UKBizDB.co.uk

NEWTOWER COURT RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Newtower Court Residents Association Limited. The company was founded 26 years ago and was given the registration number 03403556. The firm's registered office is in HIGH WYCOMBE. You can find them at Flat 6 Newtower Court, 12 Priory Road, High Wycombe, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NEWTOWER COURT RESIDENTS ASSOCIATION LIMITED
Company Number:03403556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 6 Newtower Court, 12 Priory Road, High Wycombe, England, HP13 6SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Campbell Close, High Wycombe, England, HP13 5XY

Secretary20 April 2021Active
8, Campbell Close, High Wycombe, England, HP13 5XY

Director06 March 2017Active
12 Priory Road, High Wycombe, HP13 6SL

Secretary15 July 1997Active
Slacks Farm, Bramley, Rotherham, S66 1TZ

Secretary22 March 1999Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary15 July 1997Active
32 Kingsley Crescent, High Wycombe, HP11 2UL

Director22 March 1999Active
Montrose House, Mead Close, Denham, Uxbridge, UB9 5AZ

Director22 March 1999Active
8, Campbell Close, High Wycombe, England, HP13 5XY

Director16 July 2004Active
Flat 3 New Tower Court, 12 Priory Road, High Wycombe, HP13 6SL

Director15 July 1997Active
Flat 1 New Tower Court, 12 Priory Road, High Wycombe, HP13 6SL

Director15 July 1997Active
34 Tudor Manor Gardens, Watford, WD2 7PP

Director11 July 1998Active
6 New Tower Court, Priory Road, High Wycombe, HP13 6SL

Director22 March 1999Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director15 July 1997Active
8a Furzefield Road, Beaconsfield, HP9 1PQ

Director20 February 2000Active
Slacks Farm, Bramley, Rotherham, S66 1TZ

Director22 March 1999Active
14 Rye View, High Wycombe, HP13 6HL

Director05 November 2001Active
10 Wychwood Rise, Great Missenden, HP16 0HB

Director22 March 1999Active
Flat 5 New Tower Court, 12 Priory Road, High Wycombe, HP13 6SL

Director15 July 1997Active

People with Significant Control

Mr William Davoren
Notified on:06 March 2017
Status:Active
Date of birth:July 1954
Nationality:Irish
Country of residence:England
Address:Flat 6, Priory Road, High Wycombe, England, HP13 6SL
Nature of control:
  • Significant influence or control
Mr Peter Irvine Bradford
Notified on:01 July 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:Flat 6 Newtower Court, 12 Priory Road, High Wycombe, England, HP13 6SL
Nature of control:
  • Significant influence or control

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
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-08-10Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Address

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

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Appoint person secretary company with name date.

Download
2020-10-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2018-03-26Accounts

Accounts with accounts type micro entity.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-04-04Address

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

Download

Copyright © 2024. All rights reserved.