THE COURTYARD (NEWBURY PARK) MANAGEMENT LIMITED
Overview
Company Name | THE COURTYARD (NEWBURY PARK) MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04102005 |
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 THE COURTYARD (NEWBURY PARK) MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is THE COURTYARD (NEWBURY PARK) MANAGEMENT LIMITED located?
Registered Office Address | C/O John Simmons Property Management Ltd 141 High Road IG10 4LT Loughton Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE COURTYARD (NEWBURY PARK) MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for THE COURTYARD (NEWBURY PARK) MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Nov 03, 2025 |
---|---|
Next Confirmation Statement Due | Nov 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 03, 2024 |
Overdue | No |
What are the latest filings for THE COURTYARD (NEWBURY PARK) MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Ashia Danga Adams on Sep 06, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2021 | 3 pages | AA | ||
Director's details changed for Ashia Danga on May 24, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 03, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Ashia Danga on Nov 05, 2020 | 2 pages | CH01 | ||
Micro company accounts made up to Nov 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Nov 03, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 03, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Nov 03, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Nov 30, 2016 | 3 pages | AA | ||
Confirmation statement made on Nov 03, 2016 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2015 | 13 pages | AA | ||
Termination of appointment of Margaret Ann Shelter as a director on Jan 29, 2016 | 1 pages | TM01 | ||
Appointment of Ashia Danga as a director on Jan 29, 2015 | 4 pages | AP01 | ||
Annual return made up to Nov 03, 2015 no member list | 3 pages | AR01 | ||
Total exemption small company accounts made up to Nov 30, 2014 | 3 pages | AA | ||
Who are the officers of THE COURTYARD (NEWBURY PARK) MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C/O JOHN SIMMONS PROPERTY MANAGEMENT LTD | Secretary | High Road IG10 4LT Loughton 141 Essex England |
| 79493730001 | ||||||||||
ADAMS, Ashia | Director | Level 8 The Shard SE1 9SG London Greenberg Traurig Llp London United Kingdom | United Kingdom | British | Lawyer | 206649130003 | ||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
SEYMOUR MACINTYRE LIMITED | Secretary | Hollins House 27 Thick Hollins, Meltham HD9 4DQ Holmfirth West Yorkshire | 1363280014 | |||||||||||
EZRA, Lucy | Director | 45 Heathside Close Newbury Park IG2 7PD Ilford Essex | British | Teacher | 79072760001 | |||||||||
HAGUE, William George | Director | 21 Bosman Drive GU20 6JN Windlesham Surrey | British | Chartered Secretary | 47127600002 | |||||||||
HALSEY, Anthony Michael James | Director | Woodlands South Road GU30 7HS Liphook Hampshire | British | Solicitor | 2078570001 | |||||||||
MEHR, Muhammad Usman Asif | Director | 42 Heathside Close IG2 7PD Newbury Park Essex | Pakistani | It Consultant | 79072700001 | |||||||||
SHELTER, Margaret Ann | Director | 40 Heathside Close IG2 7PD Ilford Essex | England | British | Housewife | 125901190001 | ||||||||
STONE, Stephen | Director | 92 Priests Lane Shenfield CM15 8HQ Brentwood Essex | British | Property Developer | 44699490002 |
What are the latest statements on persons with significant control for THE COURTYARD (NEWBURY PARK) MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 03, 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