Company NameNewton Property Investments (Doncaster) Limited
DirectorDamion Alexander Newton
Company StatusActive
Company Number10837558
CategoryPrivate Limited Company
Incorporation Date27 June 2017(6 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Damion Alexander Newton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Crossways Wheatley Hills
Doncaster
DN2 5SQ
Director NameMr Joshua Wesley Kay
Date of BirthAugust 1990 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2023(6 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Rupert Kay
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2023(6 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Milne Road Bircotes
Doncaster
DN11 8AS

Location

Registered AddressUnit 1 Wheatley Hall Business Centre
Wheatley Hall Road
Doncaster
South Yorkshire
DN2 4LP
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Charges

15 June 2022Delivered on: 16 June 2022
Persons entitled: Springwell Properties (Yorkshire) Limited

Classification: A registered charge
Particulars: Land and buildings on the north side of shadyside hexthorpe doncaster.
Outstanding
13 July 2021Delivered on: 19 July 2021
Persons entitled: Financial Funding Limited

Classification: A registered charge
Particulars: Land and buildings on the north side of shadyside hexthorpe doncaster which property is registered at the land registry under title number SYK229893.
Outstanding
28 April 2021Delivered on: 6 May 2021
Persons entitled: Hampshire Trust Bank PLC (01311315)

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 170 beckett road, wheatley, doncaster, DN2 4BD and registered at hm land registry with title absolute under title number SYK387053.
Outstanding
28 April 2021Delivered on: 6 May 2021
Persons entitled: Hampshire Trust Bank PLC (01311315)

Classification: A registered charge
Outstanding
12 July 2018Delivered on: 16 July 2018
Persons entitled: Braham Capital Limited

Classification: A registered charge
Particulars: 170 beckett road. Doncaster. DN2 4AA.
Outstanding

Filing History

26 July 2023Notification of Joshua Wesley Kay as a person with significant control on 20 July 2023 (2 pages)
26 July 2023Confirmation statement made on 21 July 2023 with updates (5 pages)
26 July 2023Notification of Rupert Kay as a person with significant control on 20 July 2023 (2 pages)
26 July 2023Appointment of Mr Rupert Kay as a director on 20 July 2023 (2 pages)
26 July 2023Cessation of Damion Alexander Newton as a person with significant control on 20 July 2023 (1 page)
26 July 2023Appointment of Mr Joshua Wesley Kay as a director on 20 July 2023 (2 pages)
21 July 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
28 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
14 July 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
16 June 2022Registration of charge 108375580005, created on 15 June 2022 (6 pages)
23 July 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
19 July 2021Registration of charge 108375580004, created on 13 July 2021 (24 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
6 May 2021Registration of charge 108375580002, created on 28 April 2021 (15 pages)
6 May 2021Registration of charge 108375580003, created on 28 April 2021 (27 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
26 November 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
1 August 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
3 December 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
16 July 2018Registration of charge 108375580001, created on 12 July 2018 (8 pages)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
27 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-27
  • GBP 100
(31 pages)
27 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-27
  • GBP 100
(31 pages)