Company NameNewell Commercial Properties Limited
DirectorDouglas John Carroll
Company StatusActive
Company Number00577239
CategoryPrivate Limited Company
Incorporation Date18 January 1957(67 years, 3 months ago)
Previous NamesContinental Cars (Leigh-On-Sea) Limited and Eaglesrock Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Douglas John Carroll
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(64 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressDicken House Guithavon Street
Witham
CM8 1BJ
Director NameRebecca Irene Lane
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(34 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 November 1997)
RoleCompany Director
Correspondence Address48 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NA
Secretary NameRebecca Irene Lane
NationalityBritish
StatusResigned
Appointed30 September 1991(34 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 November 1997)
RoleCompany Director
Correspondence Address48 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NA
Director NameMr Michael Laurence Lane
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(35 years, 8 months after company formation)
Appointment Duration28 years, 10 months (resigned 23 July 2021)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameElspeth Mhairi McQuiston
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(40 years, 10 months after company formation)
Appointment Duration17 years (resigned 09 December 2014)
RoleManager
Country of ResidenceUnited States
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Secretary NameElspeth Mhairi McQuiston
NationalityBritish
StatusResigned
Appointed14 November 1997(40 years, 10 months after company formation)
Appointment Duration17 years (resigned 25 November 2014)
RoleManager
Country of ResidenceUnited States
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Secretary NameMrs Susan Diane Rakusen
StatusResigned
Appointed26 November 2014(57 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 February 2015)
RoleCompany Director
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE

Contact

Telephone01702 437708
Telephone regionSouthend-on-Sea

Location

Registered AddressDicken House
Guithavon Street
Witham
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Shareholders

4.9k at £1Mr Michael Laurence Lane
100.00%
Ordinary

Financials

Year2014
Net Worth£1,070,642
Cash£26,788
Current Liabilities£392,907

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

23 February 1998Delivered on: 26 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 536 london road westcliff on sea essex t/no EX173588. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 September 1990Delivered on: 28 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 leigh road leigh-on-sea essex t/no ex 232112. and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 May 2015Delivered on: 6 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 32 and 34 high street manningtree essex title no EX588943.
Outstanding
26 February 1999Delivered on: 8 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 534 london road westcliff-on-sea essex t/n EX440541. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 February 1998Delivered on: 26 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 34 star lane great wakering essex t/no EX509073. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 October 1992Delivered on: 21 October 1992
Satisfied on: 20 January 1999
Persons entitled: Lombard North Central PLC.

Classification: Legal chrge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as unit 38, star lane industrial estate,star lane, wakering, essex .. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 June 1986Delivered on: 20 June 1986
Satisfied on: 16 February 1994
Persons entitled: Alfa Romeo Finance Limited

Classification: Charge by way of assignment
Secured details: Securing all monies due or to become due under clause 4.4 of the charge.
Particulars: All and any existing or future rights of the company to reimburstment by the alfa romeo (great britan) limited ('ar') of the price of any vehicle comprised in or formerly comprised in an agreement made between ar and the company in respect of new and unused motor cars manufactured by or on behalf of alfa romeo S.P.A. of milan italy. The company authorises ar to pay all sums due to the company by way of such reimbusement direct to alfa romeo finance limited ('arf') for the account opened by the company with arf not withstanding that for the time being the account may be in credit.
Fully Satisfied
17 February 1983Delivered on: 8 March 1983
Satisfied on: 29 January 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 444-448 brighton road, south croydon, croydon and workshops and stores at the rear title no. Sgl 296231.
Fully Satisfied
16 December 1982Delivered on: 23 December 1982
Satisfied on: 29 January 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 64 leigh road, leigh on sea, essex being land & buildings on the south side of leigh road, essex title no ex 232112.
Fully Satisfied
14 January 1976Delivered on: 19 January 1976
Satisfied on: 2 October 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed and floating charge over all undertaking and all property and assets present and future including goodwill uncalled capital, together with fixed plant & machinery.
Fully Satisfied
9 October 1958Delivered on: 10 October 1958
Satisfied on: 16 February 1994
Persons entitled: Shell-Mex & B.P. LTD

Classification: Further charge
Secured details: £5,000.
Particulars: Ground floor and basement of 939/953 (odd) london road, and the ground floor of no. 2 darlinghurst grove leigh-on-sea, essex.
Fully Satisfied
5 March 1999Delivered on: 19 March 1999
Satisfied on: 17 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 32/34 high street manningtree essex t/no;-EX588943. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 January 1999Delivered on: 12 January 1999
Satisfied on: 17 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40-46 st andrews street mildenhall suffolk. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 October 1958Delivered on: 10 October 1958
Satisfied on: 16 February 1994
Persons entitled: Shell-Mex & B.P.LTD

Classification: Legal charge
Secured details: £5,000.
Particulars: Ground floor and basement of 939/953 (odd) london road, and the ground floor of no. 2 darlinghurst grove leigh-on-sea, essex.
Fully Satisfied

