Company NameNewacre Properties Limited
DirectorsNigel Treharne Gibbs and Alison Bryony Gibbs
Company StatusActive
Company Number00974253
CategoryPrivate Limited Company
Incorporation Date9 March 1970(54 years, 2 months ago)
Previous NameBlackdean Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNigel Treharne Gibbs
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(21 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressMarsh Acres
Willow Lane
Wargrave On Thames
Berkshire
RG10 8LH
Secretary NameNigel Treharne Gibbs
NationalityBritish
StatusCurrent
Appointed27 March 1992(22 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressMarsh Acres
Willow Lane
Wargrave On Thames
Berkshire
RG10 8LH
Director NameMs Alison Bryony Gibbs
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(42 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh Acres Willow Lane
Wargrave-On-Thames
Berkshire
RG10 8LH
Director NameMr David Whiting
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(21 years after company formation)
Appointment Duration1 year (resigned 27 March 1992)
RoleCompany Director
Correspondence AddressExton Farm
Exton
Hampshire
SO32 3NW
Secretary NameMr David Whiting
NationalityBritish
StatusResigned
Appointed13 March 1991(21 years after company formation)
Appointment Duration1 year (resigned 26 March 1992)
RoleCompany Director
Correspondence AddressExton Farm
Exton
Hampshire
SO32 3NW
Secretary NameMr Christopher Robin Langford
NationalityBritish
StatusResigned
Appointed26 March 1992(22 years after company formation)
Appointment Duration1 day (resigned 27 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Millfield Lane
St Ippollitts
Hitchin
Hertfordshire
SG4 7NH
Director NameMr Christopher Jamie Gibbs
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(22 years after company formation)
Appointment Duration21 years, 1 month (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Beer House Foxs Lane
Penwood
Newbury
RG20 9EP

Location

Registered AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£233,127
Net Worth£2,453,684
Cash£981,115
Current Liabilities£498,919

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 June 1972Delivered on: 4 July 1972
Satisfied on: 25 March 1992
Persons entitled: N D F S No.1 & 2. Trustee Ltdthe Trustees of the National Deposit Friendly Society

Classification: Mortgage
Secured details: £50,000.
Particulars: 1141A/1143 warwick road, acocks green, birmingham.
Fully Satisfied

Filing History

17 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
18 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
16 December 2019Change of details for Gibbs Estates Limited as a person with significant control on 6 April 2016 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(5 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(5 pages)
3 February 2014Termination of appointment of Christopher Gibbs as a director (1 page)
3 February 2014Termination of appointment of Christopher Gibbs as a director (1 page)
7 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 January 2013Director's details changed for Christopher Jamie Gibbs on 23 November 2012 (2 pages)
31 January 2013Director's details changed for Christopher Jamie Gibbs on 23 November 2012 (2 pages)
7 January 2013Full accounts made up to 31 March 2012 (13 pages)
7 January 2013Full accounts made up to 31 March 2012 (13 pages)
16 November 2012Appointment of Ms Alison Bryony Gibbs as a director (2 pages)
16 November 2012Appointment of Ms Alison Bryony Gibbs as a director (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Full accounts made up to 31 March 2011 (13 pages)
3 January 2012Full accounts made up to 31 March 2011 (13 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
27 January 2010Full accounts made up to 31 March 2009 (13 pages)
27 January 2010Full accounts made up to 31 March 2009 (13 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 March 2009Return made up to 13/03/09; full list of members (4 pages)
18 March 2009Return made up to 13/03/09; full list of members (4 pages)
18 March 2009Registered office changed on 18/03/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
18 March 2009Registered office changed on 18/03/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
12 January 2009Full accounts made up to 31 March 2008 (13 pages)
12 January 2009Full accounts made up to 31 March 2008 (13 pages)
16 April 2008Return made up to 13/03/08; full list of members (4 pages)
16 April 2008Return made up to 13/03/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Return made up to 13/03/07; full list of members (3 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Return made up to 13/03/07; full list of members (3 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
4 April 2006Return made up to 13/03/06; full list of members (2 pages)
4 April 2006Return made up to 13/03/06; full list of members (2 pages)
30 January 2006Full accounts made up to 31 March 2005 (14 pages)
30 January 2006Full accounts made up to 31 March 2005 (14 pages)
29 November 2005Registered office changed on 29/11/05 from: central house upper woburn place london WC1H 0QA (1 page)
29 November 2005Registered office changed on 29/11/05 from: central house upper woburn place london WC1H 0QA (1 page)
1 April 2005Return made up to 13/03/05; full list of members (7 pages)
1 April 2005Return made up to 13/03/05; full list of members (7 pages)
19 January 2005Full accounts made up to 31 March 2004 (12 pages)
19 January 2005Full accounts made up to 31 March 2004 (12 pages)
27 April 2004Return made up to 13/03/04; full list of members (7 pages)
27 April 2004Return made up to 13/03/04; full list of members (7 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
10 April 2003Return made up to 13/03/03; full list of members (7 pages)
10 April 2003Return made up to 13/03/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
3 April 2002Return made up to 13/03/02; full list of members (6 pages)
3 April 2002Return made up to 13/03/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
23 April 2001Return made up to 13/03/01; full list of members (6 pages)
23 April 2001Return made up to 13/03/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (12 pages)
25 January 2001Full accounts made up to 31 March 2000 (12 pages)
24 March 2000Return made up to 13/03/00; full list of members (6 pages)
24 March 2000Return made up to 13/03/00; full list of members (6 pages)
7 December 1999Full accounts made up to 31 March 1999 (12 pages)
7 December 1999Full accounts made up to 31 March 1999 (12 pages)
18 March 1999Return made up to 13/03/99; full list of members (6 pages)
18 March 1999Return made up to 13/03/99; full list of members (6 pages)
29 January 1999Full accounts made up to 31 March 1998 (12 pages)
29 January 1999Full accounts made up to 31 March 1998 (12 pages)
10 March 1998Return made up to 13/03/98; no change of members (4 pages)
10 March 1998Return made up to 13/03/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
10 March 1997Return made up to 13/03/97; no change of members (4 pages)
10 March 1997Return made up to 13/03/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
25 March 1996Return made up to 13/03/96; full list of members (6 pages)
25 March 1996Return made up to 13/03/96; full list of members (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
20 March 1995Return made up to 13/03/95; no change of members (4 pages)
20 March 1995Return made up to 13/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)