Company NameNewpark Properties Limited
Company StatusActive
Company Number00806393
CategoryPrivate Limited Company
Incorporation Date25 May 1964(59 years, 11 months ago)

Business Activity

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

Directors

Director NameRichard Ford
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2004(40 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Deck, Admirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Secretary NameRichard Ford
NationalityBritish
StatusCurrent
Appointed13 August 2004(40 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Deck, Admirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Director NameMr Michael Kenneth Walker
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(52 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Deck, Admirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Secretary NameJohn James Ford
StatusCurrent
Appointed23 February 2017(52 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressUpper Deck, Admirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Director NameMr John James Ford
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(55 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Deck, Admirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Director NameMrs Pauline Margaret Ford
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1981(17 years, 4 months after company formation)
Appointment Duration22 years, 11 months (resigned 13 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Epsom Lane North
Epsom Downs
Epsom
Surrey
KT18 5PY
Director NameJohn Nicholas Ford
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(27 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 November 1995)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address46 Epsom Lane North
Epsom Downs
Epsom
Surrey
KT18 5PY
Director NameRichard Ford
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(27 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 November 1995)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressInwood
Munstead Heath Road Munstead
Godalming
Surrey
GU8 4AR
Secretary NameJohn Nicholas Ford
NationalityBritish
StatusResigned
Appointed07 March 1992(27 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 13 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Epsom Lane North
Epsom Downs
Epsom
Surrey
KT18 5PY
Director NameMr John Nicholas Ford
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(33 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 09 September 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Deck, Admirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA

Location

Registered AddressUpper Deck
Admirals Quarters,Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

999 at £1Andrew Lawrence Daniel Ford
9.99%
Non Voting
999 at £1Joanna Melissa Arnold
9.99%
Non Voting
999 at £1Kerrie Marissa Ford
9.99%
Non Voting
999 at £1Kirsty Amanda Ford
9.99%
Non Voting
999 at £1Richard Dominic Arabin Ford
9.99%
Non Voting
1.7k at £1Jane Margaret Walker
16.65%
Non Voting
1.7k at £1John James Ford
16.65%
Non Voting
1.7k at £1Susan Wakeford
16.65%
Non Voting
5 at £1Mr John Nicholas Ford
0.05%
Ordinary
5 at £1Mr Richard Ford
0.05%
Ordinary

Financials

Year2014
Net Worth£18,146
Cash£1,528
Current Liabilities£168,253

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

17 September 2004Delivered on: 8 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116 villiers avenue surbiton surrey KT5 8BH. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 March 1979Delivered on: 14 March 1979
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due ot to become due from the kingston woodworm and dry rot specialists to the chargee on any account whatsoever.
Particulars: F/H land & premises being 18 & 20 brooklands lane weybridge surrey together with all fixtures title number sy 456752.
Outstanding
19 November 1976Delivered on: 2 December 1976
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18,20 & 22 brooklands lane, weybridge surrey, together with all fixtures title no sy 456752.
Outstanding
30 November 1973Delivered on: 6 December 1973
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, hardman road, kingston upon thames surrey together with all fixtures.
Outstanding
15 November 1973Delivered on: 21 November 1973
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74, lower green road, thamas ditton surrey together with all fixtures.
Outstanding

