B. NEWTON PROPERTIES LTD

Register to unlock more data on OkredoRegister

B. NEWTON PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00828887

Incorporation date

26/11/1964

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2 Guards Avenue, Caterham On The Hill, Surrey CR3 5XLCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1964)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon17/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon10/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon06/02/2025
Registered office address changed from 39a 39a Brighton Road South Croydon CR2 6EB England to Unit 2 Guards Avenue Caterham on the Hill Surrey CR3 5XL on 2025-02-06
dot icon09/01/2025
Satisfaction of charge 45 in full
dot icon09/01/2025
Satisfaction of charge 46 in full
dot icon09/01/2025
Satisfaction of charge 47 in full
dot icon09/01/2025
Satisfaction of charge 48 in full
dot icon09/01/2025
Satisfaction of charge 49 in full
dot icon09/01/2025
Satisfaction of charge 50 in full
dot icon09/01/2025
Satisfaction of charge 51 in full
dot icon09/01/2025
Satisfaction of charge 52 in full
dot icon09/01/2025
Satisfaction of charge 53 in full
dot icon09/01/2025
Satisfaction of charge 008288870054 in full
dot icon21/08/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon29/02/2024
Statement of capital on 2024-02-20
dot icon12/02/2024
Secretary's details changed for Mr Angus Courtney Newton on 2024-01-31
dot icon10/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon20/07/2023
Termination of appointment of Valerie Mary Newton as a director on 2023-07-10
dot icon08/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/07/2022
Registered office address changed from 409 Brighton Road South Croydon Surrey CR2 6ES to 39a 39a Brighton Road South Croydon CR2 6EB on 2022-07-26
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon30/10/2021
Statement of capital on 2021-09-22
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/03/2021
Termination of appointment of Aiden Peter Mcgrath as a director on 2021-03-09
dot icon04/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon06/02/2020
Director's details changed for Mr Angus Courtney Newton on 2020-01-25
dot icon21/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon09/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon23/11/2016
All of the property or undertaking has been released and no longer forms part of charge 45
dot icon23/11/2016
All of the property or undertaking has been released and no longer forms part of charge 47
dot icon23/11/2016
All of the property or undertaking has been released from charge 46
dot icon23/11/2016
All of the property or undertaking has been released and no longer forms part of charge 48
dot icon16/11/2016
Registration of charge 008288870055, created on 2016-11-10
dot icon24/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/06/2016
Registration of charge 008288870054, created on 2016-06-01
dot icon28/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon26/11/2012
Duplicate mortgage certificatecharge no:53
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 53
dot icon30/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 52
dot icon07/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon31/01/2011
Director's details changed for Mr Aiden Peter Mcgrath on 2011-01-31
dot icon23/08/2010
Termination of appointment of William Eastwood as a director
dot icon23/04/2010
Certificate of change of name
dot icon23/04/2010
Change of name notice
dot icon22/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon04/01/2010
Annual return made up to 2009-10-09 with full list of shareholders
dot icon04/01/2010
Director's details changed for Angus Courtney Newton on 2009-10-09
dot icon04/01/2010
Registered office address changed from 409 Brighton Road South Croydon Surrey CR2 6ES England on 2010-01-04
dot icon04/01/2010
Director's details changed for Mr Aiden Mcgrath on 2009-10-09
dot icon04/01/2010
Director's details changed for Mrs Valerie Mary Newton on 2009-10-09
dot icon04/01/2010
Director's details changed for William Edward Eastwood on 2009-10-09
dot icon04/01/2010
Registered office address changed from 239/247 Selhurst Road South Norwood London SE25 6XP on 2010-01-04
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Director appointed mrs valerie mary newton
dot icon15/04/2009
Director appointed mr aiden mcgrath
dot icon15/04/2009
Appointment terminated director terence learner
dot icon31/03/2009
Return made up to 09/10/08; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 51
dot icon28/12/2007
Return made up to 09/10/07; full list of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon14/04/2007
Declaration of satisfaction of mortgage/charge
dot icon06/03/2007
New director appointed
dot icon18/10/2006
Return made up to 09/10/06; full list of members
dot icon13/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon03/11/2005
Return made up to 09/10/05; full list of members
dot icon01/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon04/10/2004
Return made up to 09/10/04; full list of members
dot icon04/10/2004
Ad 17/12/03--------- £ si 50000@1=50000 £ ic 950000/1000000
dot icon17/09/2004
Particulars of mortgage/charge
dot icon26/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon24/10/2003
Return made up to 09/10/03; full list of members
dot icon05/08/2003
