This company is commonly known as Newbury Court (jesmond Road) Management Company Limited. The company was founded 32 years ago and was given the registration number 02633955. The firm's registered office is in ALTRINCHAM. You can find them at 7 Ambassador Place, Stockport Road, Altrincham, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | NEWBURY COURT (JESMOND ROAD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02633955 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1991 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Ambassador Place, Stockport Road, Altrincham, Cheshire, WA15 8DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Ambassador Place, Stockport Road, Altrincham, England, WA15 8DB | Corporate Secretary | 01 July 2008 | Active |
20 Watergate Mansion, St. Marys Place, Shrewsbury, England, SY1 1DW | Director | 30 March 2023 | Active |
9 Village Road, Nannerch, Mold, CH7 5RD | Secretary | - | Active |
3a Haydock Close, Chester, CH1 4QB | Secretary | 01 April 1996 | Active |
189a Christleton Road, Chester, CH3 5TA | Secretary | 11 September 2001 | Active |
3 Haydock Close, Chester, CH4 7QT | Secretary | 07 June 1993 | Active |
16 Elmfield Road, Shrewsbury, SY2 5PB | Secretary | 16 December 2003 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 08 June 2001 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Corporate Secretary | 04 February 2008 | Active |
9 Village Road, Nannerch, Mold, CH7 5RD | Director | - | Active |
Persimmon House, Holden Road, Leigh, WN7 1EW | Director | 28 July 1994 | Active |
3a Haydock Close, Chester, CH1 4QB | Director | 10 May 1995 | Active |
189a Christleton Road, Chester, CH3 5TA | Director | 07 June 1993 | Active |
Ercall Lodge, The Arboretum, Childs Ercall, TF9 2DB | Director | 06 July 2001 | Active |
3 Haydock Close, Chester, CH4 7QT | Director | 07 June 1993 | Active |
Flat 1a, Haydock Close, Chester, CH1 4QB | Director | 07 June 1993 | Active |
Persimmon House, Holden Road, Leigh, WN7 1EW | Director | 09 April 1993 | Active |
7a Haydock Close, Jesmond Court, Sealand Road, CH1 4QB | Director | 07 June 1993 | Active |
7a Haydock Close, Jesmondcourt, Sealand Road, CH1 4QB | Director | 07 June 1993 | Active |
1 Haydock Close, Jesmond Court, Chester, CH1 4QB | Director | 07 June 1993 | Active |
5 Church Lane, Upton, Chester, CH2 1DJ | Director | 14 February 2002 | Active |
1 Westwood Way, Boston Spa, Wetherby, LS23 6DX | Director | - | Active |
Ty Isa, Llanfair Th, Abergele, LL22 9RA | Director | 26 July 2003 | Active |
5a Haydock Cl, Jesmond Crt, Sealand Road, CH1 4QB | Director | 07 June 1993 | Active |
5 Haydock Close, Jesmond Court, Chester, CH1 4QB | Director | 07 June 1993 | Active |
30 Wells Close, Mickle Trafford, Chester, CH2 4DZ | Director | 07 June 1993 | Active |
1, Haydock Close, Chester, CH1 4QB | Director | 11 August 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-11 | Officers | Change corporate secretary company with change date. | Download |
2014-12-11 | Address | Change registered office address company with date old address new address. | Download |
2014-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.