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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Campbell Close, High Wycombe, England, HP13 5XY | Secretary | 20 April 2021 | Active |
8, Campbell Close, High Wycombe, England, HP13 5XY | Director | 06 March 2017 | Active |
12 Priory Road, High Wycombe, HP13 6SL | Secretary | 15 July 1997 | Active |
Slacks Farm, Bramley, Rotherham, S66 1TZ | Secretary | 22 March 1999 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 15 July 1997 | Active |
32 Kingsley Crescent, High Wycombe, HP11 2UL | Director | 22 March 1999 | Active |
Montrose House, Mead Close, Denham, Uxbridge, UB9 5AZ | Director | 22 March 1999 | Active |
8, Campbell Close, High Wycombe, England, HP13 5XY | Director | 16 July 2004 | Active |
Flat 3 New Tower Court, 12 Priory Road, High Wycombe, HP13 6SL | Director | 15 July 1997 | Active |
Flat 1 New Tower Court, 12 Priory Road, High Wycombe, HP13 6SL | Director | 15 July 1997 | Active |
34 Tudor Manor Gardens, Watford, WD2 7PP | Director | 11 July 1998 | Active |
6 New Tower Court, Priory Road, High Wycombe, HP13 6SL | Director | 22 March 1999 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 15 July 1997 | Active |
8a Furzefield Road, Beaconsfield, HP9 1PQ | Director | 20 February 2000 | Active |
Slacks Farm, Bramley, Rotherham, S66 1TZ | Director | 22 March 1999 | Active |
14 Rye View, High Wycombe, HP13 6HL | Director | 05 November 2001 | Active |
10 Wychwood Rise, Great Missenden, HP16 0HB | Director | 22 March 1999 | Active |
Flat 5 New Tower Court, 12 Priory Road, High Wycombe, HP13 6SL | Director | 15 July 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-09 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Officers | Appoint person secretary company with name date. | Download |
2020-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Officers | Change person director company with change date. | Download |
2018-06-27 | Officers | Change person director company with change date. | Download |
2018-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.