NEW CENTURY APARTMENTS (RAMSBOTTOM) LIMITED - BURY
Company Profile | Company Filings |
Overview
NEW CENTURY APARTMENTS (RAMSBOTTOM) LIMITED is a Private Limited Company from BURY ENGLAND and has the status: Active.
NEW CENTURY APARTMENTS (RAMSBOTTOM) LIMITED was incorporated 22 years ago on 21/12/2001 and has the registered number: 04344136. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NEW CENTURY APARTMENTS (RAMSBOTTOM) LIMITED was incorporated 22 years ago on 21/12/2001 and has the registered number: 04344136. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NEW CENTURY APARTMENTS (RAMSBOTTOM) LIMITED - BURY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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
10 WALMERSLEY OLD ROAD
BURY
LANCASHIRE
BL9 6SQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/06/2023 | 11/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HOWARD'S TO IN HOUSE PROPERTY MANAGEMENT LTD | Corporate Secretary | 2023-08-16 | CURRENT | ||
STEPHEN HAMPSON | Mar 1955 | British | Director | 2003-11-17 | CURRENT |
MR ANDREW GEORGE MAGNALL | Aug 1963 | British | Director | 2023-06-27 | CURRENT |
MISS JOANNE SPENCER | Nov 1982 | British | Director | 2018-08-13 | CURRENT |
THOMAS DAVID ALLINSON | Nov 1957 | British | Director | 2023-07-01 | CURRENT |
THOMAS DAVID ALLINSON | Nov 1957 | British | Director | 2010-07-05 UNTIL 2017-01-13 | RESIGNED |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 2001-12-21 UNTIL 2001-12-21 | RESIGNED | ||
MR WILLIAM HOLDEN HOWARD | Apr 1941 | British | Secretary | 2006-10-01 UNTIL 2023-08-17 | RESIGNED |
MRS CATHERINE DAVIS | Apr 1963 | Irish | Secretary | 2001-12-21 UNTIL 2003-08-01 | RESIGNED |
MRS MAUREEN FRANCES HODKINSON | Dec 1944 | British | Director | 2013-07-22 UNTIL 2018-02-01 | RESIGNED |
MARK PEARSON | Jul 1969 | British | Director | 2007-11-14 UNTIL 2016-11-11 | RESIGNED |
MR PETER GEORGE MAPLESDEN | Jul 1953 | British | Director | 2019-04-02 UNTIL 2020-11-19 | RESIGNED |
MR KEVIN PAUL MURTHWAITE | May 1961 | British | Director | 2001-12-21 UNTIL 2003-08-01 | RESIGNED |
DR DAVID JOHN MACHIN | Jul 1935 | British | Director | 2007-11-14 UNTIL 2021-03-01 | RESIGNED |
MR GARY KENNETH LOMAS | Jul 1964 | British | Director | 2012-06-12 UNTIL 2015-08-26 | RESIGNED |
SARAH ANNE LAING | Mar 1973 | British | Director | 2003-11-17 UNTIL 2005-02-14 | RESIGNED |
MR BENJAMIN TOBY OLIVER JORDAN | Jun 1973 | British | Director | 2003-08-01 UNTIL 2003-11-17 | RESIGNED |
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2001-12-21 UNTIL 2001-12-21 | RESIGNED | ||
MS CLAIRE JULIETTE CAHILL | Aug 1978 | British | Director | 2023-06-20 UNTIL 2023-08-14 | RESIGNED |
MALCOLM ROGERS | Apr 1948 | British | Director | 2005-01-11 UNTIL 2014-04-28 | RESIGNED |
MR DAVID ALLINSON | Nov 1957 | British | Director | 2023-07-01 UNTIL 2023-07-01 | RESIGNED |
MARK DAMIAN TAYLOR | Apr 1976 | British | Director | 2005-12-06 UNTIL 2010-03-12 | RESIGNED |
MISS MELANIE JANE WHITE | Jun 1969 | British | Director | 2023-07-01 UNTIL 2023-08-14 | RESIGNED |
MRS PENELOPE ALLISON KATHLEEN ROBERTS | Nov 1947 | British | Director | 2017-04-24 UNTIL 2019-07-01 | RESIGNED |
PREMIER ESTATES LIMITED | Corporate Secretary | 2003-08-01 UNTIL 2006-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr William Holden Howard | 2016-12-01 | 4/1941 | Bury Lancashire | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
New Century Apartments (Ramsbottom) Limited | 2023-05-18 | 31-12-2022 | £8,229 Cash |
New Century Apartments (Ramsbottom) Limited | 2022-03-25 | 31-12-2021 | £9,784 Cash |
New Century Apartments (Ramsbottom) Limited | 2021-03-20 | 31-12-2020 | £19,643 Cash |
New Century Apartments (Ramsbottom) Limited | 2020-07-30 | 31-12-2019 | £17,404 Cash |
New Century Apartments (Ramsbottom) Limited | 2019-06-25 | 31-12-2018 | £22,509 equity |
New Century Apartments (Ramsbottom) Limi - Accounts to registrar (filleted) - small 17.3 | 2018-02-21 | 31-12-2017 | £19,218 equity |
New Century Apartments (Ramsbottom) Limi - Accounts to registrar - small 17.1 | 2017-05-27 | 31-12-2016 | £23,071 equity |
New Century Apartments (Ramsbottom) Limi - Abbreviated accounts 16.1 | 2016-04-19 | 31-12-2015 | £22,697 Cash £22,364 equity |
New Century Apartments (Ramsbottom) Limi - Limited company - abbreviated - 11.6 | 2015-08-26 | 31-12-2014 | £13,329 Cash £14,858 equity |