This company is commonly known as Newton Park Management Company Limited. The company was founded 39 years ago and was given the registration number 01898464. The firm's registered office is in PLYMOUTH. You can find them at 3 Richardson Drive, Yealmpton, Plymouth, . This company's SIC code is 98000 - Residents property management.
Name | : | NEWTON PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01898464 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Richardson Drive, Yealmpton, Plymouth, England, PL8 2NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Richardson Drive, Yealmpton, Plymouth, England, PL8 2NJ | Secretary | 09 January 2018 | Active |
Summach, 2 Livingstone Avenue, Yealmpton, Plymouth, England, PL8 2NH | Director | 09 January 2018 | Active |
3 Livingstone Avenue, Collaton Cross, Yealmpton, Plymouth, PL8 2NH | Director | 07 September 1995 | Active |
4 Richardson Drive, Collaton Cross, Yealmpton, Plymouth, PL8 2NJ | Director | 07 September 1995 | Active |
1 Richardson Drive, Collaton Cross, Yealmpton, Plymouth, PL8 2NJ | Director | 07 September 1995 | Active |
1, Livingstone Avenue, Yealmpton, Plymouth, England, PL8 2NH | Director | 14 February 2023 | Active |
Collaton House, Livingstone Avenue, Yealmpton, Plymouth, PL8 2NH | Director | 20 June 2000 | Active |
3, Richardson Drive, Yealmpton, Plymouth, England, PL8 2NJ | Director | 10 June 2016 | Active |
2 Richardson Drive, Collaton Cross, Yealmpton, PL8 2NJ | Director | 06 September 2007 | Active |
4 Richardson Drive, Collaton Cross Yealmpton, Plymouth, PL8 2NJ | Secretary | 30 October 1995 | Active |
49 Upland Drive, Derriford, Plymouth, PL6 6BE | Secretary | - | Active |
Summach, Livingstone Avenue, Collaton Cross Yealmpton, Plymouth, PL8 2NH | Secretary | 14 October 2005 | Active |
Meadow View, Livingstone Avenue, Collaton Cross, Yealmpton, Plymouth, PL8 2NH | Director | 07 September 1995 | Active |
2 Richardson Drive, Collaton Cross, Yealmpton, Plymouth, PL8 2NJ | Director | 07 September 1995 | Active |
1, Meadow View, 1 Livingstone Close Collaton Cross, Yealmpton, PL8 2NH | Director | 16 December 2006 | Active |
Collaton House Livingstone Avenue, Yealmpton, Plymouth, PL8 2NH | Director | 07 September 1995 | Active |
2 Richardson Drive, Collaton Cross, Nr Yealmpton, PL8 2NJ | Director | 09 December 2006 | Active |
49 Upland Drive, Derriford, Plymouth, PL6 6BE | Director | - | Active |
17 Lands Park, Plymstock, Plymouth, PL9 9BY | Director | 10 December 1993 | Active |
Collaton House Livingstone Avenue, Collaton Cross Yealmpton, Plymouth, PL8 2NH | Director | 05 November 1996 | Active |
3 Richardson Drive, Collaton Cross, Yealmpton, PL8 2NJ | Director | 24 July 2007 | Active |
Summach, Livingstone Ave, Collaton Cross, Yealmpton, PL8 2NH | Director | 07 September 1995 | Active |
3 Richardson Drive, Collaton Cross, Yealmpton, Plymouth, PL8 2NJ | Director | 07 September 1995 | Active |
16 Commercial Road, Coxside, Plymouth, PL4 0LE | Director | - | Active |
Mr David Rabone | ||
Notified on | : | 12 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Richardson Drive, Plymouth, England, PL8 2NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Officers | Change person secretary company with change date. | Download |
2022-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Officers | Appoint person secretary company with name date. | Download |
2018-01-09 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Officers | Termination secretary company with name termination date. | Download |
2018-01-08 | Address | Change registered office address company with date old address new address. | Download |
2017-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.