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.
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 | : |
|
Registered Address | : | Office 14, 58 Peregrine Road, Hainault, Essex, England, IG6 3SZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 14, 58 Peregrine Road, Hainault, England, IG6 3SZ | Secretary | 19 December 2014 | Active |
Office 14, 58 Peregrine Road, Hainault, England, IG6 3SZ | Director | 13 November 2021 | Active |
Office 14, 58 Peregrine Road, Hainault, England, IG6 3SZ | Director | 13 November 2021 | Active |
Office 14, 58 Peregrine Road, Hainault, England, IG6 3SZ | Director | 27 April 2016 | Active |
Office 14, 58 Peregrine Road, Hainault, England, IG6 3SZ | Director | 27 April 2016 | Active |
Office 14, 58 Peregrine Road, Hainault, England, IG6 3SZ | Director | 01 July 2007 | Active |
97 Buntingbridge Road, Newbury Park, IG2 7LS | Secretary | 01 May 2008 | Active |
22 Melton Street, London, NW1 2BW | Corporate Secretary | 08 June 2003 | Active |
1759, London Road, Leigh On Sea, SS9 2RZ | Corporate Secretary | 23 February 2006 | Active |
22 Melton Street, London, NW1 2BW | Director | 08 June 2003 | Active |
60, Cannon Street, London, England, EC4N 6NP | Director | 28 March 2013 | Active |
136 Memorial Heights, Monarch Way, Ilford, IG2 7HS | Director | 01 July 2007 | Active |
6 Monarch Way, Ilford, IG2 7NY | Director | 12 October 2005 | Active |
Avon, Peldon Road Abberton, Colchester, CO5 7PB | Director | 08 June 2003 | Active |
C/O Habitare Group Ltd, The Transition, The Anne Knight Building, Park Road, City Park West, Chelmsford, England, CM1 1LW | Director | 14 September 2018 | Active |
4 Memorial Heights, Ilford, IG2 7HR | Director | 01 July 2007 | Active |
97 Buntingbridge Road, Newbury Park, IG2 7LS | Director | 13 September 2007 | Active |
14, Monarch Way, Barkingside,, Ilford, IG2 7NY | Director | 08 January 2007 | Active |
41 Hazelbrouck, Hainault, IG6 2XN | Director | 18 October 2005 | Active |
17 Kingfisher Way, Kelvedon, CO5 9NS | Director | 08 June 2003 | Active |
14 Monarch Way, Burkingsire, I62 7NY | Director | 11 June 2007 | Active |
39, Woodman Path, Hainault, IG6 3AU | Director | 13 September 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-01 | Address | Change registered office address company with date old address new address. | Download |
2018-09-17 | Officers | Appoint person director company with name date. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.