Company NameThe Newcastle Business Park Management Company Limited
DirectorsTariq Abdul Khader and Mark Charles Rabinowitz
Company StatusActive
Company Number02373356
CategoryPrivate Limited Company
Incorporation Date18 April 1989(35 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Tariq Abdul Khader
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(34 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-4 Pall Mall East
London
SW1Y 5AU
Director NameMr Mark Charles Rabinowitz
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(34 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 70-78
West Hendon Broadway
London
NW9 7BT
Director NameJohn William Fawcett
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years after company formation)
Appointment Duration13 years, 6 months (resigned 22 October 2004)
RoleProperty Developer
Correspondence AddressWoodthorpe Hall
Old Tupton
Chesterfield
Derbyshire
S42 6HJ
Secretary NameMr Paul Andrew Jacobs
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years after company formation)
Appointment Duration11 months (resigned 16 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Grange Cliffe Close
Ecclesall
Sheffield
South Yorkshire
S11 9JE
Secretary NameMr Graham Ernest Moxon
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Trent View Gardens
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 1AY
Secretary NameCaroline Winifred Fawcett
NationalityBritish
StatusResigned
Appointed07 March 1994(4 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 October 2004)
RoleCompany Director
Correspondence AddressWoodthorpe Hall
Old Tupton
Chesterfield
Derbyshire
S42 6HJ
Director NameMr Morris Robert Muter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2004(15 years after company formation)
Appointment Duration16 years, 10 months (resigned 24 March 2021)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address132 Fairways Drive
Mount Murray
Douglas
Isle Of Man
IM4 2JG
Secretary NameMrs Lyn Joan Binks
NationalityBritish
StatusResigned
Appointed22 October 2004(15 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 24 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Havelock Mews
East Sleekburn
Bedlington
Northumberland
NE22 7DP
Director NameMr Richard John Emmerson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
Director NameMr Roland Mark Short
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2024)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address20 Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
Secretary NameMr Richard John Emmerson
StatusResigned
Appointed24 March 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2024)
RoleCompany Director
Correspondence Address20 Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL

Location

Registered Address20 Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2013
Net Worth£151,512
Cash£173,741
Current Liabilities£182,744

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (4 days from now)

