UKBizDB.co.uk

NEWNHAM COURT FARM MANAGEMENT LIMITED

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

This company is commonly known as Newnham Court Farm Management Limited. The company was founded 21 years ago and was given the registration number 04544675. The firm's registered office is in DUDLEY. You can find them at Ashford House, 95 Dixons Green Road, Dudley, . This company's SIC code is 97000 - Activities of households as employers of domestic personnel.

Company Information

Name:NEWNHAM COURT FARM MANAGEMENT LIMITED
Company Number:04544675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 97000 - Activities of households as employers of domestic personnel

Office Address & Contact

Registered Address:Ashford House, 95 Dixons Green Road, Dudley, England, DY2 7DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashford House, 95 Dixons Green Road, Dudley, England, DY2 7DJ

Secretary09 September 2020Active
Woodlings Barn, Newnham Bridge, Tenbury Wells, England, WR15 8JF

Director15 January 2017Active
The Fuggles, Newnham Court Barns, Tenbury Wells, WR15 8JF

Director19 June 2007Active
Hopview Newham Court Barns, Newnham Bridge, Tenbury Wells, WR15 8JF

Director04 May 2005Active
The Driftway, Dunley, Stourport On Severn, DY13 0UG

Secretary25 September 2002Active
Hopview, Newnham Court Farm Barns, Newnham Bridge, WR15 8JF

Secretary14 October 2004Active
Hopview, Newnham Court Barns, Tenbury Wells, WR15 8JF

Secretary19 June 2007Active
The Fuggles, Newnham Bridge, WR15 8JF

Secretary15 April 2005Active
Elms Farm, Frenchlands Lane, Lower Broadheath, Worcester, WR2 6QU

Director29 October 2007Active
The Driftway, Dunley, Stourport-On-Severn, DY13 0UG

Director25 September 2002Active
The Driftway, Dunley, Stourport On Severn, DY13 0UG

Director25 September 2002Active
16 Teasel Way, Claines, WR3 7LD

Director14 October 2004Active
Woodlings Barn, Newnham Bridge, Tenbury Wells, WR15 8JE

Director04 May 2005Active
The Fuggles, Newnham Court Barn, Newnham Bridge, WR15 8JF

Director15 April 2005Active

People with Significant Control

Mrs Pamela Poole
Notified on:10 September 2020
Status:Active
Date of birth:April 1964
Nationality:English
Country of residence:England
Address:Ashford House, 95 Dixons Green Road, Dudley, England, DY2 7DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chris Poole
Notified on:15 April 2016
Status:Active
Date of birth:May 1963
Nationality:English
Country of residence:England
Address:Ashford House, 95 Dixons Green Road, Dudley, England, DY2 7DJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-24Accounts

Accounts with accounts type dormant.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-25Accounts

Accounts with accounts type dormant.

Download
2021-10-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-09Officers

Appoint person secretary company with name date.

Download
2020-09-09Officers

Termination secretary company with name termination date.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-28Address

Change registered office address company with date old address new address.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Address

Change registered office address company with date old address new address.

Download
2019-06-30Accounts

Accounts with accounts type dormant.

Download
2019-04-01Address

Change registered office address company with date old address new address.

Download
2018-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-23Accounts

Accounts with accounts type dormant.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-04Accounts

Accounts with accounts type dormant.

Download
2017-01-15Officers

Appoint person director company with name date.

Download
2016-12-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.