Accounts for a medium company made up to 2002-12-31
dot icon25/04/2003
New secretary appointed
dot icon01/04/2003
Secretary resigned;director resigned
dot icon08/10/2002
Return made up to 09/10/02; full list of members
dot icon29/08/2002
Accounts for a medium company made up to 2001-12-31
dot icon02/11/2001
Accounts for a medium company made up to 2000-12-31
dot icon15/10/2001
Return made up to 09/10/01; full list of members
dot icon19/10/2000
Return made up to 09/10/00; full list of members
dot icon06/09/2000
Accounts for a medium company made up to 1999-12-31
dot icon30/09/1999
New director appointed
dot icon30/09/1999
Return made up to 09/10/99; full list of members
dot icon03/09/1999
Accounts for a medium company made up to 1998-12-31
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Declaration of satisfaction of mortgage/charge
dot icon20/10/1998
Return made up to 09/10/98; no change of members
dot icon15/10/1998
Accounts for a small company made up to 1997-12-31
dot icon02/01/1998
Accounts for a small company made up to 1997-03-31
dot icon18/12/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon30/10/1997
Return made up to 09/10/97; full list of members
dot icon13/01/1997
Accounts for a small company made up to 1996-03-31
dot icon15/12/1996
Return made up to 09/10/96; no change of members
dot icon03/04/1996
Ad 16/03/96--------- £ si 500000@1=500000 £ ic 500000/1000000
dot icon14/03/1996
Resolutions
dot icon14/03/1996
£ nc 600000/1000000 28/02/96
dot icon20/01/1996
Particulars of mortgage/charge
dot icon20/01/1996
Particulars of mortgage/charge
dot icon20/01/1996
Particulars of mortgage/charge
dot icon20/01/1996
Particulars of mortgage/charge
dot icon20/01/1996
Particulars of mortgage/charge
dot icon19/12/1995
Accounts for a small company made up to 1995-03-31
dot icon24/11/1995
Return made up to 09/10/95; full list of members
dot icon16/11/1995
Declaration of satisfaction of mortgage/charge
dot icon16/11/1995
Declaration of satisfaction of mortgage/charge
dot icon16/11/1995
Declaration of satisfaction of mortgage/charge
dot icon16/11/1995
Declaration of satisfaction of mortgage/charge
dot icon16/11/1995
Declaration of satisfaction of mortgage/charge
dot icon16/11/1995
Declaration of satisfaction of mortgage/charge
dot icon08/08/1995
Resolutions
dot icon05/08/1995
Particulars of mortgage/charge
dot icon05/08/1995
Particulars of mortgage/charge
dot icon05/08/1995
Particulars of mortgage/charge
dot icon05/08/1995
Particulars of mortgage/charge
dot icon05/08/1995
Particulars of mortgage/charge
dot icon28/03/1995
Declaration of satisfaction of mortgage/charge
dot icon28/03/1995
Declaration of satisfaction of mortgage/charge
dot icon28/03/1995
Declaration of satisfaction of mortgage/charge
dot icon28/03/1995
Declaration of satisfaction of mortgage/charge
dot icon28/03/1995
Declaration of satisfaction of mortgage/charge
dot icon28/03/1995
Declaration of satisfaction of mortgage/charge
dot icon28/03/1995
Declaration of satisfaction of mortgage/charge
dot icon28/03/1995
Declaration of satisfaction of mortgage/charge
dot icon28/03/1995
Declaration of satisfaction of mortgage/charge
dot icon08/02/1995
Particulars of mortgage/charge
dot icon08/02/1995
Particulars of mortgage/charge
dot icon08/02/1995
Particulars of mortgage/charge
dot icon08/02/1995
Particulars of mortgage/charge
dot icon08/02/1995
Particulars of mortgage/charge
dot icon08/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 09/10/94; full list of members
dot icon13/09/1994
Accounts for a medium company made up to 1994-03-31
dot icon18/10/1993
Return made up to 09/10/93; full list of members
dot icon09/09/1993
Accounts for a medium company made up to 1993-03-31
dot icon16/11/1992
Return made up to 09/10/92; no change of members
dot icon13/11/1992
Accounts for a small company made up to 1992-03-31
dot icon16/10/1991
Return made up to 09/10/91; no change of members
dot icon01/10/1991
Accounts for a small company made up to 1991-03-31
dot icon08/08/1991
New director appointed
dot icon08/03/1991
Particulars of mortgage/charge
dot icon05/03/1991
Particulars of mortgage/charge
dot icon19/11/1990
Group accounts for a small company made up to 1990-03-31
dot icon14/11/1990
Particulars of mortgage/charge
dot icon14/11/1990
Particulars of mortgage/charge
dot icon08/11/1990
Return made up to 09/10/90; full list of members
dot icon08/01/1990
Accounts for a small company made up to 1989-03-31
dot icon08/01/1990
Return made up to 21/12/89; full list of members
dot icon24/11/1988
Particulars of contract relating to shares
dot icon24/11/1988
Wd 11/11/88 ad 31/03/88--------- £ si 100000@1=100000 £ ic 420000/520000
dot icon24/11/1988
Nc inc already adjusted
dot icon24/11/1988
Resolutions
dot icon21/10/1988
Accounts for a small company made up to 1988-03-31
dot icon21/10/1988
Return made up to 12/08/88; full list of members
dot icon25/08/1987
Accounts for a small company made up to 1987-03-31
dot icon25/08/1987
Return made up to 27/07/87; full list of members
dot icon16/07/1987
Particulars of mortgage/charge
dot icon16/10/1986
Secretary resigned;new secretary appointed;director resigned
dot icon20/09/1986
Accounts for a small company made up to 1986-03-31
dot icon20/09/1986
Return made up to 22/08/86; full list of members
dot icon26/11/1964
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-37.13 % *

