NEWTON PROPERTY MANAGEMENT LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

30/11/2430 November 2024 Full accounts made up to 2024-02-28

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

02/06/242 June 2024 Appointment of Mrs Rachel Sarah Littlejohn as a director on 2024-05-13

View Document

02/06/242 June 2024 Cessation of Stephen Aloysuis O'neill as a person with significant control on 2024-02-29

View Document

26/03/2426 March 2024 Appointment of Mr Vincent Alexander Goldie as a director on 2024-03-25

View Document

20/03/2420 March 2024 Notification of Senate Securities Ltd as a person with significant control on 2024-02-29

View Document

19/03/2419 March 2024 Cessation of Kirsten Sian O'neill as a person with significant control on 2024-02-29

View Document

19/03/2419 March 2024 Cessation of Derek Mac Donald as a person with significant control on 2024-02-29

View Document

19/03/2419 March 2024 Cessation of Lorna Joyce Macdonald as a person with significant control on 2024-02-29

View Document

01/03/241 March 2024 Termination of appointment of William Donald Cowie as a director on 2024-02-29

View Document

01/03/241 March 2024 Termination of appointment of Ross William Watt as a director on 2024-02-29

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

10/11/2310 November 2023 Registration of charge SC2243780003, created on 2023-11-08

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

11/08/2311 August 2023 Termination of appointment of Karen Anne Trickett as a director on 2023-08-07

View Document

23/03/2323 March 2023 Notification of Kirsten Sian O'neill as a person with significant control on 2016-04-06

View Document

23/03/2323 March 2023 Notification of Lorna Joyce Macdonald as a person with significant control on 2022-05-13

View Document

02/12/222 December 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/11/2228 November 2022 Appointment of Mrs Karen Anne Trickett as a director on 2022-11-24

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

10/11/2110 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

19/11/1919 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

23/07/1923 July 2019 01/04/19 STATEMENT OF CAPITAL GBP 111667

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ALOYSUIS O'NEILL / 03/03/2018

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

08/09/188 September 2018 28/02/18 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK MAC DONALD

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, SECRETARY DEREK MACDONALD

View Document

01/08/161 August 2016 SECRETARY APPOINTED MR MARTIN JAMES HENDERSON

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/11/155 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR ROSS WILLIAM WATT

View Document

17/09/1517 September 2015 11/09/15 STATEMENT OF CAPITAL GBP 116284

View Document

24/03/1524 March 2015 13/03/15 STATEMENT OF CAPITAL GBP 50

View Document

24/03/1524 March 2015 18/03/15 STATEMENT OF CAPITAL GBP 50

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MISS KIRSTEN SIAN O'NEILL

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR WILLIAM DONALD COWIE

View Document

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALEXANDER MACDONALD / 10/01/2014

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALOYSIUS O NEILL / 10/01/2014

View Document

11/12/1311 December 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALEXANDER MACDONALD / 22/10/2012

View Document

22/10/1222 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/07/1226 July 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

16/11/1116 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK ALEXANDER MACDONALD / 31/10/2011

View Document

31/10/1131 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 203 BATH STREET GLASGOW G2 4HZ

View Document

18/10/1018 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/06/1023 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/11/0910 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALOYSIUS O NEILL / 06/11/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALEXANDER MACDONALD / 23/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DEREK ALEXANDER MACDONALD / 08/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DEREK ALEXANDER MACDONALD / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALEXANDER MACDONALD / 08/10/2009

View Document

12/05/0912 May 2009 PREVEXT FROM 31/10/2008 TO 28/02/2009

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN O NEILL / 01/10/2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ADOPT ARTICLES 26/03/2008

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: 2 CLAIRMONT GARDENS GLASGOW G37 7LW

View Document

19/10/0419 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: STANLEY HOUSE 69-71 HAMILTON ROAD, MOTHERWELL LANARKSHIRE ML1 3DE

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 2 CLAIRMONT GARDENS GLASGOW G3 7LW

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company