NEWCASTLE UNITED LIMITED -


Company Profile Company Filings

Overview

NEWCASTLE UNITED LIMITED is a Private Limited Company from and has the status: Active.
NEWCASTLE UNITED LIMITED was incorporated 33 years ago on 10/08/1990 and has the registered number: 02529667. The accounts status is GROUP and accounts are next due on 31/03/2025.

NEWCASTLE UNITED LIMITED -

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

ST. JAMES' PARK
NE1 4ST

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/07/2023 15/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES ADAM REUBEN May 1986 British Director 2021-10-07 CURRENT
MRS ASMAA MOHAMMED REZEEQ Apr 1988 Saudi Arabian Director 2023-02-23 CURRENT
MS AMANDA LOUISE STAVELEY Apr 1973 British Director 2021-10-07 CURRENT
MR ABDULMAJID AHMED ALHAGBANI Dec 1980 Saudi Arabian Director 2023-02-23 CURRENT
MR YASIR OTHMAN ALRUMAYYAN Feb 1970 Saudi Arabian Director 2021-12-02 CURRENT
MR WILLIAM FREDERICK SHEPHERD Oct 1941 British Director 1998-12-07 UNTIL 2007-07-24 RESIGNED
MR RUSSELL CUSHING Apr 1947 British Secretary RESIGNED
BRUCE STEWART SHEPHERD Nov 1946 British Director 2002-07-24 UNTIL 2007-06-26 RESIGNED
TIMOTHY JOHN REVILL Aug 1950 British Director 2002-07-24 UNTIL 2007-06-26 RESIGNED
MR WILLIAM FREDERICK SHEPHERD Oct 1941 British Director RESIGNED
JOHN CHARLES MAYO Apr 1956 British Director 1997-02-27 UNTIL 1998-05-27 RESIGNED
MR DEREK DAVID LLAMBIAS Feb 1957 British Director 2008-05-14 UNTIL 2013-06-19 RESIGNED
JOHN IRVING JOSEPHS Mar 1944 British Director 1998-07-15 UNTIL 1998-12-07 RESIGNED
RUSSELL JONES Dec 1944 British Director RESIGNED
MR JOHN ANDREW IRVING Jun 1978 British Director 2013-06-19 UNTIL 2015-06-12 RESIGNED
CHRISTOPHER ANDREW MORT Aug 1965 British Director 2007-06-26 UNTIL 2008-06-11 RESIGNED
LESLIE ALAN WHEATLEY Jul 1952 British Secretary 1999-01-29 UNTIL 1999-07-13 RESIGNED
IAN MICHAEL WINSKELL Dec 1957 British Secretary 1999-07-13 UNTIL 2000-07-18 RESIGNED
ANDREW BRIAN PRICE Sep 1962 British Secretary 1996-12-01 UNTIL 1999-01-29 RESIGNED
MR RUSSELL CUSHING Apr 1947 British Secretary 2000-06-01 UNTIL 2007-09-25 RESIGNED
MR JOHN ANDREW IRVING Jun 1978 British Secretary 2007-09-25 UNTIL 2015-06-12 RESIGNED
IAN MICHAEL WINSKELL Dec 1957 British Director 1999-07-13 UNTIL 2000-07-18 RESIGNED
MR DOUGLAS STUART HALL Jul 1958 British Director 1998-12-07 UNTIL 2007-06-26 RESIGNED
MR MAJED AL SOROUR Feb 1973 Saudi Arabian Director 2022-05-12 UNTIL 2022-12-14 RESIGNED
MRS ALLISON ANTONOPOULOS Apr 1960 British Director 2004-02-03 UNTIL 2007-06-26 RESIGNED
DENIS PATRICK CASSIDY Feb 1933 British Director 1997-02-27 UNTIL 1998-12-07 RESIGNED
MR LEE CHARNLEY Nov 1977 British Director 2009-06-02 UNTIL 2021-10-07 RESIGNED
MARK ANDREW CORBIDGE Dec 1963 British Director 1996-12-01 UNTIL 1997-07-07 RESIGNED
JOSEPHINE DIXON Aug 1959 British Director 1996-12-01 UNTIL 1998-05-01 RESIGNED
JOHN LAWRENCE FENDER Mar 1943 British Director 1998-05-01 UNTIL 2002-05-14 RESIGNED
THOMAS FENTON Aug 1933 British Director 1998-05-01 UNTIL 1998-12-07 RESIGNED
SIR TERENCE HARRISON Apr 1933 British Director 1997-02-27 UNTIL 1998-05-27 RESIGNED
MR DOUGLAS STUART HALL Jul 1958 British Director RESIGNED
SIR JOHN HALL Mar 1933 British Director RESIGNED
ALFRED OLDING FLETCHER Mar 1941 British Director 1996-12-01 UNTIL 2000-07-31 RESIGNED
