Background WavePink WaveYellow Wave

NEWSTEAD DEVELOPMENTS LIMITED (04012526)

NEWSTEAD DEVELOPMENTS LIMITED (04012526) is an active UK company. incorporated on 12 June 2000. with registered office in York. The company operates in the Construction sector, engaged in development of building projects. NEWSTEAD DEVELOPMENTS LIMITED has been registered for 25 years. Current directors include ATKINSON, John James, ATKINSON, Jonathan David, ATKINSON, Rachel Elizabeth and 1 others.

Company Number
04012526
Status
active
Type
ltd
Incorporated
12 June 2000
Age
25 years
Address
Barclays Bank Chambers Market Place, York, YO42 2AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ATKINSON, John James, ATKINSON, Jonathan David, ATKINSON, Rachel Elizabeth, TENNANT, Susan Mary
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSTEAD DEVELOPMENTS LIMITED

NEWSTEAD DEVELOPMENTS LIMITED is an active company incorporated on 12 June 2000 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects. NEWSTEAD DEVELOPMENTS LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04012526

LTD Company

Age

25 Years

Incorporated 12 June 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Barclays Bank Chambers Market Place Pocklington York, YO42 2AH,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Jun 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BREED, Wendy

Active
Market Place, YorkYO42 2AH
Secretary
Appointed 30 Sept 2015

ATKINSON, John James

Active
Market Place, YorkYO42 2AH
Born November 1936
Director
Appointed 05 Sept 2000

ATKINSON, Jonathan David

Active
Market Place, YorkYO42 2AH
Born April 1964
Director
Appointed 05 Sept 2000

ATKINSON, Rachel Elizabeth

Active
Market Place, YorkYO42 2AH
Born June 1963
Director
Appointed 08 Aug 2007

TENNANT, Susan Mary

Active
Market Place, YorkYO42 2AH
Born February 1957
Director
Appointed 08 Aug 2007

ATKINSON, Jonathan David

Resigned
The Meads, YorkYO42 4RW
Secretary
Appointed 05 Sept 2000
Resigned 07 Aug 2007

BUCK, Yvonne Margaret

Resigned
6 Dale Road, North FerribyHU14 3QJ
Secretary
Appointed 07 Aug 2007
Resigned 30 Sept 2015

MUDGE, William John

Resigned
23 George Street, YorkYO42 2DG
Secretary
Appointed 07 Aug 2007
Resigned 11 Feb 2008

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 12 Jun 2000
Resigned 05 Sept 2000

ATKINSON, Rita Mary

Resigned
Greenlands 5 Sweep Close, YorkYO43 3NH
Born January 1936
Director
Appointed 30 Oct 2000
Resigned 26 Jan 2005

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 12 Jun 2000
Resigned 05 Sept 2000

Persons with significant control

2

Ferries Street, HullHU9 1RL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Market Place, YorkYO42 2AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
17 June 2008
287Change of Registered Office
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2007
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Legacy
25 June 2005
403aParticulars of Charge Subject to s859A
Legacy
15 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 February 2005
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2003
AAAnnual Accounts
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2003
395Particulars of Mortgage or Charge
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
225Change of Accounting Reference Date
Legacy
16 November 2000
88(2)R88(2)R
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
88(2)R88(2)R
Legacy
7 September 2000
287Change of Registered Office
Incorporation Company
12 June 2000
NEWINCIncorporation