Company NameNewpark Developments Limited
DirectorAlan George Knitter
Company StatusActive
Company Number11009974
CategoryPrivate Limited Company
Incorporation Date12 October 2017(6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alan George Knitter
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(1 week, 5 days after company formation)
Appointment Duration6 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressNorth Wilmore Barn High Laver
Ongar
CM5 0DZ
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address131 Gordon Road
Ilford
Essex
IG1 2XT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

4 June 2019Delivered on: 6 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 17 sheering road, old harlow, CM17 0JL.
Outstanding
13 February 2019Delivered on: 25 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
13 September 2023Micro company accounts made up to 31 October 2022 (3 pages)
27 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 October 2020 (3 pages)
18 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 31 October 2019 (3 pages)
22 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 11 October 2019 with updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
6 June 2019Registration of charge 110099740002, created on 4 June 2019 (8 pages)
25 February 2019Registration of charge 110099740001, created on 13 February 2019 (11 pages)
16 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
7 December 2017Cessation of Alan George Knitter as a person with significant control on 28 October 2017 (1 page)
7 December 2017Cessation of Alan George Knitter as a person with significant control on 28 October 2017 (1 page)
6 December 2017Notification of Alan Knitter as a person with significant control on 27 October 2017 (2 pages)
6 December 2017Notification of Alan Knitter as a person with significant control on 27 October 2017 (2 pages)
26 October 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 100
(3 pages)
26 October 2017Notification of Alan Knitter as a person with significant control on 24 October 2017 (2 pages)
26 October 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 100
(3 pages)
26 October 2017Notification of Alan Knitter as a person with significant control on 24 October 2017 (2 pages)
26 October 2017Appointment of Mr Alan George Knitter as a director on 24 October 2017 (2 pages)
26 October 2017Cessation of Woodberry Secretarial Limited as a person with significant control on 24 October 2017 (1 page)
26 October 2017Cessation of Woodberry Secretarial Limited as a person with significant control on 24 October 2017 (1 page)
26 October 2017Appointment of Mr Alan George Knitter as a director on 24 October 2017 (2 pages)
25 October 2017Termination of appointment of Michael Duke as a director on 24 October 2017 (1 page)
25 October 2017Termination of appointment of Michael Duke as a director on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 131 Gordon Road Ilford Essex IG1 2XT on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 131 Gordon Road Ilford Essex IG1 2XT on 24 October 2017 (1 page)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 1
(39 pages)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 1
(39 pages)