PROCTOR HOUSE NEWCASTLE LLP

Register to unlock more data on OkredoRegister

PROCTOR HOUSE NEWCASTLE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC383269

Incorporation date

11/03/2013

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

1 Church Street, Amersham HP7 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2023)
dot icon18/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon12/02/2026
Change of details for Consortium Investment Management Llp as a person with significant control on 2026-02-01
dot icon19/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon16/08/2025
Registered office address changed from First Floor 11 Argyll Street London W1F 7th United Kingdom to 1 Church Street Amersham HP7 0DB on 2025-08-16
dot icon14/04/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-04-05
dot icon15/04/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-04-05
dot icon17/04/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon19/01/2023
Termination of appointment of Samuel Allardyce as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Darren Ashley Bent as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Joseph William Calzaghe as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Richard David Chaplow as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Papiss Demba Cisse as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Stephen Clarke as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Ashley Cole as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Steven Gary Davies as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Sylvain Laurent Distin as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Steve Danny Marc De Ridder as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Gary Stewart Entwistle as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Lorne Entwistle as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Brendan Paul Farmer as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Abdoulaye Diagne Faye as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Marouane Fellaini Bakkioui as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Daniel Fox as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Charles Joseph John Hart as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Anthony James Hibbert as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Nikica Jelavic as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Timothy Michael Krul as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Lucas Pezzini Leiva Pezzini as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Dean Edward Marney as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Roberto Martinez as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Nicholas Flavelle Merriman as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Simona Mucha as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Kieran Edward Richardson as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Leon Osman as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Geoffrey David Sinclair as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Wayne Mark Rooney as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Michael Thomas Turner as a member on 2023-01-20
dot icon19/01/2023
Termination of appointment of Luke Paul Young as a member on 2023-01-20
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
03/04/2026
dot iconNext due on
03/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROCTOR HOUSE NEWCASTLE LLP

PROCTOR HOUSE NEWCASTLE LLP is an(a) Active company incorporated on 11/03/2013 with the registered office located at 1 Church Street, Amersham HP7 0DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of PROCTOR HOUSE NEWCASTLE LLP?

toggle

PROCTOR HOUSE NEWCASTLE LLP is currently Active. It was registered on 11/03/2013 .

Where is PROCTOR HOUSE NEWCASTLE LLP located?

toggle

PROCTOR HOUSE NEWCASTLE LLP is registered at 1 Church Street, Amersham HP7 0DB.

What is the latest filing for PROCTOR HOUSE NEWCASTLE LLP?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-11 with no updates.