ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newcombe Properties Limited

Newcombe Properties Limited is an active company incorporated on 27 March 1986 with the registered office located in Camberley, Surrey. Newcombe Properties Limited was registered 39 years ago.
Status
Active
Active since 2 years 1 month ago
Company No
02004538
Private limited company
Age
39 years
Incorporated 27 March 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 June 2025 (3 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (9 months remaining)
Last change occurred 7 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Victory Point
Lyon Way, Frimley
Camberley
Surrey
GU16 7EX
England
Address changed on 4 Dec 2023 (1 year 9 months ago)
Previous address was Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in Scotland • Born in Mar 1980
Director • British • Lives in England • Born in Feb 1972
Secretary • Company Secretary • British • Lives in England • Born in Dec 1963
Bae Systems Properties Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bae Systems (Dynamics) Limited
David Stanley Parkes and are mutual people.
Active
Bae Systems (Farnborough 3) Limited
David Stanley Parkes, David John Cave, and 1 more are mutual people.
Active
Bae Systems Properties Limited
David Stanley Parkes and are mutual people.
Active
Bae Systems Integrated System Technologies Limited
David Stanley Parkes, David John Cave, and 1 more are mutual people.
Active
Vsel Birkenhead Limited
David Stanley Parkes is a mutual person.
Active
Bae Systems Marine (Ysl) Limited
David Stanley Parkes is a mutual person.
Active
Elliott Brothers (London) Limited
David Stanley Parkes is a mutual person.
Active
Winner Developments Limited
David John Cave and Michael Hugh McGovern are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£4.05M
Decreased by £368.61K (-8%)
Net Assets
-£4.05M
Increased by £368.61K (-8%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
2 Months Ago on 12 Jun 2025
Full Accounts Submitted
1 Year Ago on 12 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 5 Jun 2024
Mr Anthony Clarke Appointed
1 Year 3 Months Ago on 1 Jun 2024
David Stanley Parkes Resigned
1 Year 3 Months Ago on 31 May 2024
Mr Michael Hugh Mcgovern Details Changed
1 Year 9 Months Ago on 4 Dec 2023
Mr David John Cave Details Changed
1 Year 9 Months Ago on 4 Dec 2023
Mr David Stanley Parkes Details Changed
1 Year 9 Months Ago on 4 Dec 2023
Bae Systems Properties Limited (PSC) Details Changed
1 Year 9 Months Ago on 4 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 4 Dec 2023
Get Credit Report
Discover Newcombe Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 June 2025 with no updates
Submitted on 12 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 12 Aug 2024
Appointment of Mr Anthony Clarke as a secretary on 1 June 2024
Submitted on 5 Jun 2024
Confirmation statement made on 5 June 2024 with no updates
Submitted on 5 Jun 2024
Termination of appointment of David Stanley Parkes as a secretary on 31 May 2024
Submitted on 5 Jun 2024
Director's details changed for Mr David John Cave on 4 December 2023
Submitted on 12 Dec 2023
Director's details changed for Mr Michael Hugh Mcgovern on 4 December 2023
Submitted on 12 Dec 2023
Secretary's details changed for Mr David Stanley Parkes on 4 December 2023
Submitted on 11 Dec 2023
Change of details for Bae Systems Properties Limited as a person with significant control on 4 December 2023
Submitted on 5 Dec 2023
Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 4 December 2023
Submitted on 4 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year