Background WavePink WaveYellow Wave

NEWCREST ESTATES LIMITED (07742072)

NEWCREST ESTATES LIMITED (07742072) is an active UK company. incorporated on 16 August 2011. with registered office in Bedford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. NEWCREST ESTATES LIMITED has been registered for 14 years. Current directors include HILL-LINES, Quinton Roderick, MASON, Duncan Francis, STAFFORD, James Granville, The Marquis Of.

Company Number
07742072
Status
active
Type
ltd
Incorporated
16 August 2011
Age
14 years
Address
40 Kimbolton Road, Bedford, MK40 2NR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HILL-LINES, Quinton Roderick, MASON, Duncan Francis, STAFFORD, James Granville, The Marquis Of
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCREST ESTATES LIMITED

NEWCREST ESTATES LIMITED is an active company incorporated on 16 August 2011 with the registered office located in Bedford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. NEWCREST ESTATES LIMITED was registered 14 years ago.(SIC: 41100, 68100)

Status

active

Active since 14 years ago

Company No

07742072

LTD Company

Age

14 Years

Incorporated 16 August 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

40 Kimbolton Road Bedford, MK40 2NR,

Timeline

4 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Jan 12
Director Joined
Jan 12
Director Left
Sept 12
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HILL-LINES, Quinton Roderick

Active
Kimbolton Road, BedfordMK40 2NR
Born February 1971
Director
Appointed 16 Aug 2011

MASON, Duncan Francis

Active
Kimbolton Road, BedfordMK40 2NR
Born May 1963
Director
Appointed 16 Aug 2011

STAFFORD, James Granville, The Marquis Of

Active
Kimbolton Road, BedfordMK40 2NR
Born August 1975
Director
Appointed 28 Oct 2011

STAFFORD, James Granville, Marquis

Resigned
Kimbolton Road, BedfordMK40 2NR
Born August 1975
Director
Appointed 16 Aug 2011
Resigned 16 Aug 2012

Persons with significant control

3

Mr Duncan Francis Mason

Active
Kimbolton Road, BedfordMK40 2NR
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

The Marquis Of James Granville Stafford

Active
Kimbolton Road, BedfordMK40 2NR
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Quinton Roderick Hill-Lines

Active
Kimbolton Road, BedfordMK40 2NR
Born February 1971

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

42

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
16 August 2011
NEWINCIncorporation