CompanyTrack
N

NEWCASTLE GREAT PARK (ESTATES) LIMITED

Active Newcastle Upon Tyne

Management of real estate on a fee or contract basis

Property, infrastructure and construction Residential development Management of real estate on a fee or contract basis
N

NEWCASTLE GREAT PARK (ESTATES) LIMITED

Management of real estate on a fee or contract basis

Founded 26 Oct 2007 Active Newcastle Upon Tyne, England newcastlegreatpark.com
Property, infrastructure and construction Residential development Management of real estate on a fee or contract basis
Accounts Submitted 25 Feb 2025
Confirmation Statement Submitted 7 Nov 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne And Wear NE3 2ER England

Credit Report

Discover NEWCASTLE GREAT PARK (ESTATES) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 8 resigned
Status
Christopher Howard CurryDirectorBritishUnited Kingdom4920 Jan 2021Active
David John AbercrombieDirectorBritishUnited Kingdom5323 Sept 2022Active
Michael McmillanDirectorBritishUnited Kingdom4323 Sept 2022Active
Stuart Brian GrimesDirectorBritishUnited Kingdom5123 Sept 2022Active

Shareholders

Shareholders (2)

Taylor Wimpey Developments Limited
50.0%
126 Oct 2023
Persimmon Homes (north East) Limited
50.0%
126 Oct 2023

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Persimmon Homes (north East) Limited

United Kingdom

Active
Notified 26 Oct 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Taylor Wimpey Developments Limited

United Kingdom

Active
Notified 26 Oct 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Group Structure

Group Structure

TAYLOR WIMPEY DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERSIMMON HOMES (NORTH EAST) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERSIMMON HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
TAYLOR WIMPEY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERSIMMON FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TAYLOR WIMPEY PLC united kingdom
NEWCASTLE GREAT PARK (ESTATES) LIMITED Current Company
NGP MANAGEMENT COMPANY (CELL A) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NGP MANAGEMENT COMPANY (CELL D) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NGP MANAGEMENT COMPANY (CELL E) LIMITED united kingdom shares 75 to 100 percent
NGP MANAGEMENT COMPANY (CELL F) LIMITED united kingdom shares 75 to 100 percent
NGP MANAGEMENT COMPANY (COMMERCIAL) LIMITED united kingdom shares 75 to 100 percent
NGP MANAGEMENT COMPANY RESIDENTIAL (CELL G) LIMITED united kingdom shares 75 to 100 percent
NGP MANAGEMENT COMPANY (TOWN CENTRE) LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
7 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-26 with no updatesView(3 pages)
7 Nov 2025Persons With Significant ControlChange to Persimmon Homes (North East) Limited as a person with significant control on 2016-10-26View(2 pages)
7 Nov 2025Persons With Significant ControlChange to Taylor Wimpey Developments Limited as a person with significant control on 2016-10-26View(2 pages)
10 Jul 2025OfficersTermination of John Driver as director on 2023-01-01View(1 page)
1 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

7 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-26 with no updates

7 Nov 2025 Persons With Significant Control

Change to Persimmon Homes (North East) Limited as a person with significant control on 2016-10-26

7 Nov 2025 Persons With Significant Control

Change to Taylor Wimpey Developments Limited as a person with significant control on 2016-10-26

10 Jul 2025 Officers

Termination of John Driver as director on 2023-01-01

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 1 Dec 2025

Confirmation statement made on 2025-10-26 with no updates

3 months ago on 7 Nov 2025

Change to Persimmon Homes (North East) Limited as a person with significant control on 2016-10-26

3 months ago on 7 Nov 2025

Change to Taylor Wimpey Developments Limited as a person with significant control on 2016-10-26

3 months ago on 7 Nov 2025

Termination of John Driver as director on 2023-01-01

7 months ago on 10 Jul 2025