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.
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 | : |
|
Registered Address | : | 36 Queens Road, Newbury, Berkshire, RG14 7NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Queens Road, Newbury, RG14 7NE | Director | 27 June 2023 | Active |
36, Queens Road, Newbury, RG14 7NE | Director | 27 June 2023 | Active |
36, Queens Road, Newbury, RG14 7NE | Director | 27 June 2023 | Active |
4, Hook Close, Thatcham, RG19 8EZ | Director | 17 February 2010 | Active |
Tanglewood, 9 Chalfont Lane, Chorley Wood, WD3 5PR | Secretary | 27 June 2002 | Active |
Hillcroft, Newbury Road, Headley, Thatcham, United Kingdom, RG19 8LA | Secretary | 27 September 2006 | Active |
Henwick Properties, 3 High Street, Thatcham, England, RG19 3JG | Secretary | 31 May 2014 | Active |
4 Haysoms Drive, Thatcham, Newbury, RG19 8EY | Secretary | 18 February 2005 | Active |
54 Moss Way, Hitchin, SG5 2QP | Secretary | 13 December 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 June 2002 | Active |
4 Hook Close, Greenham, Thatcham, RG19 8EZ | Director | 27 September 2006 | Active |
Tanglewood, 9 Chalfont Lane, Chorley Wood, WD3 5PR | Director | 27 June 2002 | Active |
Field Cottage, Treacle Lane Rushden, Buntingford, SG9 0SL | Director | 13 December 2002 | Active |
2 Hook Close, Greenham, Newbury, RG19 8EZ | Director | 18 February 2005 | Active |
The Cottage 12 Datchworth Green, Datchworth, Knebworth, SG3 6TL | Director | 13 December 2002 | Active |
10 Haysoms Drive, Newbury, RG19 8EY | Director | 18 February 2005 | Active |
Hillcroft, Newbury Road, Headley, Thatcham, United Kingdom, RG19 8LA | Director | 27 September 2006 | Active |
1 Haysoms Drive, Thatcham, Newbury, RG19 8EY | Director | 18 February 2005 | Active |
4 Haysoms Drive, Thatcham, Newbury, RG19 8EY | Director | 18 February 2005 | Active |
1 Hook Close, Greenham, Thatcham, RG19 8EZ | Director | 27 September 2006 | Active |
3 Hook Close, Greenham, Thatcham, RG19 8EZ | Director | 27 September 2006 | Active |
19 Pinewood Close, Watford, WD17 4NP | Director | 27 June 2002 | Active |
Cypress Lodge, Nottingham Road South, Heronsgate, WD3 5DN | Director | 27 June 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Officers | Termination secretary company with name termination date. | Download |
2023-02-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-04 | Officers | Termination director company with name termination date. | Download |
2016-07-01 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-10 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.