NEWBURY HOUSE RESIDENTS ASSOCIATION LIMITED - TAUNTON


Company Profile Company Filings

Overview

NEWBURY HOUSE RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from TAUNTON ENGLAND and has the status: Active.
NEWBURY HOUSE RESIDENTS ASSOCIATION LIMITED was incorporated 34 years ago on 03/10/1989 and has the registered number: 02428501. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.

NEWBURY HOUSE RESIDENTS ASSOCIATION LIMITED - TAUNTON

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
30 / 6 30/06/2023 31/03/2025

Registered Office

GREENSLADE TAYLOR HUNT
TAUNTON
TA1 1RZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/10/2023 17/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID TIMOTHY LITTLEWOOD Sep 1955 British Director 2022-01-27 CURRENT
MRS CAROLINE ELIZABETH JANE BAILEY Aug 1961 British Director 2023-11-22 CURRENT
MR ANDREW EDWARD SIMPSON Aug 1980 British Director 2022-11-22 CURRENT
MR PETER GERALD WRIGHT Dec 1956 British Director 2019-11-07 CURRENT
IAIN NIALL OGILVIE ROBERTSON Aug 1947 British Director 1996-07-01 UNTIL 1998-01-26 RESIGNED
FREDERICK EDWARD WILLOUGHBY Dec 1933 British Director 2010-02-08 UNTIL 2010-11-15 RESIGNED
RAYMOND WILLIAM THORN Dec 1938 British Director 1998-01-26 UNTIL 2000-04-06 RESIGNED
MAUREEN SUSAN HORSWELL Oct 1957 British Director 2007-10-25 UNTIL 2009-01-28 RESIGNED
PATRICIA JEAN SMITH Aug 1943 British Director 2011-11-03 UNTIL 2017-12-30 RESIGNED
MR JEREMY HUMPHREY ROWE Sep 1937 British Director 2016-09-29 UNTIL 2018-04-14 RESIGNED
MRS WINIFRED EDITH STOKES Jun 1930 British Director 2014-10-23 UNTIL 2015-08-18 RESIGNED
CYRIL GASCOYNE PEARSON Jul 1926 British Director 2006-07-05 UNTIL 2007-08-21 RESIGNED
COLONEL SIMON JOHN KIDNER Oct 1951 British Director 2011-11-03 UNTIL 2016-09-29 RESIGNED
LESLIE HUGH MATTHEWS Jul 1927 British Director 2009-10-15 UNTIL 2010-11-15 RESIGNED
SALLY LUSH Jun 1965 British Director 2003-02-01 UNTIL 2005-04-06 RESIGNED
SUSAN WILLIAMSON LEARY Nov 1933 British Director 2010-11-15 UNTIL 2022-08-15 RESIGNED
MR DENNIS LEARY Oct 1934 British Director 2000-04-06 UNTIL 2010-09-03 RESIGNED
MR TREVOR JAMES WOODING Jun 1964 British Secretary RESIGNED
MR ALLEN MICHAEL FOWLER Oct 1954 British Secretary 1996-07-01 UNTIL 2002-03-31 RESIGNED
LESLEY ANN ANGUS Jul 1941 British Secretary 2005-11-01 UNTIL 2006-06-30 RESIGNED
LESLEY ANN ANGUS Jul 1941 British Director 2005-11-01 UNTIL 2008-05-23 RESIGNED
ALICE NORMA WOOLRICH Dec 1935 British Director 2008-09-24 UNTIL 2008-12-15 RESIGNED
REMUS MANAGEMENT LIMITED Corporate Secretary 2002-04-01 UNTIL 2006-06-30 RESIGNED
ANTHONY JOHN FELLA Nov 1958 British Director 2010-11-15 UNTIL 2011-11-03 RESIGNED
DAVID CHARLES ERICKSON May 1936 British Director 2007-10-25 UNTIL 2009-09-11 RESIGNED
MRS GLORIA JOYCE CLEMENTS Jun 1953 British Director 2013-10-10 UNTIL 2022-02-01 RESIGNED
LINDA GEORGINA BURTON Nov 1941 British Director 1994-08-21 UNTIL 1998-07-10 RESIGNED
MS PAULINE SHEILA BRADSHAW Jul 1954 British Director 2000-04-06 UNTIL 2000-06-06 RESIGNED
BARBARA GRACE BARNES Jan 1930 British Director 1999-09-06 UNTIL 2000-12-01 RESIGNED
MR KEVIN WILLIAM WOODING Dec 1965 British Director RESIGNED
LESLEY ANN ANGUS Jul 1941 British Director 2008-09-24 UNTIL 2010-11-15 RESIGNED
LESLEY ANN ANGUS Jul 1941 British Director 2016-09-29 UNTIL 2018-05-22 RESIGNED
MR ALLEN MICHAEL FOWLER Oct 1954 British Director 1996-07-01 UNTIL 2001-12-04 RESIGNED
NORMAN LINDSAY GOOD Oct 1923 British Director 2001-10-23 UNTIL 2009-09-11 RESIGNED
VIVIENNE TONI FILLERY Feb 1948 British Director 2000-09-11 UNTIL 2003-02-01 RESIGNED
DORSET PROPERTY (SHERBORNE) LIMITED Corporate Secretary 2006-07-01 UNTIL 2019-06-20 RESIGNED
MR TREVOR JAMES WOODING Jun 1964 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ROYAL SIGNALS TRUSTEE LIMITED BLANDFORD FORUM Active DORMANT 74990 - Non-trading company
HURST PARK AUTOMOBILES LIMITED CHERTSEY ENGLAND Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
HURST PARK AUTOMOBILES (W.R.) LIMITED LEATHERHEAD ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FOUR COUNTY SERVICES LIMITED STALBRIDGE Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
IAIN OGILVIE LIMITED HEREFORDSHIRE ... TOTAL EXEMPTION SMALL 7011 - Development & sell real estate
OSBORNE COURT (ABERGAVENNY) MANAGEMENT LIMITED MANCHESTER ENGLAND Active DORMANT 98000 - Residents property management
THE THREE RIVERS PARTNERSHIP, DORSET GILLINGHAM Active GROUP 94990 - Activities of other membership organizations n.e.c.
WINFORTON COURTYARD MANAGEMENT COMPANY LIMITED WINFORTON Active DORMANT 98000 - Residents property management
THE ROYAL SIGNALS MUSEUM DORSET Active MICRO ENTITY 91020 - Museums activities
THE GILLINGHAM COMMUNITY AND LEISURE TRUST LIMITED GILLINGHAM ENGLAND Active SMALL 93110 - Operation of sports facilities
KINSHERON DEVELOPMENTS LIMITED LEATHERHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
PINNIGER FINCH AND CO LIMITED WESTBURY ENGLAND Active NO ACCOUNTS FILED 69102 - Solicitors

