This company is commonly known as Newcastle Court Management Company Limited. The company was founded 28 years ago and was given the registration number 03151251. The firm's registered office is in NOTTINGHAM. You can find them at 470 Hucknall Road, , Nottingham, Nottinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | NEWCASTLE COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03151251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1996 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 470 Hucknall Road, Nottingham, Nottinghamshire, NG5 1FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Newcastle Court, Newcastle Circus, The Park, United Kingdom, NG7 1BL | Secretary | 30 November 2009 | Active |
4, Newcastle Court, Newcastle Circus, The Park, Nottingham, England, NG7 1BL | Director | 06 June 2013 | Active |
1 Newcastle Court, Newcastle Circus, The Park, Nottingham, United Kingdom, NG7 1BL | Director | 01 August 2018 | Active |
8 Parkland Drive, St Albans, AL3 4AH | Director | 06 March 1996 | Active |
2 Newcastle Court, Newcastle Circus, The Park, NG7 1BL | Director | 06 March 1996 | Active |
5 Newcastle Court, Newcastle Circus, The Park, Nottingham, United Kingdom, NG7 1BL | Director | 01 November 2021 | Active |
Flat 3, Newcastle Court, Newcastle Circus, Nottingham, NG7 1BL | Director | 16 January 2008 | Active |
Flat 7 Newcastle Court, The Park, Nottingham, NG7 1BL | Director | 06 March 1996 | Active |
6, Newcastle Court, Newcastle Circus The Park, Nottingham, NG7 1BL | Secretary | 12 March 2009 | Active |
2 Newcastle Court, Newcastle Circus, The Park, NG7 1BL | Secretary | 21 January 2000 | Active |
25 Cavendish Crescent South, The Park, NG7 1ED | Secretary | 06 March 1996 | Active |
Flat 2 Kingsley House, 51-53 Upper Oldfield Park, Bath, BA2 3LB | Secretary | 26 January 1996 | Active |
Rutland House, 23 Lenton Road, Nottingham, United Kingdom, NG7 1DT | Director | 05 April 2016 | Active |
Flat 6 Newcastle Court, The Park, Nottingham, NG7 1BL | Director | 20 February 1999 | Active |
5, Newcastle Court, Newcastle Circus. The Park, Nottingham, United Kingdom, NG7 1BL | Director | 01 December 2017 | Active |
470, Hucknall Road, Nottingham, United Kingdom, NG5 1FX | Director | 06 March 1996 | Active |
1 Newcastle Court, Newcastle Circus, The Park, Nottingham, NG7 1BL | Director | 23 October 2008 | Active |
Flat 6 Newcastle Court, The Park, Nottingham, NG7 1SL | Director | 06 March 1996 | Active |
470, Hucknall Road, Nottingham, NG5 1FX | Director | 01 August 2013 | Active |
D90, 1 Thane Road West, Nottingham, NG90 1BS | Director | 27 July 2003 | Active |
6, Newcastle Court, Newcastle Circus The Park, Nottingham, NG7 1BL | Director | 12 March 2009 | Active |
Flat 3, Newcastle Court, Newcastle Circus The Park, Nottingham, NG7 1BL | Director | 28 March 2006 | Active |
34 Ormonde Gate, Chelsea, London, SW3 4HA | Director | 26 January 1996 | Active |
3 Newcastle Court Newcastle Circus, The Park, Nottingham, NG7 1BL | Director | 06 October 2000 | Active |
3 Newcastle Court, The Park, Nottingham, NG7 1BL | Director | 06 March 1996 | Active |
25 Cavendish Crescent South, The Park, NG7 1ED | Director | 06 March 1996 | Active |
Flat 5 Newcastle Court, The Park, Nottingham, NG7 1BL | Director | 06 March 1996 | Active |
5 Newcastle Court, Newcastle Circus, The Park, Nottingham, NG7 1BL | Director | 23 October 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Officers | Appoint person director company with name date. | Download |
2018-03-13 | Officers | Appoint person director company with name date. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-01 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.