Background WavePink WaveYellow Wave

NEWCASTLE ESTATE PARTNERSHIP HOLDINGS LIMITED (03473715)

NEWCASTLE ESTATE PARTNERSHIP HOLDINGS LIMITED (03473715) is an active UK company. incorporated on 1 December 1997. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NEWCASTLE ESTATE PARTNERSHIP HOLDINGS LIMITED has been registered for 28 years.

Company Number
03473715
Status
active
Type
ltd
Incorporated
1 December 1997
Age
28 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCASTLE ESTATE PARTNERSHIP HOLDINGS LIMITED

NEWCASTLE ESTATE PARTNERSHIP HOLDINGS LIMITED is an active company incorporated on 1 December 1997 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NEWCASTLE ESTATE PARTNERSHIP HOLDINGS LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03473715

LTD Company

Age

28 Years

Incorporated 1 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

WORLDRETRO LIMITED
From: 1 December 1997To: 19 December 1997
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 2 December 2009To: 16 September 2013
140 London Wall London EC2Y 5DN
From: 1 December 1997To: 2 December 2009
Timeline

12 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Dec 12
Director Left
May 13
Director Joined
Jul 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Apr 18
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

148

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
15 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Miscellaneous
23 May 2011
MISCMISC
Auditors Resignation Company
3 May 2011
AUDAUD
Accounts With Accounts Type Group
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2009
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2009
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288cChange of Particulars
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Legacy
5 February 2009
288cChange of Particulars
Accounts With Accounts Type Group
4 February 2009
AAAnnual Accounts
Legacy
19 January 2009
225Change of Accounting Reference Date
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
287Change of Registered Office
Legacy
8 July 2008
363aAnnual Return
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 February 2008
AAAnnual Accounts
Legacy
20 November 2007
287Change of Registered Office
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Legacy
17 August 2005
288cChange of Particulars
Legacy
11 July 2005
363aAnnual Return
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 September 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 December 2003
AAAnnual Accounts
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 February 2003
AAAnnual Accounts
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 March 2002
AAAnnual Accounts
Legacy
25 October 2001
395Particulars of Mortgage or Charge
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288cChange of Particulars
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
395Particulars of Mortgage or Charge
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 April 2000
AAAnnual Accounts
Legacy
11 January 2000
288cChange of Particulars
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
88(2)R88(2)R
Legacy
28 January 1998
88(2)R88(2)R
Legacy
27 January 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
123Notice of Increase in Nominal Capital
Resolution
22 January 1998
RESOLUTIONSResolutions
Resolution
22 January 1998
RESOLUTIONSResolutions
Resolution
22 January 1998
RESOLUTIONSResolutions
Resolution
22 January 1998
RESOLUTIONSResolutions
Resolution
22 January 1998
RESOLUTIONSResolutions
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
287Change of Registered Office
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Resolution
8 January 1998
RESOLUTIONSResolutions
Statement Of Affairs
7 January 1998
SASA
Legacy
7 January 1998
88(2)P88(2)P
Resolution
31 December 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 December 1997
NEWINCIncorporation