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.
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 | : |
|
Registered Address | : | 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 12 September 2011 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 07 December 2021 | Active |
Poplar Cottage, Willowbrook Eton, Windsor, SL4 6HL | Director | 12 September 2002 | Active |
81 Broadfield, Broadhurst Gardens, London, NW6 3BL | Secretary | 31 May 2008 | Active |
10 Bagshot Road, Sunninghill, Ascot, SL5 9PB | Secretary | 01 March 2005 | Active |
1 New Mile Court, London Road, Ascot, SL5 7EH | Secretary | 20 October 1999 | Active |
176 Whitlock Drive, Southfields, London, SW19 6SW | Secretary | 01 February 2008 | Active |
67, Sandhurst Road, London, NW9 9LP | Secretary | 01 July 2009 | Active |
85 Heathpark Drive, Windlesham, GU20 6AR | Secretary | 13 September 1999 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Nominee Secretary | 20 August 1998 | Active |
5 New Mile Court, London Road, Ascot, SL5 7EH | Director | 20 October 1999 | Active |
St Anthony Portnall Drive, Wentworth, Virginia Water, GU25 4NN | Director | 13 September 1999 | Active |
47 Castle Street, Reading, RG1 7SR | Nominee Director | 20 August 1998 | Active |
24, Enmore Gardens, London, United Kingdom, SW14 8RF | Director | 01 February 2008 | Active |
Bagshot Road, Bracknell, Berkshire, RG12 9SE | Director | 01 January 2015 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 16 August 2011 | Active |
Meadow View Cottage, Bramley Road, Little London, RG26 5EY | Director | 20 August 1998 | Active |
10 Bagshot Road, Sunninghill, Ascot, SL5 9PB | Director | 09 September 2003 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 11 December 2017 | Active |
Paices, Church Road Mortimer West End, Reading, RG7 2HY | Director | 20 August 1998 | Active |
3 New Mile Court, London Road, Ascot, SL5 7EH | Director | 13 September 1999 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 16 August 2011 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 11 December 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Officers | Change person director company with change date. | Download |
2024-01-26 | Officers | Change person director company with change date. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Change person director company with change date. | Download |
2019-10-07 | Officers | Change person director company with change date. | Download |
2019-10-07 | Officers | Change person director company with change date. | Download |
2019-10-07 | Officers | Change corporate secretary company with change date. | Download |
2019-10-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-07 | Officers | Change person director company with change date. | Download |
2019-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Address | Change registered office address company with date old address new address. | Download |
2018-08-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.