UKBizDB.co.uk

NEWTOWN ROAD MANAGEMENT LIMITED

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

This company is commonly known as Newtown Road Management Limited. The company was founded 35 years ago and was given the registration number 02272322. The firm's registered office is in EASTLEIGH. You can find them at Flat 2,1-4 George Street, 12 Newtown Road, Eastleigh, Hampshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:NEWTOWN ROAD MANAGEMENT LIMITED
Company Number:02272322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Flat 2,1-4 George Street, 12 Newtown Road, Eastleigh, Hampshire, SO50 9DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2,1-4 George Street, 12 Newtown Road, Eastleigh, SO50 9DB

Secretary01 March 2016Active
5, Merrick Way, Chandlers Ford, United Kingdom, SO53 4QT

Director12 April 2010Active
Flat 3, 12 Newtown Road, Eastleigh, SO50 9DB

Director04 January 2008Active
Flat 2,1-4 George Street, 12 Newtown Road, Eastleigh, SO50 9DB

Director01 April 2015Active
Flat 1, 12 Newtown Road, Eastleigh, United Kingdom, SO50 9DB

Director01 January 2018Active
Flat 2 12 Newtown Road, Eastleigh, SO50 9DB

Secretary26 November 1999Active
Flat 1 George Street, 12 Newton Road, Eastleigh, SO50 9DB

Secretary26 March 1995Active
Flat 2 1-4 George Street, Eastleigh, SO50 9DB

Secretary27 August 1998Active
Flat 3 George Street, 12 Newton Road, Eastleigh, SO50 9BT

Secretary14 May 1997Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Secretary-Active
Flat 2 12 Newtown Road, Eastleigh, SO50 9DB

Director26 November 1999Active
Flat 1 1-4 George Street, 12 Newtown Road, Eastleigh, SO50 9DD

Director14 May 1997Active
The Gatehouse Crossways, Shawford, Winchester, SO21 2BZ

Director08 October 1993Active
Highland, Clay Lane, Lympstone, Exmouth, England, EX8 5AE

Director18 September 1999Active
Flat 3, 12 Newtown Road, Eastleigh, SO50 9DB

Director29 October 2004Active
Flat 1 12 Newtown Road, Eastleigh, SO50 9DB

Director26 March 1999Active
Flat 1, 12 Newtown Road, Eastleigh, SO50 9DB

Director20 August 2003Active
Flat 3 12 Newtown Road, Eastleigh, SO50 9DB

Director28 August 1998Active
Flat 2 George Street Newtown Road, Eastleigh, SO50 9DB

Director27 April 1992Active
Flat 1 George Street, 12 Newton Road, Eastleigh, SO50 9DB

Director26 March 1995Active
Flat 2,1-4 George Street, 12 Newtown Road, Eastleigh, SO50 9DB

Director01 April 2016Active
Flat 2,1-4 George Street, 12 Newtown Road, Eastleigh, SO50 9DB

Director13 February 2015Active
Flat 2 1-4 George Street, Eastleigh, SO50 9DB

Director28 September 1996Active
Flat 3 George Street, 12 Newton Road, Eastleigh, SO50 9BT

Director26 March 1995Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Director-Active

People with Significant Control

Mr Christopher John Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:Flat 2,1-4 George Street, Eastleigh, SO50 9DB
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type dormant.

Download
2023-01-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-01-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Accounts

Accounts with accounts type dormant.

Download
2021-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type dormant.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2017-12-29Accounts

Accounts with accounts type dormant.

Download
2016-12-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-17Officers

Termination director company with name termination date.

Download
2016-12-17Accounts

Accounts with accounts type dormant.

Download
2016-12-14Officers

Termination secretary company with name termination date.

Download
2016-08-25Officers

Termination director company with name termination date.

Download
2016-04-27Officers

Appoint person director company with name date.

Download
2016-03-07Officers

Appoint person secretary company with name date.

Download
2016-03-04Officers

Termination director company with name termination date.

Download
2016-03-04Officers

Change person director company with change date.

Download
2016-03-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.