NEWINGTON COURT MANAGEMENT LIMITED - ALTRINCHAM


Company Profile Company Filings

Overview

NEWINGTON COURT MANAGEMENT LIMITED is a Private Limited Company from ALTRINCHAM and has the status: Active.
NEWINGTON COURT MANAGEMENT LIMITED was incorporated 45 years ago on 16/06/1978 and has the registered number: 01373839. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

NEWINGTON COURT MANAGEMENT LIMITED - ALTRINCHAM

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

7 AMBASSADOR PLACE
ALTRINCHAM
CHESHIRE
WA15 8DB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/04/2023 30/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KAY PATRICIA MARTIN Dec 1950 British Director 2023-05-17 CURRENT
STUARTS LIMITED Corporate Secretary 2007-01-01 CURRENT
MRS DIANA URSULA FARRANT BEATTY Apr 1937 British Director 2021-02-20 CURRENT
MR GRAHAM EDWARD COOK May 1952 British Director 2016-11-22 CURRENT
SYLVIA ELIZABETH NICHOLSON Nov 1941 British Director 2022-05-11 CURRENT
MRS LIZBETH KURANDA Jan 1915 British Director RESIGNED
MR ANTHONY PAUL FARRELL Oct 1962 British Secretary 2003-07-04 UNTIL 2006-12-31 RESIGNED
MRS LILY BERG Aug 1921 British Secretary RESIGNED
STEPHEN BRUCE MURRAY Sep 1943 British Secretary 1995-11-11 UNTIL 2003-07-04 RESIGNED
VERA BETTY SCOTT Jan 1936 British Director 1992-04-20 UNTIL 2008-03-05 RESIGNED
MR IAN GORDON CHALMERS Oct 1918 British Director RESIGNED
MR GEORGE HAROLD LANCASHIRE RHODES Feb 1916 British Director RESIGNED
MR PETER NICHOLS Jun 1923 British Director RESIGNED
MARY PATRICIA MANNING Mar 1922 British Director 2000-11-29 UNTIL 2008-06-02 RESIGNED
JOHN AUSTIN BARRAT Mar 1930 British Director 2003-07-29 UNTIL 2021-09-06 RESIGNED
MR RODNEY LAMBERT Jan 1945 British Director RESIGNED
BENJAMIN EDWARD JACOBS Feb 1929 British Director 2007-09-10 UNTIL 2022-10-03 RESIGNED
JOHN DAVID HILL Jul 1939 British Director 2000-06-13 UNTIL 2013-07-09 RESIGNED
NAN BEVERIDGE BOWERS Oct 1946 British Director 2008-09-22 UNTIL 2017-02-28 RESIGNED
MRS MARIAN EDITH BROOKS Oct 1939 British Director 2016-04-22 UNTIL 2023-07-14 RESIGNED
MRS LILY BERG Aug 1921 British Director RESIGNED
MR MARTIN BEECH May 1950 British Director 2013-07-09 UNTIL 2020-12-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PROGRESSIVE PROPERTY INVESTMENTS LTD SALE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BELFAST PROPERTIES LIMITED GREATER MANCHESTER ... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
A S & D PROPERTIES LIMITED GREATER MANCHESTER Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HERCLOSE INVESTMENTS LIMITED SALE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NAMECO (NO.300) LIMITED LONDON ENGLAND Active FULL 65110 - Life insurance
ACT 4 AFRICA SALE ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - NEWINGTON COURT MANAGEMENT LIMITED 2023-04-25 31-12-2022 £26,255 equity
Micro-entity Accounts - NEWINGTON COURT MANAGEMENT LIMITED 2022-05-13 31-12-2021 £25,505 equity
Micro-entity Accounts - NEWINGTON COURT MANAGEMENT LIMITED 2021-05-11 31-12-2020 £25,227 equity
Micro-entity Accounts - NEWINGTON COURT MANAGEMENT LIMITED 2020-03-20 31-12-2019 £20,653 equity
Micro-entity Accounts - NEWINGTON COURT MANAGEMENT LIMITED 2019-03-23 31-12-2018 £16,827 equity
Micro-entity Accounts - NEWINGTON COURT MANAGEMENT LIMITED 2018-05-03 31-12-2017 £11,912 equity
Micro-entity Accounts - NEWINGTON COURT MANAGEMENT LIMITED 2017-05-26 31-12-2016 £23,305 equity
Abbreviated Company Accounts - NEWINGTON COURT MANAGEMENT LIMITED 2016-07-23 31-12-2015 £20,241 equity
Abbreviated Company Accounts - NEWINGTON COURT MANAGEMENT LIMITED 2015-06-09 31-12-2014 £25,462 Cash £28,452 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
92 SALE RESIDENTS COMPANY LIMITED ALTRINCHAM Active MICRO ENTITY 98000 - Residents property management
TIVOLI HOUSE RESIDENTS COMPANY LIMITED ALTRINCHAM Active MICRO ENTITY 98000 - Residents property management
ABNEY PLACE (CHEADLE) MANAGEMENT COMPANY LIMITED ALTRINCHAM Active MICRO ENTITY 98000 - Residents property management
TINGLEY HALL ESTATE (MANAGEMENT COMPANY) LIMITED ALTRINCHAM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ACTUPNORTH LIMITED ALTRINCHAM Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
TRAFFORD PARENTS FORUM LTD ALTRINCHAM Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
VANTAGE BUILDING CONSULTANCY LIMITED ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
HAYESCROFT MANAGEMENT COMPANY LIMITED ALTRINCHAM ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
VIA SAGAC UK LIMITED ALTRINCHAM ENGLAND Active NO ACCOUNTS FILED 46610 - Wholesale of agricultural machinery, equipment and supplies
OSERTH UK LTD ALTRINCHAM ENGLAND Active NO ACCOUNTS FILED 46450 - Wholesale of perfume and cosmetics