UKBizDB.co.uk

ST NICHOLAS COURT (NEWBURY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as St Nicholas Court (newbury) Management Company Limited. The company was founded 21 years ago and was given the registration number 04471734. The firm's registered office is in NEWBURY. You can find them at 36 Queens Road, , Newbury, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST NICHOLAS COURT (NEWBURY) MANAGEMENT COMPANY LIMITED
Company Number:04471734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:36 Queens Road, Newbury, Berkshire, RG14 7NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Queens Road, Newbury, RG14 7NE

Director27 June 2023Active
36, Queens Road, Newbury, RG14 7NE

Director27 June 2023Active
36, Queens Road, Newbury, RG14 7NE

Director27 June 2023Active
4, Hook Close, Thatcham, RG19 8EZ

Director17 February 2010Active
Tanglewood, 9 Chalfont Lane, Chorley Wood, WD3 5PR

Secretary27 June 2002Active
Hillcroft, Newbury Road, Headley, Thatcham, United Kingdom, RG19 8LA

Secretary27 September 2006Active
Henwick Properties, 3 High Street, Thatcham, England, RG19 3JG

Secretary31 May 2014Active
4 Haysoms Drive, Thatcham, Newbury, RG19 8EY

Secretary18 February 2005Active
54 Moss Way, Hitchin, SG5 2QP

Secretary13 December 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 June 2002Active
4 Hook Close, Greenham, Thatcham, RG19 8EZ

Director27 September 2006Active
Tanglewood, 9 Chalfont Lane, Chorley Wood, WD3 5PR

Director27 June 2002Active
Field Cottage, Treacle Lane Rushden, Buntingford, SG9 0SL

Director13 December 2002Active
2 Hook Close, Greenham, Newbury, RG19 8EZ

Director18 February 2005Active
The Cottage 12 Datchworth Green, Datchworth, Knebworth, SG3 6TL

Director13 December 2002Active
10 Haysoms Drive, Newbury, RG19 8EY

Director18 February 2005Active
Hillcroft, Newbury Road, Headley, Thatcham, United Kingdom, RG19 8LA

Director27 September 2006Active
1 Haysoms Drive, Thatcham, Newbury, RG19 8EY

Director18 February 2005Active
4 Haysoms Drive, Thatcham, Newbury, RG19 8EY

Director18 February 2005Active
1 Hook Close, Greenham, Thatcham, RG19 8EZ

Director27 September 2006Active
3 Hook Close, Greenham, Thatcham, RG19 8EZ

Director27 September 2006Active
19 Pinewood Close, Watford, WD17 4NP

Director27 June 2002Active
Cypress Lodge, Nottingham Road South, Heronsgate, WD3 5DN

Director27 June 2002Active

People with Significant Control

Ms Harriet Joanne Skinner
Notified on:01 July 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:3, Hook Close, Thatcham, England, RG19 8EZ
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 (8 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
2023-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination secretary company with name termination date.

Download
2023-02-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-07-01Annual return

Annual return company with made up date no member list.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-07-10Annual return

Annual return company with made up date no member list.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.