UKBizDB.co.uk

NEW MILE COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as New Mile Court Management Company Limited. The company was founded 25 years ago and was given the registration number 03619037. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambridgeshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NEW MILE COURT MANAGEMENT COMPANY LIMITED
Company Number:03619037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Secretary12 September 2011Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director07 December 2021Active
Poplar Cottage, Willowbrook Eton, Windsor, SL4 6HL

Director12 September 2002Active
81 Broadfield, Broadhurst Gardens, London, NW6 3BL

Secretary31 May 2008Active
10 Bagshot Road, Sunninghill, Ascot, SL5 9PB

Secretary01 March 2005Active
1 New Mile Court, London Road, Ascot, SL5 7EH

Secretary20 October 1999Active
176 Whitlock Drive, Southfields, London, SW19 6SW

Secretary01 February 2008Active
67, Sandhurst Road, London, NW9 9LP

Secretary01 July 2009Active
85 Heathpark Drive, Windlesham, GU20 6AR

Secretary13 September 1999Active
47 Castle Street, Reading, RG1 7SR

Corporate Nominee Secretary20 August 1998Active
5 New Mile Court, London Road, Ascot, SL5 7EH

Director20 October 1999Active
St Anthony Portnall Drive, Wentworth, Virginia Water, GU25 4NN

Director13 September 1999Active
47 Castle Street, Reading, RG1 7SR

Nominee Director20 August 1998Active
24, Enmore Gardens, London, United Kingdom, SW14 8RF

Director01 February 2008Active
Bagshot Road, Bracknell, Berkshire, RG12 9SE

Director01 January 2015Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director16 August 2011Active
Meadow View Cottage, Bramley Road, Little London, RG26 5EY

Director20 August 1998Active
10 Bagshot Road, Sunninghill, Ascot, SL5 9PB

Director09 September 2003Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director11 December 2017Active
Paices, Church Road Mortimer West End, Reading, RG7 2HY

Director20 August 1998Active
3 New Mile Court, London Road, Ascot, SL5 7EH

Director13 September 1999Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director16 August 2011Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director11 December 2017Active

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

Company Filing History

DateCategoryDescription
2024-03-05Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Change person director company with change date.

Download
2024-01-26Officers

Change person director company with change date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-07Officers

Change corporate secretary company with change date.

Download
2019-10-07Address

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

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Address

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

Download
2018-08-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.