Company NameNewcastle Land And Properties Limited
DirectorChristopher Shields
Company StatusActive - Proposal to Strike off
Company Number04783879
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Previous NameXisco Securities Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Shields
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarendon Mews Brunton Lane
Newcastle Upon Tyne
NE3 5AD
Secretary NameMr Jonathan Woods Combe
NationalityIrish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LD

Contact

Telephone07 708456375
Telephone regionMobile

Location

Registered AddressRyecroft Glenton
32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Shields
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,640
Cash£40
Current Liabilities£13,653

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (4 weeks from now)

Filing History

12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
2 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
23 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Termination of appointment of Jonathan Combe as a secretary (1 page)
14 November 2012Termination of appointment of Jonathan Combe as a secretary (1 page)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 May 2011Registered office address changed from 27 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 27 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP on 10 May 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 09/05/09; full list of members (3 pages)
13 May 2009Return made up to 09/05/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 May 2008Director's change of particulars / christopher shields / 05/12/2007 (1 page)
15 May 2008Director's change of particulars / christopher shields / 05/12/2007 (1 page)
15 May 2008Return made up to 09/05/08; full list of members (3 pages)
15 May 2008Return made up to 09/05/08; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 May 2007Return made up to 09/05/07; full list of members (2 pages)
18 May 2007Return made up to 09/05/07; full list of members (2 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 June 2006Company name changed xisco securities LIMITED\certificate issued on 23/06/06 (2 pages)
23 June 2006Company name changed xisco securities LIMITED\certificate issued on 23/06/06 (2 pages)
9 May 2006Return made up to 09/05/06; full list of members (2 pages)
9 May 2006Return made up to 09/05/06; full list of members (2 pages)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 May 2005Return made up to 20/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/05/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
25 May 2005Return made up to 20/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/05/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
10 June 2004Return made up to 02/06/04; full list of members (6 pages)
10 June 2004Return made up to 02/06/04; full list of members (6 pages)
20 June 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
20 June 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
2 June 2003Incorporation (10 pages)
2 June 2003Incorporation (10 pages)