* during past year

Cash in Bank

£104,007.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.82M
-
0.00
165.44K
-
2022
3
2.44M
-
0.00
104.01K
-
2022
3
2.44M
-
0.00
104.01K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

2.44M £Descended-13.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.01K £Descended-37.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, Angus Courtney
Director
02/05/1999 - Present
6
Mrs Valerie Mary Newton
Director
01/11/2008 - 10/07/2023
-
Newton, Angus Courtney
Secretary
01/04/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About B. NEWTON PROPERTIES LTD

B. NEWTON PROPERTIES LTD is an(a) Active company incorporated on 26/11/1964 with the registered office located at Unit 2 Guards Avenue, Caterham On The Hill, Surrey CR3 5XL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of B. NEWTON PROPERTIES LTD?

toggle

B. NEWTON PROPERTIES LTD is currently Active. It was registered on 26/11/1964 .

Where is B. NEWTON PROPERTIES LTD located?

toggle

B. NEWTON PROPERTIES LTD is registered at Unit 2 Guards Avenue, Caterham On The Hill, Surrey CR3 5XL.

What does B. NEWTON PROPERTIES LTD do?

toggle

B. NEWTON PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does B. NEWTON PROPERTIES LTD have?

toggle

B. NEWTON PROPERTIES LTD had 3 employees in 2022.

What is the latest filing for B. NEWTON PROPERTIES LTD?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.