Charges

26 July 1999Delivered on: 13 August 1999
Persons entitled: The Commission for New Towns

Classification: First legal mortgage
Secured details: All sums due or to become due from the company to the chargee under the provisions of clause 3 of a transfer dated 21ST july 1997 made between tyne and wear development corporation (1) dysart developments (tyne & wear) limited (2) and the newcastle business park management company limited (3).
Particulars: All that f/h property at newcastle business park which was the subject of a transfer dated 9 december 1998 between dysart developments (tyne & wear) limited and the borrower.
Outstanding
13 June 1991Delivered on: 20 June 1991
Satisfied on: 22 February 1995
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 June 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
18 March 2020Registered office address changed from Ravenworth House 1 Ravensworth Street Bedlington Northumberland NE22 7JN to 20 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 18 March 2020 (1 page)
14 June 2019Confirmation statement made on 18 April 2019 with updates (6 pages)
1 April 2019Accounts for a small company made up to 30 June 2018 (5 pages)
31 August 2018Amended accounts for a small company made up to 30 June 2017 (5 pages)
11 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
9 April 2018Accounts for a small company made up to 30 June 2017 (5 pages)
27 June 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
27 June 2017Notification of Dysart Developments Limited as a person with significant control on 18 April 2017 (1 page)
27 June 2017Notification of Dysart Developments Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
27 June 2017Notification of Dysart Developments Limited as a person with significant control on 18 April 2017 (1 page)
6 April 2017Accounts for a small company made up to 30 June 2016 (4 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (4 pages)
20 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 671
(7 pages)
20 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 671
(7 pages)
5 April 2016Accounts for a small company made up to 30 June 2015 (4 pages)
5 April 2016Accounts for a small company made up to 30 June 2015 (4 pages)
19 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 671
(7 pages)
19 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 671
(7 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (4 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (4 pages)
9 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 671
(7 pages)
9 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 671
(7 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (4 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (4 pages)
17 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (4 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (4 pages)
21 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (4 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Accounts for a small company made up to 30 June 2010 (5 pages)
20 July 2011Accounts for a small company made up to 30 June 2010 (5 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
1 September 2010Accounts for a small company made up to 30 June 2009 (5 pages)
1 September 2010Accounts for a small company made up to 30 June 2009 (5 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (14 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (14 pages)
31 October 2009Accounts for a small company made up to 30 June 2008 (5 pages)
31 October 2009Accounts for a small company made up to 30 June 2008 (5 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2009Return made up to 18/04/09; full list of members (14 pages)
24 April 2009Return made up to 18/04/09; full list of members (14 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
29 April 2008Return made up to 18/04/08; full list of members (14 pages)
29 April 2008Return made up to 18/04/08; full list of members (14 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 18/04/07; full list of members (9 pages)
16 May 2007Return made up to 18/04/07; full list of members (9 pages)
16 May 2007Director's particulars changed (1 page)
28 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
28 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
21 June 2006Return made up to 18/04/06; full list of members (10 pages)
21 June 2006Return made up to 18/04/06; full list of members (10 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
1 July 2005Return made up to 18/04/05; no change of members (6 pages)
1 July 2005Return made up to 18/04/05; no change of members (6 pages)
10 February 2005Accounts made up to 30 June 2004 (11 pages)
10 February 2005Accounts made up to 30 June 2004 (11 pages)
16 November 2004Auditor's resignation (1 page)
16 November 2004Auditor's resignation (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Registered office changed on 12/11/04 from: woodthorpe hall old tupton derbyshire S42 6HJ (1 page)
12 November 2004Director resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004Registered office changed on 12/11/04 from: woodthorpe hall old tupton derbyshire S42 6HJ (1 page)
21 May 2004New director appointed (3 pages)
21 May 2004New director appointed (3 pages)
7 May 2004Return made up to 18/04/04; full list of members (14 pages)
7 May 2004Return made up to 18/04/04; full list of members (14 pages)
28 January 2004Accounts made up to 30 June 2003 (11 pages)
28 January 2004Accounts made up to 30 June 2003 (11 pages)
15 May 2003Return made up to 18/04/03; change of members (7 pages)
15 May 2003Return made up to 18/04/03; change of members (7 pages)
22 April 2003Accounts made up to 30 June 2002 (11 pages)
22 April 2003Accounts made up to 30 June 2002 (11 pages)
30 April 2002Return made up to 18/04/02; no change of members (6 pages)
30 April 2002Return made up to 18/04/02; no change of members (6 pages)
4 April 2002Accounts made up to 30 June 2001 (12 pages)
4 April 2002Accounts made up to 30 June 2001 (12 pages)
26 April 2001Return made up to 18/04/01; full list of members (10 pages)
26 April 2001Return made up to 18/04/01; full list of members (10 pages)
22 February 2001Accounts made up to 30 June 2000 (13 pages)
22 February 2001Accounts made up to 30 June 2000 (13 pages)
12 May 2000Return made up to 18/04/00; change of members (6 pages)
12 May 2000Return made up to 18/04/00; change of members (6 pages)
13 April 2000Accounts made up to 30 June 1999 (14 pages)
13 April 2000Accounts made up to 30 June 1999 (14 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
19 May 1999Return made up to 18/04/99; full list of members (11 pages)
19 May 1999Return made up to 18/04/99; full list of members (11 pages)
28 April 1999Ad 13/04/99--------- £ si 669@1=669 £ ic 2/671 (8 pages)
28 April 1999Ad 13/04/99--------- £ si 669@1=669 £ ic 2/671 (8 pages)
6 April 1999Accounts made up to 30 June 1998 (16 pages)
6 April 1999Accounts made up to 30 June 1998 (16 pages)
19 May 1998Return made up to 18/04/98; no change of members (5 pages)
19 May 1998Return made up to 18/04/98; no change of members (5 pages)
4 March 1998Accounts made up to 30 June 1997 (14 pages)
4 March 1998Accounts made up to 30 June 1997 (14 pages)
23 April 1997Return made up to 18/04/97; no change of members (5 pages)
23 April 1997Return made up to 18/04/97; no change of members (5 pages)
2 April 1997Accounts made up to 30 June 1996 (12 pages)
2 April 1997Accounts made up to 30 June 1996 (12 pages)
12 May 1996Return made up to 18/04/96; full list of members (7 pages)
12 May 1996Return made up to 18/04/96; full list of members (7 pages)
3 April 1996Accounts made up to 30 June 1995 (15 pages)
3 April 1996Accounts made up to 30 June 1995 (15 pages)
19 May 1995Return made up to 18/04/95; no change of members (6 pages)
19 May 1995Return made up to 18/04/95; no change of members (6 pages)
15 March 1995Accounts made up to 30 June 1994 (13 pages)
15 March 1995Accounts made up to 30 June 1994 (13 pages)
24 June 1991Memorandum and Articles of Association (16 pages)
24 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1991Memorandum and Articles of Association (16 pages)
22 May 1989Company name changed broomco (303) LIMITED\certificate issued on 23/05/89 (2 pages)
22 May 1989Company name changed broomco (303) LIMITED\certificate issued on 23/05/89 (2 pages)
18 April 1989Incorporation (14 pages)
18 April 1989Incorporation (14 pages)