Background WavePink WaveYellow Wave

35 NEWCASTLE DRIVE LIMITED (03326268)

35 NEWCASTLE DRIVE LIMITED (03326268) is an active UK company. incorporated on 28 February 1997. with registered office in Nottinghamshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 35 NEWCASTLE DRIVE LIMITED has been registered for 29 years. Current directors include BEARDSLEY, Mary Elizabeth, JOHNSON, Girodan Leigh, JURGENS, Kim Doreen and 1 others.

Company Number
03326268
Status
active
Type
ltd
Incorporated
28 February 1997
Age
29 years
Address
Windsor House, Nottinghamshire, NG23 5JR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEARDSLEY, Mary Elizabeth, JOHNSON, Girodan Leigh, JURGENS, Kim Doreen, TUTIN, Paul Frederick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35 NEWCASTLE DRIVE LIMITED

35 NEWCASTLE DRIVE LIMITED is an active company incorporated on 28 February 1997 with the registered office located in Nottinghamshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 35 NEWCASTLE DRIVE LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03326268

LTD Company

Age

29 Years

Incorporated 28 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Windsor House A1 Business Park At Long Bennington Nottinghamshire, NG23 5JR,

Previous Addresses

Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR England
From: 7 February 2014To: 7 February 2014
St Peters Chambers, 2 Bath Street, Grantham Lincolnshire NG31 6EG
From: 28 February 1997To: 7 February 2014
Timeline

5 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Feb 19
Director Joined
May 19
New Owner
Feb 20
New Owner
Feb 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

TUTIN, Paul Frederick

Active
A1 Business Park At Long Bennington, NottinghamshireNG23 5JR
Secretary
Appointed 04 Mar 1997

BEARDSLEY, Mary Elizabeth

Active
Flat 3, NottinghamNG7 1AA
Born November 1936
Director
Appointed 14 Oct 1997

JOHNSON, Girodan Leigh

Active
A1 Business Park At Long Bennington, NottinghamshireNG23 5JR
Born November 1990
Director
Appointed 30 May 2019

JURGENS, Kim Doreen

Active
A1 Business Park At Long Bennington, NottinghamshireNG23 5JR
Born August 1966
Director
Appointed 12 Feb 2019

TUTIN, Paul Frederick

Active
A1 Business Park At Long Bennington, NottinghamshireNG23 5JR
Born April 1962
Director
Appointed 04 Mar 1997

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 28 Feb 1997
Resigned 03 Mar 1997

FLEWITT, Richard Charles

Resigned
Flat 3 Pelham House, NottinghamNG7 1AA
Born December 1961
Director
Appointed 04 Mar 1997
Resigned 14 Oct 1997

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 28 Feb 1997
Resigned 03 Mar 1997

Persons with significant control

5

Miss Girodan Leigh Johnson

Active
A1 Business Park At Long Bennington, NottinghamshireNG23 5JR
Born November 1990

Nature of Control

Significant influence or control
Notified 01 Feb 2020

Miss Kim Doreen Jurgens

Active
A1 Business Park At Long Bennington, NottinghamshireNG23 5JR
Born August 1966

Nature of Control

Significant influence or control
Notified 01 Feb 2020

Mr Paul Frederick Tutin

Active
A1 Business Park At Long Bennington, NottinghamshireNG23 5JR
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Mary Elizabeth Beardsley

Active
A1 Business Park At Long Bennington, NottinghamshireNG23 5JR
Born November 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Long Bennington Business Park, NewarkNG23 5JR

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
190190
Legacy
6 February 2008
353353
Legacy
6 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
20 April 2007
225Change of Accounting Reference Date
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 April 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 April 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
15 July 1998
287Change of Registered Office
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
225(1)225(1)
Legacy
3 April 1997
287Change of Registered Office
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
287Change of Registered Office
Incorporation Company
28 February 1997
NEWINCIncorporation