Company NameNewcastle Great Park Management Company Limited
Company StatusActive
Company Number04456339
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Driver
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2009(7 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleLand & Planning Director
Country of ResidenceEngland
Correspondence Address18 Westminster Oval
Norton
Stockton-On-Tees
Cleveland
TS20 1UX
Director NameMr Christopher Howard Curry
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(18 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Roseden Way
Newcastle Upon Tyne
NE13 9EA
Director NameMr Michael McMillan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaylor Wimpey Rapier House
Colima Avenue
Sunderland
SR5 3XB
Director NameDavid John Abercrombie
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaylor Wimpey Rapier House
Colima Avenue
Sunderland
SR5 3XB
Director NameMr Stuart Brian Grimes
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director Designate
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon Homes North East Persimmon House
Roseden Way
Newcastle Upon Tyne
NE13 9EA
Director NameAndrew Joseph Mountford
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleSolicitor
Correspondence Address19 Wheelers Lane
Kings Heath
Birmingham
West Midlands
B13 0SB
Director NameAlastair Jonathan Taylor Peet
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleSolicitor
Correspondence Address65 George Street
Birmingham
B3 1QA
Secretary NameAlastair Jonathan Taylor Peet
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address65 George Street
Birmingham
B3 1QA
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(6 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr John David Holmes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(6 months after company formation)
Appointment Duration2 years (resigned 31 December 2004)
RoleProject Director Chartered Sur
Country of ResidenceUnited Kingdom
Correspondence AddressEdenview
Station Road Corbridge
Hexham
Northumberland
NE45 5AY
Director NameMr William Alfred Williams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(6 months after company formation)
Appointment Duration4 years (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Four Stones Close
Whitefields Gate
Solihull
West Midlands
B91 3GE
Secretary NameMr John David Holmes
NationalityBritish
StatusResigned
Appointed09 December 2002(6 months after company formation)
Appointment Duration2 years (resigned 31 December 2004)
RoleProject Director Chartered Sur
Country of ResidenceUnited Kingdom
Correspondence AddressEdenview
Station Road Corbridge
Hexham
Northumberland
NE45 5AY
Director NameMr David John Stobbs
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(6 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Patterdale Grove
Fulwell
Sunderland
Tyne & Wear
SR5 1RE
Director NameMr John Christopher Eynon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(8 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 November 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameMs Joanne Marie Ainsley
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2021(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTaylor Wimpey Rapier House
Colima Avenue
Sunderland
Tyne And Wear
SR5 3XB
Director NameMr Russell Hall
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2021(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTaylor Wimpey Rapier House
Colima Avenue
Sunderland
Tyne And Wear
SR5 3XB
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed31 December 2004(2 years, 6 months after company formation)
Appointment Duration6 years (resigned 19 January 2011)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitenewcastlegreatpark.com

Location

Registered Address3rd Floor Citygate
St. James' Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

26 at £1Sage (Uk) LTD
96.30%
Ordinary
1 at £1Persimmon Homes LTD & Bryant Homes LTD
3.70%
Special

Financials

Year2014
Net Worth-£10,350
Current Liabilities£10,376

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

6 January 2021Appointment of Russell Hall as a director on 5 January 2021 (2 pages)
6 January 2021Appointment of Mr Christopher Howard Curry as a director on 5 January 2021 (2 pages)
6 January 2021Appointment of Joanne Ainsley as a director on 5 January 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
18 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
10 July 2018Director's details changed for Mr John Christopher Eynon on 7 June 2018 (2 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 27
(7 pages)
5 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 27
(7 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 27
(6 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 27
(6 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 27
(6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 27
(6 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 27
(6 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 27
(6 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 November 2011Appointment of John Eynon as a director (3 pages)
21 November 2011Appointment of John Eynon as a director (3 pages)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
6 July 2011Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
6 July 2011Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
5 May 2011Termination of appointment of Jeffrey Fairburn as a director (2 pages)
5 May 2011Termination of appointment of Jeffrey Fairburn as a director (2 pages)
1 February 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
1 February 2011Registered office address changed from Project Office Barton Farm Brunton Lane Newcastle upon Tyne NE13 9NT on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from Project Office Barton Farm Brunton Lane Newcastle upon Tyne NE13 9NT on 1 February 2011 (2 pages)
1 February 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
1 February 2011Registered office address changed from Project Office Barton Farm Brunton Lane Newcastle upon Tyne NE13 9NT on 1 February 2011 (2 pages)
31 January 2011Termination of appointment of Prima Secretary Limited as a secretary (1 page)
31 January 2011Termination of appointment of Prima Secretary Limited as a secretary (1 page)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
11 June 2010Register inspection address has been changed (1 page)
10 June 2010Secretary's details changed for Prima Secretary Limited on 7 June 2010 (2 pages)
10 June 2010Director's details changed for Jeffrey Fairburn on 7 June 2010 (2 pages)
10 June 2010Director's details changed for Jeffrey Fairburn on 7 June 2010 (2 pages)
10 June 2010Director's details changed for Jeffrey Fairburn on 7 June 2010 (2 pages)
10 June 2010Secretary's details changed for Prima Secretary Limited on 7 June 2010 (2 pages)
10 June 2010Secretary's details changed for Prima Secretary Limited on 7 June 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
28 September 2009Director appointed john driver (2 pages)
28 September 2009Director appointed john driver (2 pages)
25 September 2009Appointment terminated director david stobbs (1 page)
25 September 2009Appointment terminated director david stobbs (1 page)
8 June 2009Return made up to 07/06/09; full list of members (4 pages)
8 June 2009Location of register of members (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Return made up to 07/06/09; full list of members (4 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
11 December 2008Director appointed david stobbs (2 pages)
11 December 2008Director appointed david stobbs (2 pages)
17 September 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
17 September 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
24 June 2008Return made up to 07/06/08; full list of members (4 pages)
24 June 2008Return made up to 07/06/08; full list of members (4 pages)
6 August 2007Return made up to 07/06/06; no change of members (7 pages)
6 August 2007Return made up to 07/06/06; no change of members (7 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
27 June 2007Return made up to 07/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 2007Return made up to 07/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
12 June 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
12 June 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
8 July 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
8 July 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
16 June 2005Return made up to 07/06/05; full list of members (7 pages)
16 June 2005Return made up to 07/06/05; full list of members (7 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005Secretary resigned;director resigned (1 page)
14 January 2005Secretary resigned;director resigned (1 page)
14 January 2005New secretary appointed (2 pages)
11 June 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 11/06/04
(7 pages)
11 June 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 11/06/04
(7 pages)
17 October 2003Accounts for a dormant company made up to 30 June 2003 (7 pages)
17 October 2003Accounts for a dormant company made up to 30 June 2003 (7 pages)
7 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Secretary resigned;director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Secretary resigned;director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
17 January 2003Ad 09/12/02--------- £ si 26@1=26 £ ic 1/27 (2 pages)
17 January 2003Ad 09/12/02--------- £ si 26@1=26 £ ic 1/27 (2 pages)
10 January 2003Registered office changed on 10/01/03 from: ground floor 115 colmore row birmingham west midlands B3 3AL (1 page)
10 January 2003Registered office changed on 10/01/03 from: ground floor 115 colmore row birmingham west midlands B3 3AL (1 page)
7 June 2002Incorporation (22 pages)
7 June 2002Incorporation (22 pages)