NEWPORT ROAD MANAGEMENT COMPANY LIMITED
Overview
Company Name | NEWPORT ROAD MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02261090 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEWPORT ROAD MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is NEWPORT ROAD MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Suite 1a Victoria House South Street GU9 7QU Farnham Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NEWPORT ROAD MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NEWPORT ROAD MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 19, 2025 |
---|---|
Next Confirmation Statement Due | Jan 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 19, 2024 |
Overdue | No |
What are the latest filings for NEWPORT ROAD MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Helen Elvenni Diana Snell as a director on Jul 27, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Nov 09, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 09, 2019 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Nov 09, 2018 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Nov 09, 2017 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 5 pages | AA | ||
Termination of appointment of Isabel Lucy Smith as a director on Aug 21, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Nov 09, 2016 with updates | 6 pages | CS01 | ||
Appointment of Mrs Helen Elvenni Diana Snell as a director on Oct 27, 2016 | 2 pages | AP01 | ||
Confirmation statement made on Jul 16, 2016 with updates | 8 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||
Termination of appointment of Susan Margaret Newman as a director on Aug 30, 2016 | 1 pages | TM01 | ||
Appointment of Edgefield Estates Management (Farnham) Limited as a secretary on Apr 19, 2016 | 2 pages | AP04 | ||
Who are the officers of NEWPORT ROAD MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDGEFIELD ESTATES MANAGEMENT (FARNHAM) LIMITED | Secretary | South Street GU9 7QU Farnham Suite 1a Victoria House Surrey England |
| 205106870001 | ||||||||||
BUNCE, Timothy David | Director | South Street GU9 7QU Farnham Suite 1a Victoria House Surrey England | United Kingdom | British | Scientist | 100656390002 | ||||||||
JOHNSTON, Leslie George Johnston | Secretary | 22 Ryde Court GU12 4LL Aldershot Hampshire | Jamaican | Retired | 73443710001 | |||||||||
LEDGER, Simon Anthony | Secretary | Bagsters Cottage Kings Lane SL6 9AY Cookham Dean Berkshire | British | Company Director | 5246950004 | |||||||||
MCGURK, Claire | Secretary | Orchard Lea 164 Winchester Road GU34 5HZ Four Marks Hampshire | British | 90710310002 | ||||||||||
PARKER, John William | Secretary | 28 Ryde Court Newport Road GU12 4LL Aldershot Hampshire | British | Senior Buyer | 40516070001 | |||||||||
SMITH, Rachael | Secretary | 30 Ryde Court GU12 4LL Aldershot Hampshire | British | 30466600001 | ||||||||||
WARNER, Julie Karen | Secretary | 36 Ryde Court Newport Road GU12 4LL Aldershot Hampshire | British | Secretary | 57590220001 | |||||||||
BOYINGTON, Andrew Paul | Director | 11 Ryde Court GU12 4LL Aldershot Hampshire | British | Communication Engineer | 30466610001 | |||||||||
BURWELL, Clifford | Director | 21 Ryde Court Newport Road GU12 4LL Aldershot Hampshire | British | Retired | 40516090001 | |||||||||
COLLINS, Sarah Jane | Director | 4 Ryde Court GU12 4LL Aldershot Hampshire | British | Engineering Technician | 30466630001 | |||||||||
GAINES, Mark | Director | 34 Ryde Court Newport Road GU12 4LL Aldershot Hampshire | British | Electrician | 45579510001 | |||||||||
HIGHFIELD, Charlotte Louise | Director | 7 Ryde Court Newport Road GU12 4LL Aldershot Hampshire | British | Student | 62227770001 | |||||||||
HORTON, Clare Maxine | Director | 25 Ryde Court Newport Road GU12 4LL Aldershot Hampshire | British | Office Administrator | 48592070001 | |||||||||
HOWE, Tina Susan | Director | 54 Ryde Road Newport Road GU12 4LL Aldershot Hampshire | British | Internal Auditor | 36447860001 | |||||||||
HUNT, Adam Wesley | Director | Abbott House Hale Road GU9 9QH Farnham Surrey | United Kingdom | British | Educational Charity | 140885180001 | ||||||||
JOHNSTON, Leslie George Johnston | Director | 22 Ryde Court GU12 4LL Aldershot Hampshire | Jamaican | Retired | 73443710001 | |||||||||
JOHNSTON, Leslie George Johnston | Director | 22 Ryde Court GU12 4LL Aldershot Hampshire | Jamaican | Retired | 73443710001 | |||||||||
MUIR, Iain | Director | 2 Byrefield Road GU2 9UD Guildford Surrey | British | Software Engineer | 85324490001 | |||||||||
NEWMAN, Susan Margaret | Director | South Street GU9 7QU Farnham Suite 1a Victoria House Surrey England | United Kingdom | British | Accounts | 40516100001 | ||||||||
NEWMAN, Susan Margaret | Director | 2 Ryde Court Newport Road GU12 4LL Aldershot Hampshire | United Kingdom | British | Assistant Accountant | 40516100001 | ||||||||
NEWMAN, Susan Margaret | Director | 2 Ryde Court Newport Road GU12 4LL Aldershot Hampshire | United Kingdom | British | Accounts Assistant | 40516100001 | ||||||||
NEWMAN, Susan Margaret | Director | 2 Ryde Court Newport Road GU12 4LL Aldershot Hampshire | United Kingdom | British | Accounts Clerk | 40516100001 | ||||||||
PARKER, John William | Director | 28 Ryde Court Newport Road GU12 4LL Aldershot Hampshire | British | Senior Buyer | 40516070001 | |||||||||
ROBERTS, Christopher Gerald | Director | 5 Ryde Court Newport Road GU12 4LL Aldershot Hampshire | British | Retired Transport Manager | 66876410001 | |||||||||
ROBERTS, Christopher Gerald | Director | 5 Ryde Court Newport Road GU12 4LL Aldershot Hampshire | British | Transport Official | 66876410001 | |||||||||
SANTOS, Cidalina Matias | Director | 10 Ryde Court Newport Road GU12 4LL Aldershot Hampshire | Portuguese | Administrator | 85307650001 | |||||||||
SHEARN, Helga | Director | 44 Du Maurier Close Church Crookham GU52 0YA Fleet Hampshire | British | Retired | 106404990001 | |||||||||
SMITH, Isabel Lucy | Director | South Street GU9 7QU Farnham Suite 1a Victoria House Surrey England | England | British | Nursery Manager | 200712290001 | ||||||||
SMITH, Rachael | Director | 30 Ryde Court GU12 4LL Aldershot Hampshire | British | Administration/Secretary | 30466600001 | |||||||||
SNELL, Helen Elvenni Diana | Director | South Street GU9 7QU Farnham Suite 1a Victoria House Surrey England | England | British | Office Manager | 218126410001 | ||||||||
TAYLOR, Raymond John | Director | 77 Heron Wood Road GU12 4BH Aldershot Hampshire | British | General Manager | 54942440001 | |||||||||
WARD, Sarah Helene | Director | 8 Ryde Court GU12 4LL Aldershot Hampshire | British | Assistant To Accountant | 30466620001 | |||||||||
WARNER, Julie Karen | Director | 36 Ryde Court Newport Road GU12 4LL Aldershot Hampshire | British | Secretary | 57590220001 |
What are the latest statements on persons with significant control for NEWPORT ROAD MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 16, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0