UKBizDB.co.uk

NEWCASTLE HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Newcastle House Management Company Limited. The company was founded 37 years ago and was given the registration number 02075282. The firm's registered office is in WORKSOP. You can find them at 7 Newcastle House, Park Street, Worksop, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NEWCASTLE HOUSE MANAGEMENT COMPANY LIMITED
Company Number:02075282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Newcastle House, Park Street, Worksop, England, S80 1HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Newcastle House, Park Street, Worksop, England, S80 1HH

Secretary15 August 2016Active
6 Newcastle House, 6 Newcastle House, Park Street, Worksop, England, S80 1HH

Director09 June 2018Active
1, Newcastle House, Park Street, Worksop, S80 1HH

Director09 July 2004Active
Flat 5, Newcastle House Park Street, Worksop, S80 1HH

Director27 March 2007Active
19 Lingfield Avenue, Sheffield, S9 1WZ

Director14 August 2003Active
3 Newcastle House, 3 Newcastle House, Parks Street, Worksop, England, S80 1HH

Director10 February 2023Active
Flat 7 Newcastle House, Park Street, Worksop, S80 1HH

Director05 October 2004Active
6 Newcastle House, Park Street, Worksop, S80 1HH

Secretary27 March 2007Active
Flat 4 Newcastle House, Park Street, Worksop, S80 1HH

Secretary30 December 1993Active
Newcastle House Park Street, Worksop, S80 1HH

Secretary-Active
Flat 6 Newcastle House, Park Street, Worksop, S80 1HH

Secretary20 October 2001Active
3 The Oval, Bicester, OX26 2EN

Secretary16 June 1993Active
Flat 5 Newcastle House, Park Street, Worksop, S80 1HH

Secretary05 October 2004Active
6 Newcastle House, Park Street, Worksop, S80 1HH

Director05 October 2004Active
6 Newcastle House, 6 Newcastle House, Worksop, England, S80 1HH

Director09 June 2018Active
39 Sparken Hill, Worksop, S80 1AL

Director30 August 2002Active
Flat 4 Newcastle House, Park Street, Worksop, S80 1HH

Director12 December 1992Active
Newcastle House Park Street, Worksop, S80 1HH

Director-Active
3 Eastfield, Worksop College, Worksop, S80 3AR

Director10 November 2006Active
Flat 7 Newcastle House, Park Street, Worksop, S80 1HH

Director12 December 1992Active
1 Newcastle House, Park Street, Worksop, S80 1HH

Director28 May 1999Active
Flat 3 Newcastle House, Park Street, Worksop, S80 1HH

Director12 December 1992Active
Flat 6 Newcastle House, Park Street, Worksop, S80 1HH

Director12 December 1992Active
14 Dunstan Crescent, Worksop, S80 1AF

Director24 June 1995Active
3 The Oval, Bicester, OX26 2EN

Director12 December 1992Active
Flat 5 Newcastle House, Park Street, Worksop, S80 1HH

Director08 September 2000Active
5 Newcastle House, Park Street, Worksop, S80 1HH

Director26 November 1996Active
1 Newcastle House, Park Street, Worksop, S80 1HH

Director-Active
Flat 5 Newcastle House, Park Street, Worksop, S80 1HH

Director12 December 1992Active
Flat 3 Newcastle House, Park Street, Worksop, S80 1HH

Director28 February 2000Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2018-06-22Officers

Change person director company with change date.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Officers

Change person director company with change date.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Officers

Termination secretary company with name termination date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.