Company NameNewham Properties Limited
Company StatusDissolved
Company Number00868723
CategoryPrivate Limited Company
Incorporation Date11 January 1966(58 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Beryl Gray
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(25 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Correspondence AddressBently House 60 Northallerton Road
Brompton
Northallerton
DL6 2QH
Director NameMr Peter Gray
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(25 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleManager
Correspondence Address2 Clockwood Gardens
Yarm
Cleveland
TS15 9RW
Director NameStephen Gray
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(25 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Rowallane Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YQ
Director NameMr Thomas Edward Gray
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(25 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleBuilder
Correspondence AddressBentley House 60 Northallerton Road
Brompton
Northallerton
DL6 2QH
Secretary NameMrs Beryl Gray
NationalityBritish
StatusCurrent
Appointed28 February 1991(25 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressBently House 60 Northallerton Road
Brompton
Northallerton
DL6 2QH
Secretary NameMr Leo Lawrence Coates
NationalityBritish
StatusResigned
Appointed28 February 1992(26 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 October 1992)
RoleCompany Director
Correspondence Address36 Speeton Avenue
Acklam
Middlesbrough
Cleveland
TS5 7JG

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£865,592
Cash£485,886
Current Liabilities£40,286

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2006Return of final meeting in a members' voluntary winding up (4 pages)
17 May 2006Liquidators statement of receipts and payments (5 pages)
10 April 2006Liquidators statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
15 April 2005Liquidators statement of receipts and payments (6 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 April 2004Registered office changed on 14/04/04 from: bentley house 60 northallerton road brompton northallerton north yorkshire DL6 2QH (1 page)
5 April 2004Declaration of solvency (3 pages)
5 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2004Appointment of a voluntary liquidator (2 pages)
12 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 2004Registered office changed on 06/03/04 from: ground floor newham house 96-98 borough road middlesbrough teesside TS1 2HJ (1 page)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 March 2003Return made up to 28/02/03; full list of members (8 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 March 2002Return made up to 28/02/02; full list of members (7 pages)
27 November 2001Registered office changed on 27/11/01 from: newham house 96-98 borough road middlesbrough cleveland TS1 2HJ (1 page)
12 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Return made up to 28/02/01; full list of members (7 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (1 page)
23 December 2000Declaration of satisfaction of mortgage/charge (1 page)
23 December 2000Declaration of satisfaction of mortgage/charge (1 page)
23 December 2000Declaration of satisfaction of mortgage/charge (1 page)
23 December 2000Declaration of satisfaction of mortgage/charge (1 page)
21 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 May 2000Accounting reference date extended from 24/03/00 to 31/03/00 (1 page)
5 May 2000Registered office changed on 05/05/00 from: 1 mill wynd yarm cleveland TS15 9AF (1 page)
20 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 March 2000Return made up to 28/02/00; full list of members (7 pages)
30 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1998Accounts for a small company made up to 24 March 1998 (7 pages)
11 March 1998Return made up to 28/02/98; full list of members (6 pages)
20 November 1997Particulars of mortgage/charge (4 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
13 October 1997Accounts for a small company made up to 24 March 1997 (7 pages)
13 March 1997Return made up to 28/02/97; no change of members (4 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
19 July 1996Accounts for a small company made up to 24 March 1996 (7 pages)
18 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 1995Registered office changed on 16/08/95 from: longacre east harlsey northallerton N.yorks DL6 2BL (1 page)
4 August 1995Accounts for a small company made up to 24 March 1995 (7 pages)
22 December 1986Full accounts made up to 28 February 1986 (12 pages)
27 February 1962Incorporation (11 pages)