UKBizDB.co.uk

NEW CENTURY APARTMENTS (RAMSBOTTOM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New Century Apartments (ramsbottom) Limited. The company was founded 22 years ago and was given the registration number 04344136. The firm's registered office is in BURY. You can find them at 10 Walmersley Old Road, , Bury, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEW CENTURY APARTMENTS (RAMSBOTTOM) LIMITED
Company Number:04344136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Walmersley Old Road, Bury, Lancashire, England, BL9 6SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Walmersley Old Road, Bury, England, BL9 6SQ

Corporate Secretary16 August 2023Active
309 Ilex Mill, Bacup Road Rawtenstall, Rossendale, BB4 7NQ

Director17 November 2003Active
10, Walmersley Old Road, Bury, England, BL9 6SQ

Director27 June 2023Active
Moseley House Rosehill Road, Burnley, BB11 2JS

Secretary21 December 2001Active
Tonge Fold Hawkshaw Lane, Hawkshaw, Bury, BL8 4LQ

Secretary01 October 2006Active
Premier House, 19 Church Street, Macclesfield, SK11 6LB

Corporate Secretary01 August 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary21 December 2001Active
10, Walmersley Old Road, Bury, England, BL9 6SQ

Director01 July 2023Active
10, Walmersley Old Road, Bury, England, BL9 6SQ

Director01 July 2023Active
Apt 25 New Century Apartments, Stubbins Lane, Ramsbottom, Bury, BL0 0PP

Director05 July 2010Active
10, Walmersley Old Road, Bury, England, BL9 6SQ

Director20 June 2023Active
8, Walmersley Old Road, Bury, England, BL9 6SQ

Director22 July 2013Active
Beech Bank Congleton Road, Gawsworth, Macclesfield, SK11 9ER

Director01 August 2003Active
29 Robert Street, Stubbins, Ramsbottom, BL0 0NQ

Director17 November 2003Active
8, Walmersley Old Road, Bury, England, BL9 6SQ

Director12 June 2012Active
18 New Century Apartments, 55 Stubbins Lane Ramsbottom, Bury, BL0 0PP

Director14 November 2007Active
10, Walmersley Old Road, Bury, England, BL9 6SQ

Director02 April 2019Active
17 Ilford Avenue, Crosby, Liverpool, L23 7YE

Director21 December 2001Active
30 New Century Apartments, Stubbins Lane, Ramsbottom, BL0 0PP

Director14 November 2007Active
10, Walmersley Old Road, Bury, England, BL9 6SQ

Director24 April 2017Active
4 New Century Apartments, 55 Stubbins Lane, Ramsbottom, BL0 0PP

Director11 January 2005Active
10, Walmersley Old Road, Bury, England, BL9 6SQ

Director13 August 2018Active
6 New Century Apartments, 55 Stubbins Lane, Ramsbottom, BL0 0PP

Director06 December 2005Active
10, Walmersley Old Road, Bury, England, BL9 6SQ

Director01 July 2023Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director21 December 2001Active

People with Significant Control

Mr William Holden Howard
Notified on:01 December 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:England
Address:10, Walmersley Old Road, Bury, England, BL9 6SQ
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination secretary company with name termination date.

Download
2023-08-16Officers

Appoint corporate secretary company with name date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.