MR STEPHEN JOHN HAYWARD Jan 1960 British Director 2007-08-01 UNTIL 2008-07-07 RESIGNED
MR DAVID CRAIG WILLIAMSON Aug 1959 British Director 2008-06-11 UNTIL 2009-06-02 RESIGNED
LESLIE ALAN WHEATLEY Jul 1952 British Director 1998-05-27 UNTIL 2000-04-25 RESIGNED
DAVID COULSON STONEHOUSE Apr 1955 British Director 2000-04-03 UNTIL 2001-06-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pz Newco Limited 2021-10-07 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
St James Holdings Limited 2017-04-06 - 2021-10-07 Burnham   Buckinghamshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHAMPNEYS TRING LIMITED LONDON UNITED KINGDOM Active FULL 93290 - Other amusement and recreation activities n.e.c.
CAMERON HALL DEVELOPMENTS LIMITED BILLINGHAM Active FULL 41100 - Development of building projects
BASIL MANSIONS MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
CALLALY CASTLE GARDENS LIMITED ALNWICK ENGLAND Active MICRO ENTITY 98000 - Residents property management
CALLALY CASTLE MUSEUM WING MANAGEMENT COMPANY LIMITED ALNWICK Active MICRO ENTITY 98000 - Residents property management
PROJECTFUTURE PROPERTY MANAGEMENT LIMITED NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 98000 - Residents property management
SWITCHWIN LIMITED NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CHAMPNEYS AT TRING LIMITED LONDON UNITED KINGDOM Active SMALL 55100 - Hotels and similar accommodation
CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED LONDON UNITED KINGDOM Active SMALL 70100 - Activities of head offices
FITNESS AND LEISURE HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
HYDE PARK GATE MEWS LIMITED LONDON Active DORMANT 74990 - Non-trading company
ST. JAMES SECURITY LIMITED NEWCASTLE UPON TYNE Dissolved... FULL 9305 - Other service activities n.e.c.
TEMPLECO 369 LIMITED LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
TEMPLECO 375 LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
HONEYGROVE (SWAYLANDS) LIMITED LEWES ENGLAND ... TOTAL EXEMPTION FULL 7011 - Development & sell real estate
LONDON ASHFORD AIRPORT LIMITED KENT Active SMALL 52230 - Service activities incidental to air transportation
LYDDAIR LIMITED TENTERDEN Active SMALL 51101 - Scheduled passenger air transport
LYDD SERVICES LIMITED TENTERDEN Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
MAPLESUDDEN LIMITED EDINBURGH Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE FOOTBALL CHANNEL LIMITED NEWCASTLE UPON TYNE Active DORMANT 74990 - Non-trading company
NEWCASTLE UNITED 1892 LIMITED Active DORMANT 74990 - Non-trading company
NEWCASTLE UNITED CATERING LIMITED Active DORMANT 74990 - Non-trading company
NEWCASTLE UNITED ENTERPRISES LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
NUFC LIMITED Active DORMANT 74990 - Non-trading company
ST JAMES' PARK NEWCASTLE LIMITED PLACE, NEWCASTLE UPON TYNE Active DORMANT 82990 - Other business support service activities n.e.c.
NUFC.CO.UK LIMITED Active DORMANT 93199 - Other sports activities
NEWCASTLE UNITED WOMEN'S FOOTBALL CLUB LIMITED NEWCASTLE UPON TYNE Active SMALL 93120 - Activities of sport clubs
MALTINGS PICTURES LTD NEWCASTLE UPON TYNE ENGLAND Active NO ACCOUNTS FILED 59111 - Motion picture production activities
NEWCASTLE UNITED FOOTBALL CLUB PROJECTS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects