Company NameNewcastle Property Company Limited
DirectorsTim Peter Shearing and Stephen David Leightley
Company StatusActive
Company Number05692480
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Previous NameLampbronze Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tim Peter Shearing
Date of BirthJuly 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed23 February 2006(3 weeks, 2 days after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG
Director NameMr Stephen David Leightley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed23 February 2006(3 weeks, 2 days after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG
Secretary NameMr Tim Peter Shearing
NationalityBritish
StatusCurrent
Appointed23 February 2006(3 weeks, 2 days after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£519,086
Cash£5,967
Current Liabilities£132,073

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

15 May 2009Delivered on: 20 May 2009
Satisfied on: 5 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 stanley street wallsend t/no TY11341; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property.
Fully Satisfied
9 April 2010Delivered on: 16 April 2010
Satisfied on: 6 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 fallowfield avenue newcastle upon tyne t/no TY210932 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 April 2009Delivered on: 11 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 stannington place heaton newcastle upon tyne t/no TY250475 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Outstanding
9 April 2009Delivered on: 11 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 stannington place heaton newcastle upon tyne by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Outstanding
17 July 2007Delivered on: 19 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 167 cartington terrace, heaton, newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 January 2007Delivered on: 29 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 spencer st heaton newcastle upon tyne,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 January 2007Delivered on: 29 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 spencer street heaton newcastle upon tyne,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 November 2006Delivered on: 27 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 greystoke avenue sandyford newcastle upon tyne,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 August 2006Delivered on: 31 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 grosvenor road jesmond newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 November 2021Delivered on: 1 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property 12 wolseley gardens, newcastle upon tyne, NE2 1HR and the freehold reversion of 10 wolseley gardens, newcastle upon tyne, NE2 1HR comprised in title numbers TY199285 and TY135787. For more details of the properties charged please refer to the instrument.
Outstanding
30 November 2021Delivered on: 1 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 October 2009Delivered on: 18 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 tosson terrace heaton newcastle upon tyne see image for full details.
Outstanding
28 September 2009Delivered on: 2 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 tosson terrace heaton newcastle upon tyne by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 August 2009Delivered on: 19 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 stanley street wallsend tyne and wear TY11341 any other interests in the property all rents and proceeds of any insurance.
Outstanding
6 July 2009Delivered on: 8 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115 hotspur street heaton newcastle upon tyne t/no TY315154 and f/h 113 hotspur street t/no TY481616 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 June 2009Delivered on: 26 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10/12 wolseyley gardens jesmond newcastle upon tyne t/n TY199285 and TY135787 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 June 2009Delivered on: 6 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 177/175 warton terrace heaton newcastle upon tyne t/nos TY389857 and TY389856 and any other interest in the property, all rents and proceeds of insurance.
Outstanding
22 March 2006Delivered on: 24 March 2006
Persons entitled: National Westminster Bank 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.
Outstanding

Filing History

19 August 2020Micro company accounts made up to 31 January 2020 (4 pages)
1 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 January 2019 (4 pages)
21 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 January 2018 (4 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 January 2017 (9 pages)
26 April 2017Micro company accounts made up to 31 January 2017 (9 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000
(5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2,000
(5 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2,000
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 April 2014Director's details changed for Mr Tim Peter Shearing on 31 March 2014 (2 pages)
1 April 2014Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 1 April 2014 (1 page)
1 April 2014Secretary's details changed for Mr Tim Peter Shearing on 31 March 2014 (1 page)
1 April 2014Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 1 April 2014 (1 page)
1 April 2014Director's details changed for Mr Stephen David Leightley on 31 March 2014 (2 pages)
1 April 2014Director's details changed for Mr Tim Peter Shearing on 31 March 2014 (2 pages)
1 April 2014Director's details changed for Mr Stephen David Leightley on 31 March 2014 (2 pages)
1 April 2014Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 1 April 2014 (1 page)
1 April 2014Secretary's details changed for Mr Tim Peter Shearing on 31 March 2014 (1 page)
19 February 2014Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 19 February 2014 (1 page)
19 February 2014Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 19 February 2014 (1 page)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2,000
(5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2,000
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 July 2013Satisfaction of charge 16 in full (4 pages)
6 July 2013Satisfaction of charge 16 in full (4 pages)
14 February 2013Director's details changed for Mr Tim Peter Shearing on 1 January 2013 (2 pages)
14 February 2013Director's details changed for Mr Tim Peter Shearing on 1 January 2013 (2 pages)
14 February 2013Director's details changed for Mr Tim Peter Shearing on 1 January 2013 (2 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 October 2011Secretary's details changed for Mr Tim Peter Shearing on 27 September 2011 (2 pages)
13 October 2011Secretary's details changed for Mr Tim Peter Shearing on 27 September 2011 (2 pages)
13 October 2011Secretary's details changed for Mr Tim Peter Shearing on 27 September 2011 (2 pages)
13 October 2011Secretary's details changed for Mr Tim Peter Shearing on 27 September 2011 (2 pages)
8 March 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page)
16 April 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
8 July 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
26 January 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
27 February 2007Return made up to 31/01/07; full list of members (2 pages)
27 February 2007Return made up to 31/01/07; full list of members (2 pages)
29 January 2007Particulars of mortgage/charge (3 pages)
29 January 2007Particulars of mortgage/charge (3 pages)
29 January 2007Particulars of mortgage/charge (3 pages)
29 January 2007Particulars of mortgage/charge (3 pages)
27 November 2006Particulars of mortgage/charge (3 pages)
27 November 2006Particulars of mortgage/charge (3 pages)
16 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2006Nc inc already adjusted 05/06/06 (1 page)
16 October 2006Nc inc already adjusted 05/06/06 (1 page)
16 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2006Company name changed lampbronze LIMITED\certificate issued on 16/10/06 (4 pages)
16 October 2006Company name changed lampbronze LIMITED\certificate issued on 16/10/06 (4 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
16 May 2006Ad 01/05/06--------- £ si 999@1=999 £ ic 1/1000 (1 page)
16 May 2006Ad 01/05/06--------- £ si 999@1=999 £ ic 1/1000 (1 page)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed;new director appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 March 2006New secretary appointed;new director appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
31 January 2006Incorporation (17 pages)
31 January 2006Incorporation (17 pages)