NEWPORT ROAD MANAGEMENT COMPANY LIMITED

NEWPORT ROAD MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNEWPORT ROAD MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02261090
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for NEWPORT ROAD MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NEWPORT ROAD MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 19, 2025
    Next Confirmation Statement DueJan 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2024
    OverdueNo

    What are the latest filings for NEWPORT ROAD MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Nov 09, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Helen Elvenni Diana Snell as a director on Jul 27, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Nov 09, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 09, 2019 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Nov 09, 2018 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Nov 09, 2017 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    5 pagesAA

    Termination of appointment of Isabel Lucy Smith as a director on Aug 21, 2017

    1 pagesTM01

    Confirmation statement made on Nov 09, 2016 with updates

    6 pagesCS01

    Appointment of Mrs Helen Elvenni Diana Snell as a director on Oct 27, 2016

    2 pagesAP01

    Confirmation statement made on Jul 16, 2016 with updates

    8 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Termination of appointment of Susan Margaret Newman as a director on Aug 30, 2016

    1 pagesTM01

    Appointment of Edgefield Estates Management (Farnham) Limited as a secretary on Apr 19, 2016

    2 pagesAP04

    Who are the officers of NEWPORT ROAD MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDGEFIELD ESTATES MANAGEMENT (FARNHAM) LIMITED
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    Surrey
    England
    Secretary
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number9630246
    205106870001
    BUNCE, Timothy David
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    Surrey
    England
    Director
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    Surrey
    England
    United KingdomBritishScientist100656390002
    JOHNSTON, Leslie George Johnston
    22 Ryde Court
    GU12 4LL Aldershot
    Hampshire
    Secretary
    22 Ryde Court
    GU12 4LL Aldershot
    Hampshire
    JamaicanRetired73443710001
    LEDGER, Simon Anthony
    Bagsters Cottage
    Kings Lane
    SL6 9AY Cookham Dean
    Berkshire
    Secretary
    Bagsters Cottage
    Kings Lane
    SL6 9AY Cookham Dean
    Berkshire
    BritishCompany Director5246950004
    MCGURK, Claire
    Orchard Lea
    164 Winchester Road
    GU34 5HZ Four Marks
    Hampshire
    Secretary
    Orchard Lea
    164 Winchester Road
    GU34 5HZ Four Marks
    Hampshire
    British90710310002
    PARKER, John William
    28 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    Secretary
    28 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    BritishSenior Buyer40516070001
    SMITH, Rachael
    30 Ryde Court
    GU12 4LL Aldershot
    Hampshire
    Secretary
    30 Ryde Court
    GU12 4LL Aldershot
    Hampshire
    British30466600001
    WARNER, Julie Karen
    36 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    Secretary
    36 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    BritishSecretary57590220001
    BOYINGTON, Andrew Paul
    11 Ryde Court
    GU12 4LL Aldershot
    Hampshire
    Director
    11 Ryde Court
    GU12 4LL Aldershot
    Hampshire
    BritishCommunication Engineer30466610001
    BURWELL, Clifford
    21 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    Director
    21 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    BritishRetired40516090001
    COLLINS, Sarah Jane
    4 Ryde Court
    GU12 4LL Aldershot
    Hampshire
    Director
    4 Ryde Court
    GU12 4LL Aldershot
    Hampshire
    BritishEngineering Technician30466630001
    GAINES, Mark
    34 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    Director
    34 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    BritishElectrician45579510001
    HIGHFIELD, Charlotte Louise
    7 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    Director
    7 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    BritishStudent62227770001
    HORTON, Clare Maxine
    25 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    Director
    25 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    BritishOffice Administrator48592070001
    HOWE, Tina Susan
    54 Ryde Road
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    Director
    54 Ryde Road
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    BritishInternal Auditor36447860001
    HUNT, Adam Wesley
    Abbott House
    Hale Road
    GU9 9QH Farnham
    Surrey
    Director
    Abbott House
    Hale Road
    GU9 9QH Farnham
    Surrey
    United KingdomBritishEducational Charity140885180001
    JOHNSTON, Leslie George Johnston
    22 Ryde Court
    GU12 4LL Aldershot
    Hampshire
    Director
    22 Ryde Court
    GU12 4LL Aldershot
    Hampshire
    JamaicanRetired73443710001
    JOHNSTON, Leslie George Johnston
    22 Ryde Court
    GU12 4LL Aldershot
    Hampshire
    Director
    22 Ryde Court
    GU12 4LL Aldershot
    Hampshire
    JamaicanRetired73443710001
    MUIR, Iain
    2 Byrefield Road
    GU2 9UD Guildford
    Surrey
    Director
    2 Byrefield Road
    GU2 9UD Guildford
    Surrey
    BritishSoftware Engineer85324490001
    NEWMAN, Susan Margaret
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    Surrey
    England
    Director
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    Surrey
    England
    United KingdomBritishAccounts40516100001
    NEWMAN, Susan Margaret
    2 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    Director
    2 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    United KingdomBritishAssistant Accountant40516100001
    NEWMAN, Susan Margaret
    2 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    Director
    2 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    United KingdomBritishAccounts Assistant40516100001
    NEWMAN, Susan Margaret
    2 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    Director
    2 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    United KingdomBritishAccounts Clerk40516100001
    PARKER, John William
    28 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    Director
    28 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    BritishSenior Buyer40516070001
    ROBERTS, Christopher Gerald
    5 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    Director
    5 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    BritishRetired Transport Manager66876410001
    ROBERTS, Christopher Gerald
    5 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    Director
    5 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    BritishTransport Official66876410001
    SANTOS, Cidalina Matias
    10 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    Director
    10 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    PortugueseAdministrator85307650001
    SHEARN, Helga
    44 Du Maurier Close
    Church Crookham
    GU52 0YA Fleet
    Hampshire
    Director
    44 Du Maurier Close
    Church Crookham
    GU52 0YA Fleet
    Hampshire
    BritishRetired106404990001
    SMITH, Isabel Lucy
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    Surrey
    England
    Director
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    Surrey
    England
    EnglandBritishNursery Manager200712290001
    SMITH, Rachael
    30 Ryde Court
    GU12 4LL Aldershot
    Hampshire
    Director
    30 Ryde Court
    GU12 4LL Aldershot
    Hampshire
    BritishAdministration/Secretary30466600001
    SNELL, Helen Elvenni Diana
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    Surrey
    England
    Director
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    Surrey
    England
    EnglandBritishOffice Manager218126410001
    TAYLOR, Raymond John
    77 Heron Wood Road
    GU12 4BH Aldershot
    Hampshire
    Director
    77 Heron Wood Road
    GU12 4BH Aldershot
    Hampshire
    BritishGeneral Manager54942440001
    WARD, Sarah Helene
    8 Ryde Court
    GU12 4LL Aldershot
    Hampshire
    Director
    8 Ryde Court
    GU12 4LL Aldershot
    Hampshire
    BritishAssistant To Accountant30466620001
    WARNER, Julie Karen
    36 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    Director
    36 Ryde Court
    Newport Road
    GU12 4LL Aldershot
    Hampshire
    BritishSecretary57590220001

    What are the latest statements on persons with significant control for NEWPORT ROAD MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 16, 2016The 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