C/O Newcore Capital Management Llp
London
W1F 9BQ
Director Name | Alexandra Clare Houghton |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 50 Marshall Street C/O Newcore Capital Management Llp London W1F 9BQ |
Secretary Name | Newcore Capital Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2014(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 3 Fitzhardinge Street London W1H 6EF |
Director Name | Mr John Langton Newcombe |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 June 1994) |
Role | Company Director |
Correspondence Address | 39 Manor Road Barnet Hertfordshire EN5 2JQ |
Director Name | Mr Edward Mark Newcombe |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 7 months (resigned 25 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bakersgate Ash Road Pirbright Woking Surrey GU24 0NA |
Secretary Name | Mr Mathew Paul Nottingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 7 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church View Cottage 8 The Maltings Ashley Market Harborough Leicestershire LE16 8HW |
Director Name | Mr John Michael Sedgwick |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | 2 Curzon Close Orpington Kent BR6 9NP |
Director Name | Kenneth Michael Symington |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(3 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 September 2004) |
Role | Retired Farmer |
Correspondence Address | Manor House Great Hinton Trowbridge Wiltshire BA14 6BZ |
Director Name | Mr Mathew Paul Nottingham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(6 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 30 June 2014) |
Role | Chartered Sec |
Country of Residence | England |
Correspondence Address | Church View Cottage 8 The Maltings Ashley Market Harborough Leicestershire LE16 8HW |
Director Name | Timothy John Adams Simon |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 April 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Maces Cottage Wyck Rissington Gloucestershire GL54 2PN Wales |
Director Name | Mr Hugo William John Llewelyn |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 October 2020) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Park Cottage Swerford Chipping Norton Oxon OX7 4AT |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1991(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1991(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1991(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | newcorecapital.com |
---|---|
Telephone | 020 79250616 |
Telephone region | London |
Registered Address | 50 Marshall Street C/O Newcore Capital Management Llp London W1F 9BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Newcombe Estates Co LTD 99.00% Ordinary |
---|---|
1 at £1 | E.m. Newcombe 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £241 |
Net Worth | £28,309 |
Cash | £3,262 |
Current Liabilities | £82,168 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
5 February 1999 | Delivered on: 15 February 1999 Persons entitled: Lloyds Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at parsonage farm long ashton avon and kennett farm ashton vale avon t/no;-AV217098 and the proceeds of sale thereof. See the mortgage charge document for full details. Outstanding |
---|---|
23 January 1992 | Delivered on: 4 February 1992 Satisfied on: 20 August 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of parsonage farm long ashton and kennel farm ashton vale bristol (see form 395 doc 439C for details). Fully Satisfied |
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Full accounts made up to 31 December 2022 (20 pages) |
3 May 2023 | Secretary's details changed for Newcore Capital Management Llp on 1 January 2023 (2 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
18 August 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
4 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
5 August 2021 | Registered office address changed from 3 Fitzhardinge Street London W1H 6EF England to 50 Marshall Street C/O Newcore Capital Management Llp London W1F 9BQ on 5 August 2021 (1 page) |
4 August 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
29 April 2021 | Satisfaction of charge 2 in full (1 page) |
30 March 2021 | Secretary's details changed for Newcore Capital Management Llp on 1 January 2021 (1 page) |
12 October 2020 | Termination of appointment of Hugo William John Llewelyn as a director on 10 October 2020 (1 page) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
15 September 2020 | Appointment of Alexandra Clare Houghton as a director on 9 September 2020 (2 pages) |
16 July 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
30 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
20 August 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
1 July 2019 | Termination of appointment of Edward Mark Newcombe as a director on 25 June 2019 (1 page) |
2 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
15 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
15 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
22 December 2016 | Secretary's details changed for Newcore Capital Management Llp on 22 December 2016 (1 page) |
22 December 2016 | Secretary's details changed for Newcore Capital Management Llp on 22 December 2016 (1 page) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
2 August 2016 | Appointment of Mr Robert William Newcombe as a director on 29 June 2016 (3 pages) |
2 August 2016 | Appointment of Mr Robert William Newcombe as a director on 29 June 2016 (3 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
23 December 2015 | Registered office address changed from 14 Buckingham Street London WC2B 6DF to 3 Fitzhardinge Street London W1H 6EF on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from 14 Buckingham Street London WC2B 6DF to 3 Fitzhardinge Street London W1H 6EF on 23 December 2015 (1 page) |
29 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
23 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
23 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 July 2014 | Appointment of Newcore Capital Management Llp as a secretary on 30 June 2014 (3 pages) |
15 July 2014 | Appointment of Newcore Capital Management Llp as a secretary on 30 June 2014 (3 pages) |
8 July 2014 | Termination of appointment of Mathew Nottingham as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Mathew Nottingham as a director (2 pages) |
8 July 2014 | Termination of appointment of Mathew Nottingham as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Mathew Nottingham as a director (2 pages) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
30 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 May 2012 | Termination of appointment of Timothy Simon as a director (2 pages) |
10 May 2012 | Termination of appointment of Timothy Simon as a director (2 pages) |
8 May 2012 | Appointment of Hugo William John Llewelyn as a director (3 pages) |
8 May 2012 | Appointment of Hugo William John Llewelyn as a director (3 pages) |
13 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
30 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 April 2008 | Director's change of particulars / timothy simon / 01/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / timothy simon / 01/04/2008 (1 page) |
23 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
23 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
12 October 2001 | Return made up to 24/09/01; full list of members (7 pages) |
12 October 2001 | Return made up to 24/09/01; full list of members (7 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2000 | Return made up to 24/09/00; full list of members (7 pages) |
10 October 2000 | Return made up to 24/09/00; full list of members (7 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 October 1999 | Return made up to 24/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 24/09/99; full list of members (6 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 February 1999 | Particulars of mortgage/charge (5 pages) |
15 February 1999 | Particulars of mortgage/charge (5 pages) |
7 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
7 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 September 1997 | Return made up to 24/09/97; full list of members (6 pages) |
29 September 1997 | Return made up to 24/09/97; full list of members (6 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 September 1996 | Return made up to 24/09/96; no change of members (4 pages) |
19 September 1996 | Return made up to 24/09/96; no change of members (4 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
7 March 1996 | Registered office changed on 07/03/96 from: 17 northumberland avenue london WC2N 5AP (1 page) |
7 March 1996 | Registered office changed on 07/03/96 from: 17 northumberland avenue london WC2N 5AP (1 page) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
2 December 1991 | Company name changed oval (755) LIMITED\certificate issued on 03/12/91 (2 pages) |
2 December 1991 | Company name changed oval (755) LIMITED\certificate issued on 03/12/91 (2 pages) |
24 September 1991 | Incorporation (19 pages) |
24 September 1991 | Incorporation (19 pages) |