Company NameNewcastle Great Park (Estates) Limited
Company StatusActive
Company Number06409866
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 6 months ago)
Previous NameCrossco (1068) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn Driver
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2009(1 year, 10 months after company formation)
Appointment Duration14 years, 7 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
Appointed20 January 2021(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Roseden Way
Newcastle Upon Tyne
NE13 9EA
Director NameDavid John Abercrombie
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaylor Wimpey Rapier House, Colima Avenue
Sunderland Enterprise Park
Sunderland
SR5 3XB
Director NameMr Stuart Brian Grimes
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director Designate
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon Homes North East Persimmon House
Roseden Way
Newcastle Upon Tyne
NE13 9EA
Director NameMr Michael McMillan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaylor Wimpey Rapier House, Colima Avenue
Sunderland Enterprise Park
Sunderland
SR5 3XB
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(3 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr David John Stobbs
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (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(3 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 23 September 2022)
RoleCompany 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
Appointed20 January 2021(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTaylor Wimpey Rapier House
Colima Avenue
Sunderland
Tyne & Wear
SR5 3XB
Director NameMr Russell Hall
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2021(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTaylor Wimpey Rapier House
Colima Avenue
Sunderland
Tyne & Wear
SR5 3XB
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitepersimmonhomes.com
Telephone01502 516784
Telephone regionLowestoft

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

1 at £1Persimmon Homes (North East) LTD
50.00%
Ordinary A
1 at £1Taylor Wimpey Developments LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£21,766
Cash£867,891
Current Liabilities£1,608,234

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

22 January 2021Memorandum and Articles of Association (20 pages)
22 January 2021Appointment of Mr Christopher Howard Curry as a director on 20 January 2021 (2 pages)
22 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 January 2021Appointment of Joanne Ainsley as a director on 20 January 2021 (2 pages)
22 January 2021Appointment of Russell Hall as a director on 20 January 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
21 November 2011Appointment of John Eyon as a director (3 pages)
21 November 2011Appointment of John Eyon as a director (3 pages)
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 2011Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 1 February 2011 (2 pages)
1 February 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
1 February 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
1 February 2011Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB 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)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for Jeffrey Fairburn on 26 October 2010 (2 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for Jeffrey Fairburn on 26 October 2010 (2 pages)
20 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
20 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
2 November 2009Secretary's details changed for Prima Secretary Limited on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Jeffrey Fairburn on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Prima Secretary Limited on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Jeffrey Fairburn on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Jeffrey Fairburn on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Prima Secretary Limited on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 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)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
6 November 2008Return made up to 26/10/08; full list of members (4 pages)
6 November 2008Return made up to 26/10/08; full list of members (4 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 November 2007New director appointed (3 pages)
22 November 2007New director appointed (3 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2007Company name changed crossco (1068) LIMITED\certificate issued on 08/11/07 (2 pages)
8 November 2007Company name changed crossco (1068) LIMITED\certificate issued on 08/11/07 (2 pages)
26 October 2007Incorporation (15 pages)
26 October 2007Incorporation (15 pages)