Background WavePink WaveYellow Wave

NEWCRAFT PROPERTIES LIMITED (03743874)

NEWCRAFT PROPERTIES LIMITED (03743874) is an active UK company. incorporated on 30 March 1999. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWCRAFT PROPERTIES LIMITED has been registered for 26 years. Current directors include ELLIOTT, Clare Adrienne, ELLIOTT, Mark Andrew.

Company Number
03743874
Status
active
Type
ltd
Incorporated
30 March 1999
Age
26 years
Address
3 West Buildings, Worthing, BN11 3BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELLIOTT, Clare Adrienne, ELLIOTT, Mark Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCRAFT PROPERTIES LIMITED

NEWCRAFT PROPERTIES LIMITED is an active company incorporated on 30 March 1999 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWCRAFT PROPERTIES LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03743874

LTD Company

Age

26 Years

Incorporated 30 March 1999

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 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

3 West Buildings Worthing, BN11 3BS,

Previous Addresses

44 Glentham Road London SW13 9JJ England
From: 7 January 2020To: 15 January 2024
Bishops Park House 25-29 Fulham High Street London SW6 3JH England
From: 23 December 2016To: 7 January 2020
Springfield House 99/101 Crossbrook Street, Cheshunt Waltham Cross Hertfordshire EN8 8JR
From: 30 March 1999To: 23 December 2016
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Mar 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ELLIOTT, Clare Adrienne

Active
West Buildings, WorthingBN11 3BS
Secretary
Appointed 30 Mar 1999

ELLIOTT, Clare Adrienne

Active
West Buildings, WorthingBN11 3BS
Born September 1957
Director
Appointed 30 Mar 1999

ELLIOTT, Mark Andrew

Active
West Buildings, WorthingBN11 3BS
Born July 1957
Director
Appointed 30 Mar 1999

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Mar 1999
Resigned 30 Mar 1999

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Mar 1999
Resigned 30 Mar 1999

Persons with significant control

2

Mr Mark Andrew Elliott

Active
West Buildings, WorthingBN11 3BS
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2017

Mrs Clare Adrienne Elliott

Active
West Buildings, WorthingBN11 3BS
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
18 March 2009
403aParticulars of Charge Subject to s859A
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
4 May 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 June 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
88(2)R88(2)R
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Incorporation Company
30 March 1999
NEWINCIncorporation