UKBizDB.co.uk

NEW COURT MANAGEMENT COMPANY (BRANDON) LIMITED

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

This company is commonly known as New Court Management Company (brandon) Limited. The company was founded 26 years ago and was given the registration number 03483933. The firm's registered office is in BRANDON. You can find them at 1-4 Newcourt, Wimbledon Avenue, Brandon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEW COURT MANAGEMENT COMPANY (BRANDON) LIMITED
Company Number:03483933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1997
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1-4 Newcourt, Wimbledon Avenue, Brandon, England, IP27 0NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Peppers Close, Weeting, Brandon, IP27 0PU

Secretary02 January 2004Active
1 Banham Walk, Wilton Road Feltwell, Thetford, IP26 4AY

Director03 April 2002Active
14 Angerstein Close, Weeting, Brandon, IP27 0RL

Secretary03 April 2002Active
New Guild House, 45 Great Charles Street Queensway, Birmingham, B3 2LX

Secretary19 December 1997Active
Becket House, 1 Lambeth Palace Road, London, SE1 7EU

Secretary10 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 December 1997Active
25 Peppers Close, Weeting, Brandon, IP27 0PU

Director03 April 2002Active
Becket House, 1 Lambeth Palace Road, London, SE1 7EU

Director19 December 1997Active

People with Significant Control

Mr Stewart Charles Double
Notified on:18 January 2017
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:36, Old Severalls Road, Thetford, England, IP26 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Michael Double
Notified on:18 January 2017
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:36, Old Severalls Road, Thetford, England, IP26 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sandra Double
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:25, Peppers Close, Brandon, IP27 0PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen William Martin
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:38, Old Severalls Road, Thetford, England, IP26 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Address

Change registered office address company with date old address new address.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Address

Change registered office address company with date old address new address.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Cessation of a person with significant control.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.