Company NameM C C Properties Newcastle Limited
Company StatusActive
Company Number05128247
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Previous NamesE.J. Stone (Northern) Limited and E J Stone Concrete Products Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Charles Clippingdale
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2004(3 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPigdon Farm
Pigdon
Morpeth
Northumberland
NE61 3SE
Secretary NameMr Andrew William Morgan
NationalityBritish
StatusCurrent
Appointed15 June 2006(2 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 Darras Road
Darras Hall
Ponteland
Newcastle Upon Tyne Northumberland
NE20 9PQ
Director NameMr Philip Roy Barltrop
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(10 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft Butts Road
Ashover
Chesterfield
Derbyshire
S45 0AZ
Director NameMr Richard Forbes Barltrop
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Croft Butts Road
Ashover
Chesterfield
Derbyshire
S45 0AZ
Director NameMr Conor Celton Clippingdale
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPigdon Farm Pigdon
Morpeth
Northumberland
NE61 3SE
Secretary NameJoseph Coleman Fairrie
NationalityBritish
StatusResigned
Appointed03 September 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2006)
RoleSecretary
Correspondence Address44 Coniston Road
Howden
Wallsend
Tyne & Wear
NE28 0ET
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitedickinson-dees.com

Location

Registered AddressC/O Nicholson & Morgan Solicitors 14 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Dickinson Dees Trust Corp LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£4,839,901
Cash£10,459
Current Liabilities£300,716

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (4 weeks, 1 day from now)

Filing History

20 December 2017Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to C/O Nicholson & Morgan Solicitors 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 20 December 2017 (1 page)
31 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
27 February 2015Appointment of Mr Philip Roy Barltrop as a director on 1 June 2014 (2 pages)
27 February 2015Previous accounting period shortened from 31 May 2015 to 31 January 2015 (1 page)
27 February 2015Appointment of Mr Philip Roy Barltrop as a director on 1 June 2014 (2 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a small company made up to 31 May 2012 (8 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
24 February 2012Accounts for a small company made up to 31 May 2011 (8 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (8 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
3 March 2010Accounts for a small company made up to 31 May 2009 (8 pages)
19 May 2009Return made up to 14/05/09; full list of members (3 pages)
3 April 2009Accounts for a small company made up to 31 May 2008 (8 pages)
20 May 2008Return made up to 14/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
4 October 2007Return made up to 14/05/07; full list of members (2 pages)
4 October 2007Director's particulars changed (1 page)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 July 2006Return made up to 14/05/06; full list of members (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed (2 pages)
16 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 June 2005Return made up to 14/05/05; full list of members (6 pages)
13 June 2005Registered office changed on 13/06/05 from: 2 freeman way north seaton industrial estate ashington northumberland NE62 0YB (1 page)
8 February 2005Company name changed e j stone concrete products limi ted\certificate issued on 08/02/05 (2 pages)
22 December 2004Ad 10/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004Director resigned (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004New director appointed (2 pages)
8 September 2004Company name changed E.J. stone (northern) LIMITED\certificate issued on 08/09/04 (2 pages)
14 May 2004Incorporation (12 pages)