This company is commonly known as Newbury Court (ilford) Management Company Limited. The company was founded 22 years ago and was given the registration number 04305996. The firm's registered office is in SUDBURY. You can find them at C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk. This company's SIC code is 98000 - Residents property management.
Name | : | NEWBURY COURT (ILFORD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04305996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, United Kingdom, CO10 7GB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Block Management Uk Ltd 5 Stour Valley Busines, Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Corporate Secretary | 31 October 2018 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Director | 06 November 2015 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Director | 15 July 2010 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 17 October 2001 | Active |
196, New Kings Road, London, United Kingdom, SW6 4NF | Corporate Secretary | 01 November 2008 | Active |
C/O Urang Property Management Ltd, 196 New Kings Road, London, United Kingdom, SW6 4NF | Director | 10 January 2008 | Active |
196, New Kings Road, London, United Kingdom, SW6 4NF | Director | 23 April 2008 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 17 October 2001 | Active |
196, New Kings Road, London, United Kingdom, SW6 4NF | Director | 10 January 2008 | Active |
196, New Kings Road, London, United Kingdom, SW6 4NF | Director | 10 January 2008 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Director | 24 April 2015 | Active |
196, New Kings Road, London, United Kingdom, SW6 4NF | Director | 10 January 2008 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 15 January 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 17 October 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Officers | Change person director company with change date. | Download |
2019-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-07 | Officers | Change person director company with change date. | Download |
2018-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-10-31 | Officers | Appoint corporate secretary company with name date. | Download |
2018-10-31 | Address | Change registered office address company with date old address new address. | Download |
2018-09-18 | Gazette | Gazette filings brought up to date. | Download |
2018-08-09 | Address | Change registered office address company with date old address new address. | Download |
2018-07-03 | Gazette | Gazette notice compulsory. | Download |
2017-09-02 | Gazette | Gazette filings brought up to date. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.