Filing History

1 October 2020Confirmation statement made on 30 September 2020 with updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 November 2015Termination of appointment of Susan Diane Rakusen as a secretary on 3 February 2015 (1 page)
13 November 2015Termination of appointment of Susan Diane Rakusen as a secretary on 3 February 2015 (1 page)
13 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4,875
(3 pages)
13 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4,875
(3 pages)
13 November 2015Termination of appointment of Susan Diane Rakusen as a secretary on 3 February 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 June 2015Satisfaction of charge 11 in full (4 pages)
17 June 2015Satisfaction of charge 13 in full (4 pages)
17 June 2015Satisfaction of charge 13 in full (4 pages)
17 June 2015Satisfaction of charge 11 in full (4 pages)
6 June 2015Registration of charge 005772390014, created on 22 May 2015 (18 pages)
6 June 2015Registration of charge 005772390014, created on 22 May 2015 (18 pages)
24 February 2015Statement of company's objects (2 pages)
24 February 2015Statement of company's objects (2 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company shall not have an authorised share capital 12/12/2014
(41 pages)
10 December 2014Termination of appointment of Elspeth Mhairi Mcquiston as a director on 9 December 2014 (1 page)
10 December 2014Termination of appointment of Elspeth Mhairi Mcquiston as a director on 9 December 2014 (1 page)
10 December 2014Termination of appointment of Elspeth Mhairi Mcquiston as a director on 9 December 2014 (1 page)
26 November 2014Termination of appointment of Elspeth Mhairi Mcquiston as a secretary on 25 November 2014 (1 page)
26 November 2014Termination of appointment of Elspeth Mhairi Mcquiston as a secretary on 25 November 2014 (1 page)
26 November 2014Appointment of Mrs Susan Diane Rakusen as a secretary on 26 November 2014 (2 pages)
26 November 2014Appointment of Mrs Susan Diane Rakusen as a secretary on 26 November 2014 (2 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4,875
(4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4,875
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 4,875
(4 pages)
4 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 4,875
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Mr Michael Laurence Lane on 1 September 2010 (2 pages)
19 October 2010Director's details changed for Elspeth Mhairi Mcquiston on 1 September 2010 (2 pages)
19 October 2010Secretary's details changed for Elspeth Mhairi Mcquiston on 10 September 2010 (1 page)
19 October 2010Director's details changed for Mr Michael Laurence Lane on 1 September 2010 (2 pages)
19 October 2010Director's details changed for Elspeth Mhairi Mcquiston on 1 September 2010 (2 pages)
19 October 2010Director's details changed for Mr Michael Laurence Lane on 1 September 2010 (2 pages)
19 October 2010Secretary's details changed for Elspeth Mhairi Mcquiston on 10 September 2010 (1 page)
19 October 2010Director's details changed for Elspeth Mhairi Mcquiston on 1 September 2010 (2 pages)
20 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 December 2008Return made up to 30/09/08; full list of members (3 pages)
4 December 2008Return made up to 30/09/08; full list of members (3 pages)
8 September 2008Return made up to 30/09/07; full list of members (3 pages)
8 September 2008Return made up to 30/09/07; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 October 2006Return made up to 30/09/06; full list of members (2 pages)
23 October 2006Return made up to 30/09/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 October 2005Return made up to 30/09/05; full list of members (2 pages)
26 October 2005Return made up to 30/09/05; full list of members (2 pages)
7 January 2005Total exemption small company accounts made up to 31 December 2003 (8 pages)
7 January 2005Total exemption small company accounts made up to 31 December 2003 (8 pages)
18 November 2004Return made up to 30/09/04; full list of members (7 pages)
18 November 2004Return made up to 30/09/04; full list of members (7 pages)
6 November 2003Return made up to 30/09/03; full list of members (7 pages)
6 November 2003Return made up to 30/09/03; full list of members (7 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
18 November 2002Return made up to 30/09/02; full list of members (7 pages)
18 November 2002Return made up to 30/09/02; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
15 February 2002Return made up to 30/09/01; full list of members (6 pages)
15 February 2002Return made up to 30/09/01; full list of members (6 pages)
12 February 2001Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2001Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 October 1999Return made up to 30/09/99; full list of members (6 pages)
7 October 1999Return made up to 30/09/99; full list of members (6 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
22 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 October 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 19/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 19/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
31 March 1998Accounts for a medium company made up to 31 December 1996 (15 pages)
31 March 1998Accounts for a medium company made up to 31 December 1996 (15 pages)
12 March 1998Memorandum and Articles of Association (6 pages)
12 March 1998Memorandum and Articles of Association (6 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
30 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1997New secretary appointed;new director appointed (2 pages)
9 December 1997Secretary resigned;director resigned (1 page)
9 December 1997Secretary resigned;director resigned (1 page)
9 December 1997New secretary appointed;new director appointed (2 pages)
20 November 1997Accounts for a medium company made up to 31 December 1995 (15 pages)
20 November 1997Accounts for a medium company made up to 31 December 1995 (15 pages)
22 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 November 1996Return made up to 30/09/96; no change of members (5 pages)
29 November 1996Return made up to 30/09/96; no change of members (5 pages)
11 October 1995Return made up to 30/09/95; full list of members (6 pages)
11 October 1995Return made up to 30/09/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
24 September 1993Full accounts made up to 31 December 1992 (11 pages)
24 September 1993Full accounts made up to 31 December 1992 (11 pages)
17 April 1991Accounts made up to 30 April 1990 (10 pages)
17 April 1991Accounts made up to 30 April 1990 (10 pages)
15 January 1990Accounts for a medium company made up to 30 April 1988 (12 pages)
15 January 1990Accounts for a medium company made up to 30 April 1988 (12 pages)
5 February 1989Accounts for a medium company made up to 30 April 1987 (12 pages)
5 February 1989Accounts for a medium company made up to 30 April 1987 (12 pages)