9 pages)
16 January 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
16 January 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (9 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (9 pages)
18 January 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
18 January 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
15 March 2010Director's details changed for Mr Raymond Waterlow Wallhead on 17 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Raymond Waterlow Wallhead on 17 January 2010 (2 pages)
15 March 2010Director's details changed for Philip Raymond Ralph Wallhead on 17 January 2010 (2 pages)
15 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (16 pages)
15 March 2010Director's details changed for Philip Raymond Ralph Wallhead on 17 January 2010 (2 pages)
15 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (16 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (13 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (13 pages)
8 May 2009Registered office changed on 08/05/2009 from 13 regent terrace gateshead tyne & wear NE8 1LU (1 page)
8 May 2009Registered office changed on 08/05/2009 from 13 regent terrace gateshead tyne & wear NE8 1LU (1 page)
26 February 2009Return made up to 17/01/09; no change of members (5 pages)
26 February 2009Return made up to 17/01/09; no change of members (5 pages)
9 January 2009Total exemption small company accounts made up to 30 September 2008 (15 pages)
9 January 2009Total exemption small company accounts made up to 30 September 2008 (15 pages)
19 December 2008Return made up to 17/01/08; change of members (6 pages)
19 December 2008Return made up to 17/01/08; change of members (6 pages)
19 December 2008Director's change of particulars / philip wallhead / 16/12/2008 (1 page)
19 December 2008Director's change of particulars / philip wallhead / 16/12/2008 (1 page)
14 January 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
14 January 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
30 March 2007Return made up to 17/01/07; full list of members (16 pages)
30 March 2007Return made up to 17/01/07; full list of members (16 pages)
6 January 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
6 January 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
29 June 2006Return made up to 17/01/06; change of members (7 pages)
29 June 2006Return made up to 17/01/06; change of members (7 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Full accounts made up to 30 September 2005 (9 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Full accounts made up to 30 September 2005 (9 pages)
22 February 2005Full accounts made up to 30 September 2004 (9 pages)
22 February 2005Full accounts made up to 30 September 2004 (9 pages)
22 February 2005Return made up to 17/01/05; no change of members (7 pages)
22 February 2005Return made up to 17/01/05; no change of members (7 pages)
22 March 2004Return made up to 17/01/04; full list of members (15 pages)
22 March 2004Return made up to 17/01/04; full list of members (15 pages)
6 February 2004Full accounts made up to 30 September 2003 (9 pages)
6 February 2004Full accounts made up to 30 September 2003 (9 pages)
30 January 2003Return made up to 17/01/03; change of members (7 pages)
30 January 2003Full accounts made up to 30 September 2002 (9 pages)
30 January 2003Full accounts made up to 30 September 2002 (9 pages)
30 January 2003Return made up to 17/01/03; change of members (7 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
13 May 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 May 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 February 2002Full accounts made up to 30 September 2001 (9 pages)
11 February 2002Full accounts made up to 30 September 2001 (9 pages)
31 May 2001Full accounts made up to 30 September 2000 (9 pages)
31 May 2001Full accounts made up to 30 September 2000 (9 pages)
6 February 2001Return made up to 17/01/01; change of members (7 pages)
6 February 2001Return made up to 17/01/01; change of members (7 pages)
28 January 2000Return made up to 17/01/00; change of members (7 pages)
28 January 2000Full accounts made up to 30 September 1999 (9 pages)
28 January 2000Return made up to 17/01/00; change of members (7 pages)
28 January 2000Full accounts made up to 30 September 1999 (9 pages)
5 February 1999Return made up to 17/01/99; full list of members (6 pages)
5 February 1999Return made up to 17/01/99; full list of members (6 pages)
20 January 1998Full accounts made up to 30 September 1997 (9 pages)
20 January 1998Return made up to 17/01/98; change of members (6 pages)
20 January 1998Full accounts made up to 30 September 1997 (9 pages)
20 January 1998Return made up to 17/01/98; change of members (6 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
22 January 1997Full accounts made up to 30 September 1996 (9 pages)
22 January 1997Return made up to 17/01/97; change of members (6 pages)
22 January 1997Full accounts made up to 30 September 1996 (9 pages)
22 January 1997Return made up to 17/01/97; change of members (6 pages)
24 January 1996Return made up to 17/01/96; full list of members (6 pages)
24 January 1996Full accounts made up to 30 September 1995 (9 pages)
24 January 1996Return made up to 17/01/96; full list of members (6 pages)
24 January 1996Full accounts made up to 30 September 1995 (9 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)