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - NEWBURY HOUSE RESIDENTS ASSOCIATION LIMITED 2023-09-29 30-06-2023 £22,120 equity
Micro-entity Accounts - NEWBURY HOUSE RESIDENTS ASSOCIATION LIMITED 2022-09-21 30-06-2022 £43,108 equity
Micro-entity Accounts - NEWBURY HOUSE RESIDENTS ASSOCIATION LIMITED 2021-11-18 30-06-2021 £41,072 equity
Newbury House Residents Association Limited - Period Ending 2020-06-30 2021-06-11 30-06-2020 £53,965 equity
Newbury House Residents Association Limited - Period Ending 2019-06-30 2019-10-10 30-06-2019 £48,066 equity
Newbury House Residents Association Limited - Period Ending 2018-06-30 2018-10-16 30-06-2018 £57,040 equity
Micro-entity Accounts - NEWBURY HOUSE RESIDENTS ASSOCIATION LIMITED 2018-01-13 30-06-2017 £63,358 Cash £53,576 equity
Micro-entity Accounts - NEWBURY HOUSE RESIDENTS ASSOCIATION LIMITED 2017-03-11 30-06-2016 £46,421 Cash £45,193 equity
Abbreviated Company Accounts - NEWBURY HOUSE RESIDENTS ASSOCIATION LIMITED 2015-11-11 30-06-2015 £41,394 Cash £41,097 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEACH COURT (WEYMOUTH) LIMITED TAUNTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BASECROWN RESIDENTS ASSOCIATION LIMITED TAUNTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
18 SHRUBBERY ROAD MANAGEMENT COMPANY LIMITED TAUNTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
2 WILLIAM STREET (WEYMOUTH) 2003 LIMITED TAUNTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
22 RICHMOND ROAD TAUNTON (MANAGEMENT) LIMITED TAUNTON ENGLAND Active DORMANT 98000 - Residents property management
ALDON HOUSE MANAGEMENT COMPANY LIMITED TAUNTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
37-39 BLENHEIM ROAD MANAGEMENT COMPANY LIMITED TAUNTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BARTLETTS HOUSE MANAGEMENT COMPANY LIMITED TAUNTON ENGLAND Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
WILL MANAGEMENT SERVICES LTD TAUNTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
1-4 MILL GARDENS MANAGEMENT COMPANY LTD TAUNTON ENGLAND Active MICRO ENTITY 98000 - Residents property management