Filing History

28 March 2023Unaudited abridged accounts made up to 31 March 2022 (12 pages)
10 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
25 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
15 March 2022Unaudited abridged accounts made up to 31 March 2021 (12 pages)
29 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
3 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
20 December 2019Appointment of John James Ford as a director on 20 December 2019 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 November 2019Termination of appointment of John Nicholas Ford as a director on 9 September 2019 (1 page)
30 September 2019Satisfaction of charge 6 in full (2 pages)
29 May 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
28 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 October 2017Previous accounting period shortened from 24 May 2017 to 31 March 2017 (1 page)
17 October 2017Previous accounting period shortened from 24 May 2017 to 31 March 2017 (1 page)
30 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
14 March 2017Appointment of John James Ford as a secretary on 23 February 2017 (2 pages)
14 March 2017Appointment of Mr Michael Kenneth Walker as a director on 23 February 2017 (2 pages)
14 March 2017Appointment of Mr Michael Kenneth Walker as a director on 23 February 2017 (2 pages)
14 March 2017Appointment of John James Ford as a secretary on 23 February 2017 (2 pages)
23 February 2017Micro company accounts made up to 24 May 2016 (2 pages)
23 February 2017Micro company accounts made up to 24 May 2016 (2 pages)
21 February 2017Secretary's details changed for Richard Ford on 2 January 2017 (1 page)
21 February 2017Secretary's details changed for Richard Ford on 2 January 2017 (1 page)
17 February 2017Director's details changed for Richard Ford on 2 January 2017 (2 pages)
17 February 2017Director's details changed for John Nicholas Ford on 2 January 2017 (2 pages)
17 February 2017Director's details changed for John Nicholas Ford on 2 January 2017 (2 pages)
17 February 2017Director's details changed for Richard Ford on 2 January 2017 (2 pages)
13 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(6 pages)
13 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(6 pages)
23 February 2016Total exemption small company accounts made up to 24 May 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 24 May 2015 (4 pages)
23 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(6 pages)
23 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(6 pages)
23 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(6 pages)
24 February 2015Total exemption small company accounts made up to 24 May 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 24 May 2014 (4 pages)
25 November 2014Registered office address changed from Elm House 17-19 Claygate Lane Thames Ditton Surrey KT7 0DL to Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Elm House 17-19 Claygate Lane Thames Ditton Surrey KT7 0DL to Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA on 25 November 2014 (1 page)
30 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000
(6 pages)
30 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000
(6 pages)
30 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000
(6 pages)
29 January 2014Total exemption small company accounts made up to 24 May 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 24 May 2013 (4 pages)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
16 January 2013Total exemption small company accounts made up to 24 May 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 24 May 2012 (5 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 24 May 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 24 May 2011 (5 pages)
9 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 24 May 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 24 May 2010 (6 pages)
5 August 2010Secretary's details changed for Richard Ford on 5 August 2010 (2 pages)
5 August 2010Director's details changed for John Nicholas Ford on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Richard Ford on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Richard Ford on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Richard Ford on 5 August 2010 (2 pages)
5 August 2010Director's details changed for John Nicholas Ford on 5 August 2010 (2 pages)
5 August 2010Director's details changed for John Nicholas Ford on 5 August 2010 (2 pages)
5 August 2010Director's details changed for John Nicholas Ford on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Richard Ford on 5 August 2010 (2 pages)
5 August 2010Director's details changed for John Nicholas Ford on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Richard Ford on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Richard Ford on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Richard Ford on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Richard Ford on 5 August 2010 (2 pages)
5 August 2010Director's details changed for John Nicholas Ford on 5 August 2010 (2 pages)
21 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (8 pages)
21 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (8 pages)
21 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (8 pages)
26 January 2010Total exemption small company accounts made up to 24 May 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 24 May 2009 (6 pages)
10 March 2009Return made up to 07/03/09; full list of members (6 pages)
10 March 2009Return made up to 07/03/09; full list of members (6 pages)
5 February 2009Total exemption small company accounts made up to 24 May 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 24 May 2008 (6 pages)
