UKBizDB.co.uk

NEWBURY CENTRAL (EAST) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Newbury Central (east) Management Company Limited. The company was founded 20 years ago and was given the registration number 04791321. The firm's registered office is in HAINAULT. You can find them at Office 14, 58 Peregrine Road, Hainault, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NEWBURY CENTRAL (EAST) MANAGEMENT COMPANY LIMITED
Company Number:04791321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Office 14, 58 Peregrine Road, Hainault, Essex, England, IG6 3SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 14, 58 Peregrine Road, Hainault, England, IG6 3SZ

Secretary19 December 2014Active
Office 14, 58 Peregrine Road, Hainault, England, IG6 3SZ

Director13 November 2021Active
Office 14, 58 Peregrine Road, Hainault, England, IG6 3SZ

Director13 November 2021Active
Office 14, 58 Peregrine Road, Hainault, England, IG6 3SZ

Director27 April 2016Active
Office 14, 58 Peregrine Road, Hainault, England, IG6 3SZ

Director27 April 2016Active
Office 14, 58 Peregrine Road, Hainault, England, IG6 3SZ

Director01 July 2007Active
97 Buntingbridge Road, Newbury Park, IG2 7LS

Secretary01 May 2008Active
22 Melton Street, London, NW1 2BW

Corporate Secretary08 June 2003Active
1759, London Road, Leigh On Sea, SS9 2RZ

Corporate Secretary23 February 2006Active
22 Melton Street, London, NW1 2BW

Director08 June 2003Active
60, Cannon Street, London, England, EC4N 6NP

Director28 March 2013Active
136 Memorial Heights, Monarch Way, Ilford, IG2 7HS

Director01 July 2007Active
6 Monarch Way, Ilford, IG2 7NY

Director12 October 2005Active
Avon, Peldon Road Abberton, Colchester, CO5 7PB

Director08 June 2003Active
C/O Habitare Group Ltd, The Transition, The Anne Knight Building, Park Road, City Park West, Chelmsford, England, CM1 1LW

Director14 September 2018Active
4 Memorial Heights, Ilford, IG2 7HR

Director01 July 2007Active
97 Buntingbridge Road, Newbury Park, IG2 7LS

Director13 September 2007Active
14, Monarch Way, Barkingside,, Ilford, IG2 7NY

Director08 January 2007Active
41 Hazelbrouck, Hainault, IG6 2XN

Director18 October 2005Active
17 Kingfisher Way, Kelvedon, CO5 9NS

Director08 June 2003Active
14 Monarch Way, Burkingsire, I62 7NY

Director11 June 2007Active
39, Woodman Path, Hainault, IG6 3AU

Director13 September 2007Active

People with Significant Control

Mr Len Hobson
Notified on:01 April 2017
Status:Active
Date of birth:February 1940
Nationality:British
Country of residence:England
Address:Office 14, 58 Peregrine Road, Hainault, England, IG6 3SZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Patricia Motha
Notified on:01 April 2017
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Office 14, 58 Peregrine Road, Hainault, England, IG6 3SZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Michela Noli
Notified on:01 April 2017
Status:Active
Date of birth:September 1965
Nationality:Italian
Country of residence:England
Address:Office 14, 58 Peregrine Road, Hainault, England, IG6 3SZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type dormant.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-02-18Accounts

Accounts with accounts type dormant.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2021-03-02Officers

Change person director company with change date.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2020-03-09Address

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

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type dormant.

Download
2019-02-01Address

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

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Accounts

Accounts with accounts type dormant.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.