This company is commonly known as Newton's Walk (baydon) Management Company Limited. The company was founded 14 years ago and was given the registration number 07170008. The firm's registered office is in MARLBOROUGH. You can find them at 22 Newtons Walk Aldbourne Road, Baydon, Marlborough, . This company's SIC code is 98000 - Residents property management.
Name | : | NEWTON'S WALK (BAYDON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 07170008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2010 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Newtons Walk Aldbourne Road, Baydon, Marlborough, England, SN8 2FF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Newtons Walk, Aldbourne Road, Baydon, Marlborough, England, SN8 2FF | Director | 21 June 2021 | Active |
17 Newtons Walk, Aldbourne Road, Baydon, Marlborough, England, SN8 2FF | Director | 21 June 2021 | Active |
17, Newtons Walk, Aldbourne Road, Baydon, Marlborough, England, SN8 2FF | Secretary | 15 October 2012 | Active |
Holly House, 4 High Street, Chipping Sodbury, United Kingdom, BS37 6AH | Secretary | 25 February 2010 | Active |
21, Newtons Walk, Baydon, Marlborough, United Kingdom, SN8 2FF | Secretary | 30 April 2012 | Active |
Units 1, 2 & 3, Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RQ | Corporate Secretary | 20 June 2021 | Active |
22, Newtons Walk Aldbourne Road, Baydon, Marlborough, United Kingdom, SN8 2FF | Director | 30 April 2012 | Active |
Holly House, 4 High Street, Chipping Sodbury, United Kingdom, BS37 6AH | Director | 25 February 2010 | Active |
17, Newtons Walk, Aldbourne Road, Baydon, United Kingdom, SN8 2FF | Director | 30 April 2012 | Active |
18 Newton's Walk, Aldbourne Road, Baydon, Marlborough, United Kingdom, SN8 2FF | Director | 30 April 2012 | Active |
2 Newtons Walk, Aldbourne Road, Baydon, Marlborough, England, SN8 2FF | Director | 05 March 2018 | Active |
7, Newtons Walk, Baydon, Marlborough, England, SN8 2FF | Director | 30 April 2012 | Active |
Mr Peter Grimshaw | ||
Notified on | : | 21 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 1, 2, & 3, Beech Court, Wokingham Road, Reading, England, RG10 0RQ |
Nature of control | : |
|
Mr Sam Stanton | ||
Notified on | : | 21 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 1, 2, & 3, Beech Court, Wokingham Road, Reading, England, RG10 0RQ |
Nature of control | : |
|
Mr John Painting | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Newtons Walk, Aldbourne Road, Marlborough, England, SN8 2FF |
Nature of control | : |
|
Mr Colin Newbould | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Newtons Walk, Aldbourne Road, Marlborough, England, SN8 2FF |
Nature of control | : |
|
Mr Gerard Francis Eamon Bambrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 22, Newtons Walk, Aldbourne Road, Marlborough, England, SN8 2FF |
Nature of control | : |
|
Mr Peter Grimshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Newtons Walk, Aldbourne Road, Marlborough, England, SN8 2FF |
Nature of control | : |
|
Mrs Pamela Melesina Marion Withers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Newtons Walk, Aldbourne Road, Marlborough, England, SN8 2FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-10 | Officers | Termination secretary company with name termination date. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Officers | Appoint corporate secretary company with name date. | Download |
2021-12-17 | Address | Change registered office address company with date old address new address. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-20 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-15 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.