Warning: file_put_contents(c/68c7ec04dbcfd73e553c717578951533.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Newspaper House Limited, SG8 6DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEWSPAPER HOUSE LIMITED

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

This company is commonly known as Newspaper House Limited. The company was founded 20 years ago and was given the registration number 05086299. The firm's registered office is in ROYSTON. You can find them at 2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NEWSPAPER HOUSE LIMITED
Company Number:05086299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire, England, SG8 6DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Campkins, Station Road, Melbourn, Royston, England, SG8 6DX

Secretary04 July 2013Active
2 The Campkins, Station Road, Melbourn, Royston, England, SG8 6DX

Director01 January 2021Active
2 The Campkins, Station Road, Melbourn, Royston, England, SG8 6DX

Director01 August 2013Active
23 Cyprus Avenue, London, N3 1SS

Secretary07 August 2006Active
44 St Clements Drive, Leigh On Sea, SS9 3BJ

Secretary29 March 2004Active
5, Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB

Secretary01 January 2008Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary29 March 2004Active
8 Sillence Court, Royston, SG8 9AQ

Director07 September 2006Active
20, Market Hill, Market Hill, Royston, England, SG8 9JG

Director21 August 2007Active
24 Avenue Close, Avenue Road, St Johns Wood, London, NW8 6BY

Director29 March 2004Active
28, The Ridgeway, Gidea Park, Romford, RM2 5BU

Director21 August 2007Active
Cambridge Property Management, Ltd Essex House, 71 Regent Street, CB2 1AB

Director21 August 2007Active
20, Market Hill, Market Hill, Royston, England, SG8 9JG

Director13 September 2011Active
5 Manor Close, Letchworth Garden City, SG6 3NN

Director29 March 2004Active
5, Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB

Director21 August 2007Active
20, Market Hill, Royston, England, SG8 9JG

Director01 August 2013Active
4 Sillence Court, Upper King Street, Royston, SG8 9AQ

Director21 August 2007Active
Suite Wf24 The Officers Mess, Royston Road, Duxford, Cambridge, England, CB22 4QH

Director17 October 2013Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director29 March 2004Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Director29 March 2004Active

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
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Officers

Change person secretary company with change date.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-07Address

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

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Address

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

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date no member list.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.