About

Registered Number: 00806393
Date of Incorporation: 25/05/1964 (59 years and 11 months ago)
Company Status: Active
Registered Address: Upper Deck, Admirals Quarters,Portsmouth Road, Thames Ditton, Surrey, KT7 0XA

 

Newpark Properties Ltd was registered on 25 May 1964, it has a status of "Active". The companies director is listed as Ford, John James in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FORD, John James 23 February 2017 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AP01 - Appointment of director 20 December 2019
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 07 November 2019
MR04 - N/A 30 September 2019
DISS40 - Notice of striking-off action discontinued 01 June 2019
CS01 - N/A 29 May 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 15 December 2017
AA01 - Change of accounting reference date 17 October 2017
CS01 - N/A 30 March 2017
AP01 - Appointment of director 14 March 2017
AP03 - Appointment of secretary 14 March 2017
AA - Annual Accounts 23 February 2017
CH03 - Change of particulars for secretary 21 February 2017
CH01 - Change of particulars for director 17 February 2017
CH01 - Change of particulars for director 17 February 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 24 February 2015
AD01 - Change of registered office address 25 November 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 16 December 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 09 March 2006
363a - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
AA - Annual Accounts 16 December 2004
395 - Particulars of a mortgage or charge 08 October 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
RESOLUTIONS - N/A 26 May 2004
128(4) - Notice of assignment of name or new name to any class of shares 26 May 2004
AA - Annual Accounts 05 April 2004
363a - Annual Return 10 March 2004
363a - Annual Return 11 November 2003
287 - Change in situation or address of Registered Office 06 November 2003
287 - Change in situation or address of Registered Office 01 October 2003
AA - Annual Accounts 01 May 2003
AA - Annual Accounts 22 July 2002
363a - Annual Return 12 March 2002
AA - Annual Accounts 05 June 2001
363a - Annual Return 19 March 2001
363a - Annual Return 10 March 2000
AA - Annual Accounts 03 February 2000
353 - Register of members 06 April 1999
363a - Annual Return 06 April 1999
AA - Annual Accounts 09 March 1999
AA - Annual Accounts 11 November 1998
363a - Annual Return 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288c - Notice of change of directors or secretaries or in their particulars 11 August 1998
288c - Notice of change of directors or secretaries or in their particulars 11 August 1998
AA - Annual Accounts 02 July 1997
363a - Annual Return 13 March 1997
353 - Register of members 26 February 1997
363a - Annual Return 18 July 1996
363a - Annual Return 18 July 1996
363a - Annual Return 18 July 1996
363(353) - N/A 18 July 1996
363(190) - N/A 18 July 1996
AA - Annual Accounts 09 February 1996
288 - N/A 01 December 1995
288 - N/A 01 December 1995
288 - N/A 18 April 1995
AA - Annual Accounts 24 March 1995
PRE95 - N/A 01 January 1995
DISS40 - Notice of striking-off action discontinued 04 October 1994
AA - Annual Accounts 28 September 1994
GAZ1 - First notification of strike-off action in London Gazette 27 September 1994
363x - Annual Return 06 May 1993
AA - Annual Accounts 30 March 1993
363x - Annual Return 14 August 1992
AA - Annual Accounts 09 July 1992
288 - N/A 13 August 1991
363x - Annual Return 13 August 1991
AA - Annual Accounts 05 August 1991
363 - Annual Return 29 April 1991
AA - Annual Accounts 07 February 1990
363 - Annual Return 11 October 1989
363 - Annual Return 22 June 1989
AA - Annual Accounts 15 May 1989
AA - Annual Accounts 02 August 1988
363 - Annual Return 15 July 1988
363 - Annual Return 05 December 1986
AA - Annual Accounts 27 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 September 2004 Fully Satisfied

N/A

Mortgage 08 March 1979 Outstanding

N/A

Mortgage 19 November 1976 Outstanding

N/A

Mortgage 30 November 1973 Outstanding

N/A

Mortgage 15 November 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.