UKBizDB.co.uk

NEWSOM PLACE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Newsom Place Management Company Limited. The company was founded 16 years ago and was given the registration number 06285906. The firm's registered office is in SALISBURY. You can find them at Fisher House, 84 Fisherton Street, Salisbury, Wiltshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NEWSOM PLACE MANAGEMENT COMPANY LIMITED
Company Number:06285906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary03 December 2014Active
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

Director02 January 2023Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director26 September 2013Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director26 September 2013Active
Fisher House, 84 Fisherton Street, Salisbury, United Kingdom, SP2 7QY

Director27 April 2023Active
Fisher House, 84 Fisherton Street, Salisbury, United Kingdom, SP2 7QY

Director30 May 2023Active
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

Director13 January 2017Active
Hightown House, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4XH

Corporate Director14 May 2014Active
No 1 Regius Court, Church Road, Penn, Uk, HP10 8RL

Secretary19 June 2007Active
No 1, Regius Court, Church Road, Penn, HP10 8RL

Secretary08 October 2009Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, England, SG6 1GL

Corporate Secretary21 October 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 June 2007Active
No 1 Regius Court, Church Road, Penn, HP10 8RL

Director19 June 2007Active
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

Director21 March 2019Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director26 September 2013Active
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

Director16 March 2020Active
No 1 Regius Court, Church Road, Penn, HP10 8RL

Director19 June 2007Active
No 1 Regius Court, Church Road, Penn, HP10 8RL

Director08 October 2009Active
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

Director26 September 2013Active
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

Director26 September 2013Active
6 Templeton Court, Manor Road, Newsom Place, St. Albans, Uk, AL1 3FW

Director26 September 2013Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director26 September 2013Active
174 Hoylake Crescent, Ilkenham, UB10 8JJ

Director19 June 2007Active
5 Wakely Court, Newsom Place, Hatfield Road, St Albans, Uk, AL1 3GS

Director26 September 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 June 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director19 June 2007Active

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
2023-09-10Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Officers

Change corporate director company with change date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-08-28Accounts

Accounts with accounts type dormant.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2018-12-28Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.