UKBizDB.co.uk

NEWBURY CENTRAL (WEST) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Newbury Central (west) Management Company Limited. The company was founded 20 years ago and was given the registration number 04791324. 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 98000 - Residents property management.

Company Information

Name:NEWBURY CENTRAL (WEST) MANAGEMENT COMPANY LIMITED
Company Number:04791324
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:
  • 98000 - Residents property management

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

Secretary21 July 2009Active
Office 14, 58 Peregrine Road, Hainault, England, IG6 3SZ

Director28 March 2018Active
60, Cannon Street, London, England, EC4N 6NP

Director08 February 2018Active
28 Butts Road, Chiseldon, Swindon, SN4 0NW

Secretary17 January 2008Active
22 Melton Street, London, NW1 2BW

Corporate Secretary08 June 2003Active
22 Melton Street, London, NW1 2BW

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

Corporate Secretary22 June 2007Active
22 Melton Street, London, NW1 2BW

Director08 June 2003Active
Avon, Peldon Road Abberton, Colchester, CO5 7PB

Director08 June 2003Active
61, Regal House, Royal Crescent, Ilford, IG2 7JY

Director01 May 2009Active
13 Regal House, Royal Crescent, Ilford, IG2 7JY

Director23 June 2009Active
13 Regal House, Royal Crescent, Ilford, IG2 7JY

Director05 September 2007Active
56 Regal House, Royal Crescent, Ilford, IG2 7JY

Director01 May 2009Active
109, Royal Crescent, Newbury Park, Ilford, IG2 7JZ

Director11 August 2009Active
17 Kingfisher Way, Kelvedon, CO5 9NS

Director08 June 2003Active
17 Kingfisher Way, Kelvedon, CO5 9NS

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

Director07 September 2012Active

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
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Persons with significant control

Notification of a person with significant control statement.

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
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Officers

Change person secretary company with change date.

Download
2019-05-10Accounts

Accounts with accounts type dormant.

Download
2019-02-01Address

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

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2018-03-01Accounts

Accounts with accounts type dormant.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type dormant.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.