This company is commonly known as Newbold Terrace Apartments (leamington Spa) Management Company Limited. The company was founded 13 years ago and was given the registration number 07416544. The firm's registered office is in BIRMINGHAM. You can find them at 54 Hagley Road, , Birmingham, . This company's SIC code is 98000 - Residents property management.
Name | : | NEWBOLD TERRACE APARTMENTS (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 07416544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2010 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 Hagley Road, Birmingham, England, B16 8PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Brook House, 47 High Street, Henley-In-Arden, United Kingdom, B95 5AA | Secretary | 11 August 2023 | Active |
47, Brook House, 47 High Street, Henley-In-Arden, United Kingdom, B95 5AA | Director | 18 January 2024 | Active |
47, Brook House, 47 High Street, Henley-In-Arden, United Kingdom, B95 5AA | Director | 22 March 2024 | Active |
47, Brook House, 47 High Street, Henley-In-Arden, United Kingdom, B95 5AA | Director | 31 January 2018 | Active |
47, Brook House, 47 High Street, Henley-In-Arden, United Kingdom, B95 5AA | Director | 01 October 2012 | Active |
47, Brook House, 47 High Street, Henley-In-Arden, United Kingdom, B95 5AA | Director | 16 July 2019 | Active |
47, Brook House, 47 High Street, Henley-In-Arden, United Kingdom, B95 5AA | Director | 16 July 2019 | Active |
54, Hagley Road, Birmingham, England, B16 8PE | Secretary | 01 October 2020 | Active |
54, Hagley Road, Birmingham, England, B16 8PE | Corporate Secretary | 13 April 2022 | Active |
5 Newbold House, 23 Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EG | Director | 24 October 2018 | Active |
Flavel House, 24 Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EG | Director | 28 October 2014 | Active |
Apartment 3, Newbold House, 23 Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EG | Director | 28 October 2014 | Active |
2 Jephson House, 24 Willes Road, Leamington Spa, CV32 4HB | Director | 01 October 2012 | Active |
54, Hagley Road, Birmingham, England, B16 8PE | Director | 16 July 2019 | Active |
Apartment 9, Jephson House, 24 Willes Road, Leamington Spa, England, CV32 4HB | Director | 12 May 2016 | Active |
31, Corsham Street, London, United Kingdom, N1 6DR | Director | 22 October 2010 | Active |
Appartment 4 Newbold House, 23 Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EG | Director | 08 May 2019 | Active |
Apartment 4, Newbold House, 23 Newbold Terrace, Leamington Spa, England, CV32 4EG | Director | 08 February 2017 | Active |
47, Brook House, 47 High Street, Henley-In-Arden, United Kingdom, B95 5AA | Director | 16 June 2021 | Active |
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH | Director | 01 October 2012 | Active |
Garden Apartment, Edgeville House, 25 Newbold Terrace, Leamington Spa, CV32 4EG | Director | 01 October 2012 | Active |
7 Newbold House, 23 Newbold Terrace, Leamington Spa, England, CV32 4EG | Director | 01 February 2013 | Active |
Hill Farm House, Hill Farm Lane, Chalfont St Giles, England, HP8 4NT | Director | 22 November 2010 | Active |
17, Banquo Approach, Heathcote, Warwick, CV34 6GB | Director | 22 November 2010 | Active |
31, Corsham Street, London, United Kingdom, N1 6DR | Corporate Director | 22 October 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2023-11-17 | Officers | Appoint person secretary company with name date. | Download |
2023-11-17 | Officers | Termination secretary company with name termination date. | Download |
2023-11-17 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-26 | Officers | Appoint corporate secretary company with name date. | Download |
2022-04-26 | Officers | Termination secretary company with name termination date. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Officers | Change person director company with change date. | Download |
2020-10-05 | Officers | Change person director company with change date. | Download |
2020-10-05 | Officers | Change person director company with change date. | Download |
2020-10-05 | Officers | Appoint person secretary company with name date. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.