ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newcastle Great Park (Estates) Limited

Newcastle Great Park (Estates) Limited is an active company incorporated on 26 October 2007 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Newcastle Great Park (Estates) Limited was registered 18 years ago.
Status
Active
Active since 15 years ago
Company No
06409866
Private limited company
Age
18 years
Incorporated 26 October 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 October 2025 (1 month ago)
Next confirmation dated 26 October 2026
Due by 9 November 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Due Soon
For period 31 Dec31 Dec 2023 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 December 2024
Due by 28 December 2025 (20 days remaining)
Address
Cheviot House
Beaminster Way East
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
England
Address changed on 1 Dec 2025 (6 days ago)
Previous address was 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom
Telephone
01912018426
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Managing Director • British • Lives in UK • Born in Jul 1976
Director • Technical Director • British • Lives in UK • Born in Jun 1972
Director • British • Lives in UK • Born in Feb 1983
Director • Managing Director Designate • British • Lives in England • Born in Apr 1974
Taylor Wimpey Developments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newcastle Great Park Management Company Limited
David John Abercrombie, Christopher Howard Curry, and 2 more are mutual people.
Active
NGP Management Company Residential (Cell G) Limited
David John Abercrombie, Christopher Howard Curry, and 2 more are mutual people.
Active
NGP Management Company (Commercial) Limited
David John Abercrombie, Christopher Howard Curry, and 2 more are mutual people.
Active
NGP Management Company (Town Centre) Limited
David John Abercrombie, Christopher Howard Curry, and 2 more are mutual people.
Active
NGP Management Company (Cell F) Limited
David John Abercrombie, Christopher Howard Curry, and 2 more are mutual people.
Active
NGP Management Company (Cell E) Limited
David John Abercrombie, Christopher Howard Curry, and 2 more are mutual people.
Active
NGP Management Company (Cell D) Limited
David John Abercrombie, Christopher Howard Curry, and 2 more are mutual people.
Active
NGP Management Company (Cell A) Limited
David John Abercrombie, Christopher Howard Curry, and 2 more 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
£878.19K
Increased by £508.61K (+138%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.32M
Increased by £361.5K (+38%)
Total Liabilities
-£1.36M
Increased by £361.45K (+36%)
Net Assets
-£35.38K
Increased by £54 (-0%)
Debt Ratio (%)
103%
Decreased by 1.01% (-1%)
Latest Activity
Registered Address Changed
6 Days Ago on 1 Dec 2025
Confirmation Submitted
1 Month Ago on 7 Nov 2025
Full Accounts Submitted
9 Months Ago on 25 Feb 2025
Accounting Period Shortened
11 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year Ago on 18 Nov 2024
Accounting Period Shortened
1 Year 2 Months Ago on 24 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 27 Jun 2024
John Driver Resigned
2 Years 11 Months Ago on 1 Jan 2023
Taylor Wimpey Developments Limited (PSC) Details Changed
9 Years Ago on 26 Oct 2016
Persimmon Homes (North East) Limited (PSC) Details Changed
9 Years Ago on 26 Oct 2016
Get Credit Report
Discover Newcastle Great Park (Estates) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 1 December 2025
Submitted on 1 Dec 2025
Confirmation statement made on 26 October 2025 with no updates
Submitted on 7 Nov 2025
Change of details for Taylor Wimpey Developments Limited as a person with significant control on 26 October 2016
Submitted on 7 Nov 2025
Change of details for Persimmon Homes (North East) Limited as a person with significant control on 26 October 2016
Submitted on 7 Nov 2025
Termination of appointment of John Driver as a director on 1 January 2023
Submitted on 10 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Feb 2025
Previous accounting period shortened from 29 December 2023 to 28 December 2023
Submitted on 17 Dec 2024
Confirmation statement made on 26 October 2024 with no updates
Submitted on 18 Nov 2024
Previous accounting period shortened from 30 December 2023 to 29 December 2023
Submitted on 24 Sep 2024
Registered office address changed from 3rd Floor Citygate St. James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 27 June 2024
Submitted on 27 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year