Company NameNew House Purchasers Limited
Company StatusActive
Company NumberSC033490
CategoryPrivate Limited Company
Incorporation Date2 December 1958(65 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Delia Lynn Berkley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(30 years, 1 month after company formation)
Appointment Duration35 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlders Burnside Road
Whitecraigs
Glasgow
G46 6TT
Scotland
Director NameShirley Maureen Berkley
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(30 years, 1 month after company formation)
Appointment Duration35 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Alexander Jay Berkley
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(58 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Adam Nathan Berkley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(30 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 25 October 1996)
RoleCa
Country of ResidenceScotland
Correspondence Address10 Methven Road
Giffnock
Glasgow
G46 6TG
Scotland
Director NameArnold Berkley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(30 years, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 04 June 2009)
RoleSolicitor
Correspondence Address9 Firwood Road
Newton Mearns
Glasgow
Lanarkshire
G77 5PX
Scotland
Director NameFred Samuel Berkley
NationalityBritish
StatusResigned
Appointed31 December 1988(30 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleSolicitor
Correspondence Address19 Polnoon Street
Eaglesham
Glasgow
Lanarkshire
G76 0BH
Scotland
Director NameIrene Berkley
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(30 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 25 October 1996)
RoleCompany Director
Correspondence Address4-10 Barcapel Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6QJ
Scotland
Director NameMaxwell Berkley
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(30 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 25 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-10 Barcapel Avenue
Glasgow
G77 6QJ
Scotland
Director NameMichael Berkley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(30 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 25 October 1996)
RoleCo Director
Correspondence Address17a Broomcroft Road
Newton Mearns
Glasgow
G77 5ER
Scotland
Director NameMrs Sybil Berkley
NationalityBritish
StatusResigned
Appointed31 December 1988(30 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCo Director
Correspondence Address19 Polnoon Street
Eaglesham
Glasgow
Lanarkshire
G76 0BH
Scotland
Secretary NameArnold Berkley
NationalityBritish
StatusResigned
Appointed31 December 1988(30 years, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 04 June 2009)
RoleCompany Director
Correspondence Address9 Firwood Road
Newton Mearns
Glasgow
Lanarkshire
G77 5PX
Scotland

Contact

Telephone0141 2213353
Telephone regionGlasgow

Location

Registered Address90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

14.7k at £1Clive Jay Berkley Foundation
73.33%
Ordinary
5.3k at £1Delia Lynn Berkley
26.67%
Ordinary

Financials

Year2014
Net Worth£3,076,890
Cash£66,098
Current Liabilities£153,744

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

30 May 1980Delivered on: 11 June 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Four shops: 2/8 busby road, clarkston, glasgow.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
11 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
1 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
9 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
21 August 2017Previous accounting period extended from 31 January 2017 to 31 May 2017 (1 page)
21 August 2017Previous accounting period extended from 31 January 2017 to 31 May 2017 (1 page)
29 March 2017Appointment of Mr Alexander Jay Berkley as a director on 31 January 2017 (2 pages)
29 March 2017Appointment of Mr Alexander Jay Berkley as a director on 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20,000
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20,000
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 20,000
(4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 20,000
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 20,000
(4 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 20,000
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 September 2009Appointment terminated director arnold berkley (1 page)
28 September 2009Appointment terminated director arnold berkley (1 page)
28 September 2009Appointment terminated secretary arnold berkley (1 page)
28 September 2009Appointment terminated secretary arnold berkley (1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 February 2006Return made up to 31/12/05; full list of members (3 pages)
23 February 2006Return made up to 31/12/05; full list of members (3 pages)
27 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
27 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 January 2004Return made up to 31/12/03; full list of members (6 pages)
26 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
17 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
5 April 2003Return made up to 31/12/02; full list of members (6 pages)
5 April 2003Return made up to 31/12/02; full list of members (6 pages)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
5 April 2001Return made up to 31/12/00; full list of members (6 pages)
5 April 2001Return made up to 31/12/00; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 March 2000Return made up to 31/12/99; full list of members (8 pages)
6 March 2000Return made up to 31/12/99; full list of members (8 pages)
16 December 1999Full accounts made up to 31 January 1999 (13 pages)
16 December 1999Full accounts made up to 31 January 1999 (13 pages)
1 February 1999Return made up to 31/12/98; no change of members (6 pages)
1 February 1999Return made up to 31/12/98; no change of members (6 pages)
23 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 March 1998Return made up to 31/12/97; no change of members (6 pages)
23 March 1998Return made up to 31/12/97; no change of members (6 pages)
25 November 1997Full accounts made up to 31 January 1997 (14 pages)
25 November 1997Full accounts made up to 31 January 1997 (14 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
31 January 1997Return made up to 31/12/96; full list of members (12 pages)
31 January 1997Return made up to 31/12/96; full list of members (12 pages)
17 September 1996Full accounts made up to 31 January 1996 (13 pages)
17 September 1996Full accounts made up to 31 January 1996 (13 pages)
11 January 1996Return made up to 31/12/95; full list of members (12 pages)
11 January 1996Return made up to 31/12/95; full list of members (12 pages)
1 December 1995Full accounts made up to 31 January 1995 (14 pages)
1 December 1995Full accounts made up to 31 January 1995 (14 pages)
2 December 1958Incorporation (9 pages)
2 December 1958Incorporation (9 pages)