Company NameNewpark Estates Limited
DirectorAvril Saltsman
Company StatusActive
Company Number00828021
CategoryPrivate Limited Company
Incorporation Date19 November 1964(59 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Avril Saltsman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(26 years, 4 months after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMadisons Bushbury House
435 Wilmslow Road
Manchester
Lancashire
M20 4AF
Secretary NameMrs Avril Saltsman
NationalityBritish
StatusCurrent
Appointed31 March 1991(26 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMadisons Bushbury House
435 Wilmslow Road
Manchester
Lancashire
M20 4AF
Director NameMr Peter John Saltsman
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 09 September 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMadisons Bushbury House
435 Wilmslow Road
Manchester
Lancashire
M20 4AF

Location

Registered AddressMadisons Bushbury House
435 Wilmslow Road
Manchester
Lancashire
M20 4AF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

700 at £1Avril Saltsman
70.00%
Ordinary
100 at £1M.p. Saltsman
10.00%
Ordinary
100 at £1Mrs C.e. Tupman
10.00%
Ordinary
100 at £1N.j. Myles
10.00%
Ordinary

Financials

Year2014
Net Worth£545,967
Cash£10,506
Current Liabilities£37,845

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

26 March 1996Delivered on: 30 March 1996
Satisfied on: 30 July 2008
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 mottram road stalybridge tameside greater manchester.
Fully Satisfied
26 January 1996Delivered on: 31 January 1996
Satisfied on: 30 July 2008
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 mottram road stalybridge tameside greater manchetser.
Fully Satisfied
26 January 1996Delivered on: 31 January 1996
Satisfied on: 30 July 2008
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 mottram road stalybridge tameside greater manchester.
Fully Satisfied
14 November 1990Delivered on: 21 November 1990
Satisfied on: 6 December 1996
Persons entitled: Northern Rock Building Society.

Classification: Mortgage
Secured details: £15,001.
Particulars: 49 mottram road stalybridge cheshire.
Fully Satisfied
27 June 1980Delivered on: 1 July 1980
Satisfied on: 23 February 1990
Persons entitled: Frances Saltsman

Classification: Legal charge
Secured details: For securing £6,157.06.
Particulars: 49 mottram road,stalybridge,tameside,greater manchester.title no. Gm 163724.
Fully Satisfied
24 May 1979Delivered on: 7 June 1979
Satisfied on: 1 August 2012
Persons entitled: Frances Saltsman

Classification: Legal charge
Secured details: £1625.
Particulars: F/H 21, kershaw street, droylsden, greater manchester title no. La 217501.
Fully Satisfied
24 May 1979Delivered on: 7 June 1979
Satisfied on: 1 August 2012
Persons entitled: Frances Saltsman

Classification: Legal charge
Secured details: £1625.
Particulars: F/H 27 maddison road, droylsden, greater manchester title no. La 217504.
Fully Satisfied
24 May 1979Delivered on: 7 June 1979
Satisfied on: 1 August 2012
Persons entitled: Frances Saltsman

Classification: Legal charge
Secured details: £1625.
Particulars: F/H 8 old farm crescent. Droylsden, greater manchester title no. La 217505.
Fully Satisfied
4 August 2008Delivered on: 7 August 2008
Satisfied on: 1 August 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116 market street, droylsden, tameside by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied
4 August 2008Delivered on: 7 August 2008
Satisfied on: 1 August 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 122 market street, drouslden, tameside by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 August 2008Delivered on: 7 August 2008
Satisfied on: 1 August 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 159 ridge hill lane, stalybridge, cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 July 2001Delivered on: 17 July 2001
Satisfied on: 30 July 2008
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: £33,000.00 due from the company to the chargee.
Particulars: 44 bellclough rd,droylsden M43 7WR.
Fully Satisfied
20 March 1997Delivered on: 4 April 1997
Satisfied on: 30 July 2008
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 lindsay street stalybridge tameside greater manchester.
Fully Satisfied
24 May 1979Delivered on: 7 June 1979
Satisfied on: 1 August 2012
Persons entitled: Frances Saltsman

Classification: Legal charge
Secured details: £1625.
Particulars: F/H 65 & 91 highbank rd, droylsden, greater manchester. Title no. La 259996.
Fully Satisfied

Filing History

26 October 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 January 2023Appointment of Mrs Claire Elizabeth Tupman as a director on 31 January 2023 (2 pages)
31 January 2023Appointment of Mr Michael Peter Saltsman as a director on 31 January 2023 (2 pages)
31 January 2023Appointment of Mrs Nicola Jane Myles as a director on 31 January 2023 (2 pages)
14 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
14 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
30 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(3 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(3 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(3 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(3 pages)
22 February 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
22 February 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
23 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(3 pages)
23 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(3 pages)
4 January 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
4 January 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
15 January 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
7 February 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
27 April 2011Termination of appointment of Peter Saltsman as a director (1 page)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
27 April 2011Termination of appointment of Peter Saltsman as a director (1 page)
24 January 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
24 January 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
19 April 2010Director's details changed for Mr Peter John Saltsman on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mr Peter John Saltsman on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mr Peter John Saltsman on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mrs Avril Saltsman on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Mrs Avril Saltsman on 1 October 2009 (1 page)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mrs Avril Saltsman on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Mrs Avril Saltsman on 1 October 2009 (1 page)
19 April 2010Director's details changed for Mrs Avril Saltsman on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Secretary's details changed for Mrs Avril Saltsman on 1 October 2009 (1 page)
30 December 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
30 December 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
12 January 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
12 January 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
16 May 2008Return made up to 31/03/08; full list of members (4 pages)
16 May 2008Return made up to 31/03/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 30 June 2007 (16 pages)
3 March 2008Total exemption full accounts made up to 30 June 2007 (16 pages)
8 May 2007Return made up to 31/03/07; full list of members (8 pages)
8 May 2007Return made up to 31/03/07; full list of members (8 pages)
22 September 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
22 September 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
31 March 2006Return made up to 31/03/06; full list of members (8 pages)
31 March 2006Return made up to 31/03/06; full list of members (8 pages)
9 November 2005Total exemption full accounts made up to 30 June 2005 (14 pages)
9 November 2005Total exemption full accounts made up to 30 June 2005 (14 pages)
27 April 2005Return made up to 31/03/05; full list of members (8 pages)
27 April 2005Return made up to 31/03/05; full list of members (8 pages)
30 November 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
30 November 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
24 March 2004Return made up to 31/03/04; full list of members (8 pages)
24 March 2004Return made up to 31/03/04; full list of members (8 pages)
10 November 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
10 November 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
1 April 2003Return made up to 31/03/03; full list of members (8 pages)
1 April 2003Return made up to 31/03/03; full list of members (8 pages)
13 November 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
13 November 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
22 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
10 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
23 May 2001Return made up to 31/03/01; full list of members (7 pages)
23 May 2001Return made up to 31/03/01; full list of members (7 pages)
25 January 2001Full accounts made up to 30 June 2000 (11 pages)
25 January 2001Full accounts made up to 30 June 2000 (11 pages)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2000Full accounts made up to 30 June 1999 (10 pages)
7 March 2000Full accounts made up to 30 June 1999 (10 pages)
7 March 2000Registered office changed on 07/03/00 from: didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
7 March 2000Registered office changed on 07/03/00 from: didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
3 August 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 April 1997Return made up to 31/03/97; full list of members (6 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Return made up to 31/03/97; full list of members (6 pages)
6 December 1996Declaration of satisfaction of mortgage/charge (1 page)
6 December 1996Declaration of satisfaction of mortgage/charge (1 page)
26 April 1996Return made up to 31/03/96; full list of members (6 pages)
26 April 1996Return made up to 31/03/96; full list of members (6 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
29 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)
29 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)
23 April 1995Return made up to 31/03/95; no change of members (4 pages)
23 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)