UKBizDB.co.uk

NEWCASTLE COURT MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:470 Hucknall Road, Nottingham, Nottinghamshire, NG5 1FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Newcastle Court, Newcastle Circus, The Park, United Kingdom, NG7 1BL

Secretary30 November 2009Active
4, Newcastle Court, Newcastle Circus, The Park, Nottingham, England, NG7 1BL

Director06 June 2013Active
1 Newcastle Court, Newcastle Circus, The Park, Nottingham, United Kingdom, NG7 1BL

Director01 August 2018Active
8 Parkland Drive, St Albans, AL3 4AH

Director06 March 1996Active
2 Newcastle Court, Newcastle Circus, The Park, NG7 1BL

Director06 March 1996Active
5 Newcastle Court, Newcastle Circus, The Park, Nottingham, United Kingdom, NG7 1BL

Director01 November 2021Active
Flat 3, Newcastle Court, Newcastle Circus, Nottingham, NG7 1BL

Director16 January 2008Active
Flat 7 Newcastle Court, The Park, Nottingham, NG7 1BL

Director06 March 1996Active
6, Newcastle Court, Newcastle Circus The Park, Nottingham, NG7 1BL

Secretary12 March 2009Active
2 Newcastle Court, Newcastle Circus, The Park, NG7 1BL

Secretary21 January 2000Active
25 Cavendish Crescent South, The Park, NG7 1ED

Secretary06 March 1996Active
Flat 2 Kingsley House, 51-53 Upper Oldfield Park, Bath, BA2 3LB

Secretary26 January 1996Active
Rutland House, 23 Lenton Road, Nottingham, United Kingdom, NG7 1DT

Director05 April 2016Active
Flat 6 Newcastle Court, The Park, Nottingham, NG7 1BL

Director20 February 1999Active
5, Newcastle Court, Newcastle Circus. The Park, Nottingham, United Kingdom, NG7 1BL

Director01 December 2017Active
470, Hucknall Road, Nottingham, United Kingdom, NG5 1FX

Director06 March 1996Active
1 Newcastle Court, Newcastle Circus, The Park, Nottingham, NG7 1BL

Director23 October 2008Active
Flat 6 Newcastle Court, The Park, Nottingham, NG7 1SL

Director06 March 1996Active
470, Hucknall Road, Nottingham, NG5 1FX

Director01 August 2013Active
D90, 1 Thane Road West, Nottingham, NG90 1BS

Director27 July 2003Active
6, Newcastle Court, Newcastle Circus The Park, Nottingham, NG7 1BL

Director12 March 2009Active
Flat 3, Newcastle Court, Newcastle Circus The Park, Nottingham, NG7 1BL

Director28 March 2006Active
34 Ormonde Gate, Chelsea, London, SW3 4HA

Director26 January 1996Active
3 Newcastle Court Newcastle Circus, The Park, Nottingham, NG7 1BL

Director06 October 2000Active
3 Newcastle Court, The Park, Nottingham, NG7 1BL

Director06 March 1996Active
25 Cavendish Crescent South, The Park, NG7 1ED

Director06 March 1996Active
Flat 5 Newcastle Court, The Park, Nottingham, NG7 1BL

Director06 March 1996Active
5 Newcastle Court, Newcastle Circus, The Park, Nottingham, NG7 1BL

Director23 October 2008Active

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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date no member list.

Download
2015-11-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.