24 June 2008Total exemption full accounts made up to 24 May 2007 (10 pages)
24 June 2008Total exemption full accounts made up to 24 May 2007 (10 pages)
7 March 2008Return made up to 07/03/08; full list of members (6 pages)
7 March 2008Return made up to 07/03/08; full list of members (6 pages)
22 August 2007Total exemption full accounts made up to 24 May 2006 (8 pages)
22 August 2007Total exemption full accounts made up to 24 May 2006 (8 pages)
9 March 2007Return made up to 07/03/07; full list of members (5 pages)
9 March 2007Return made up to 07/03/07; full list of members (5 pages)
4 October 2006Total exemption full accounts made up to 24 May 2005 (8 pages)
4 October 2006Total exemption full accounts made up to 24 May 2005 (8 pages)
9 March 2006Return made up to 07/03/06; full list of members (5 pages)
9 March 2006Return made up to 07/03/06; full list of members (5 pages)
20 April 2005Return made up to 07/03/05; full list of members (5 pages)
20 April 2005Return made up to 07/03/05; full list of members (5 pages)
17 March 2005New secretary appointed;new director appointed (2 pages)
17 March 2005New secretary appointed;new director appointed (2 pages)
16 December 2004Total exemption full accounts made up to 24 May 2004 (6 pages)
16 December 2004Total exemption full accounts made up to 24 May 2004 (6 pages)
8 October 2004Particulars of mortgage/charge (4 pages)
8 October 2004Particulars of mortgage/charge (4 pages)
3 September 2004Director resigned (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Director resigned (1 page)
26 May 2004Notice of assignment of name or new name to shares (2 pages)
26 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 May 2004Notice of assignment of name or new name to shares (2 pages)
5 April 2004Total exemption full accounts made up to 24 May 2003 (7 pages)
5 April 2004Total exemption full accounts made up to 24 May 2003 (7 pages)
10 March 2004Return made up to 07/03/04; no change of members (4 pages)
10 March 2004Return made up to 07/03/04; no change of members (4 pages)
11 November 2003Return made up to 07/03/03; full list of members (4 pages)
11 November 2003Return made up to 07/03/03; full list of members (4 pages)
6 November 2003Registered office changed on 06/11/03 from: elm house 17-19 claygate lane thames ditton surrey KT7 0DL (1 page)
6 November 2003Registered office changed on 06/11/03 from: elm house 17-19 claygate lane thames ditton surrey KT7 0DL (1 page)
1 October 2003Registered office changed on 01/10/03 from: 157 park road kingston 0N thames surrey KT2 6DQ (1 page)
1 October 2003Registered office changed on 01/10/03 from: 157 park road kingston 0N thames surrey KT2 6DQ (1 page)
1 May 2003Total exemption full accounts made up to 24 May 2002 (7 pages)
1 May 2003Total exemption full accounts made up to 24 May 2002 (7 pages)
22 July 2002Total exemption full accounts made up to 24 May 2001 (10 pages)
22 July 2002Total exemption full accounts made up to 24 May 2001 (10 pages)
12 March 2002Return made up to 07/03/02; full list of members (5 pages)
12 March 2002Return made up to 07/03/02; full list of members (5 pages)
5 June 2001Full accounts made up to 24 May 2000 (10 pages)
5 June 2001Full accounts made up to 24 May 2000 (10 pages)
19 March 2001Return made up to 07/03/01; no change of members (5 pages)
19 March 2001Return made up to 07/03/01; no change of members (5 pages)
10 March 2000Return made up to 07/03/00; no change of members (5 pages)
10 March 2000Return made up to 07/03/00; no change of members (5 pages)
3 February 2000Full accounts made up to 24 May 1999 (10 pages)
3 February 2000Full accounts made up to 24 May 1999 (10 pages)
6 April 1999Return made up to 07/03/99; full list of members (6 pages)
6 April 1999Location of register of members (1 page)
6 April 1999Location of register of members (1 page)
6 April 1999Return made up to 07/03/99; full list of members (6 pages)
9 March 1999Full accounts made up to 24 May 1998 (9 pages)
9 March 1999Full accounts made up to 24 May 1998 (9 pages)
11 November 1998Full accounts made up to 24 May 1997 (9 pages)
11 November 1998Full accounts made up to 24 May 1997 (9 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Return made up to 07/03/98; full list of members (6 pages)
11 August 1998Director's particulars changed (1 page)
11 August 1998Secretary's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Secretary's particulars changed (1 page)
11 August 1998Return made up to 07/03/98; full list of members (6 pages)
11 August 1998New director appointed (2 pages)
2 July 1997Full accounts made up to 24 May 1996 (9 pages)
2 July 1997Full accounts made up to 24 May 1996 (9 pages)
13 March 1997Return made up to 07/03/97; full list of members (6 pages)
13 March 1997Return made up to 07/03/97; full list of members (6 pages)
26 February 1997Location of register of members (1 page)
26 February 1997Location of register of members (1 page)
18 July 1996Return made up to 07/03/95; full list of members (6 pages)
18 July 1996Return made up to 07/03/94; change of members (7 pages)
18 July 1996Return made up to 07/03/96; full list of members (6 pages)
18 July 1996Return made up to 07/03/94; change of members (7 pages)
18 July 1996Return made up to 07/03/96; full list of members (6 pages)
18 July 1996Return made up to 07/03/95; full list of members (6 pages)
9 February 1996Full accounts made up to 24 May 1995 (10 pages)
9 February 1996Full accounts made up to 24 May 1995 (10 pages)
18 April 1995Director's particulars changed (2 pages)
18 April 1995Director's particulars changed (2 pages)
24 March 1995Full accounts made up to 24 May 1994 (10 pages)
24 March 1995Full accounts made up to 24 May 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)