NEWMANS COURT MANAGEMENT COMPANY LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
NEWMANS COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
NEWMANS COURT MANAGEMENT COMPANY LIMITED was incorporated 31 years ago on 10/11/1992 and has the registered number: 02763521. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
NEWMANS COURT MANAGEMENT COMPANY LIMITED was incorporated 31 years ago on 10/11/1992 and has the registered number: 02763521. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
NEWMANS COURT MANAGEMENT COMPANY LIMITED - MILTON KEYNES
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
17 LINFORD FORUM, ROCKINGHAM DRIVE
MILTON KEYNES
BUCKINGHAMSHIRE
MK14 6LY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/11/2023 | 24/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALDBURY SECRETARIES LIMITED | Corporate Secretary | 2017-11-24 | CURRENT | ||
JENNEFER MARIAN PIERCE | Oct 1956 | British | Director | 2022-04-01 | CURRENT |
MRS CLAIRE ELIZABETH CRITCHLOW | Jun 1968 | British | Director | 2018-11-15 | CURRENT |
MR DAVID ANDREW BUCKLE | Secretary | 2015-10-19 UNTIL 2017-11-24 | RESIGNED | ||
MR DAVID GEORGE WHEELER | Sep 1971 | English | Director | 2001-07-16 UNTIL 2015-10-19 | RESIGNED |
MR KEITH FRANCIS TATTAM | May 1940 | British | Director | 1992-11-11 UNTIL 1997-06-27 | RESIGNED |
MR ALAN GODFREY SHACKLOTH | Feb 1936 | Director | 1992-11-11 UNTIL 1997-06-26 | RESIGNED | |
BRIAN ANDREW SEAMAN | Jun 1970 | Director | 1997-06-16 UNTIL 2001-07-15 | RESIGNED | |
JENNEFER MARIAN PIERCE | Oct 1956 | British | Director | 2015-10-19 UNTIL 2018-11-07 | RESIGNED |
MRS JACQUELINE ANNE BUCKLE | Jan 1972 | British | Director | 1997-06-19 UNTIL 2018-11-15 | RESIGNED |
DR JAMES IRONSIDE BRUCE | Sep 1969 | British | Director | 2005-11-28 UNTIL 2011-12-31 | RESIGNED |
MR ALAN GODFREY SHACKLOTH | Feb 1936 | Secretary | 1992-11-11 UNTIL 1997-06-26 | RESIGNED | |
BRIAN ANDREW SEAMAN | Jun 1970 | Secretary | 1997-06-16 UNTIL 2001-07-15 | RESIGNED | |
MRS JACQUELINE ANNE BUCKLE | Jan 1972 | British | Secretary | 2001-07-16 UNTIL 2015-10-19 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - NEWMANS COURT MANAGEMENT COMPANY LIMITED | 2023-08-26 | 30-11-2022 | £13,252 equity |
Micro-entity Accounts - NEWMANS COURT MANAGEMENT COMPANY LIMITED | 2022-08-16 | 30-11-2021 | £10,513 equity |
Micro-entity Accounts - NEWMANS COURT MANAGEMENT COMPANY LIMITED | 2021-06-04 | 30-11-2020 | £7,590 equity |
Micro-entity Accounts - NEWMANS COURT MANAGEMENT COMPANY LIMITED | 2020-12-01 | 30-11-2019 | £5,629 equity |
Micro-entity Accounts - NEWMANS COURT MANAGEMENT COMPANY LIMITED | 2019-08-29 | 30-11-2018 | £4,379 equity |
Micro-entity Accounts - NEWMANS COURT MANAGEMENT COMPANY LIMITED | 2018-01-30 | 30-11-2017 | £5,592 Cash £5,098 equity |
Micro-entity Accounts - NEWMANS COURT MANAGEMENT COMPANY LIMITED | 2017-08-18 | 30-11-2016 | £6,741 Cash £6,078 equity |