ST NICHOLAS COURT (NEWBURY) MANAGEMENT COMPANY LIMITED
Overview
Company Name | ST NICHOLAS COURT (NEWBURY) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04471734 |
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 ST NICHOLAS COURT (NEWBURY) 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 ST NICHOLAS COURT (NEWBURY) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Suite 38 & 39 Venture West Greenham Business Park RG19 6HN Newbury Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST NICHOLAS COURT (NEWBURY) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for ST NICHOLAS COURT (NEWBURY) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 12, 2025 |
---|---|
Next Confirmation Statement Due | Jun 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 12, 2024 |
Overdue | No |
What are the latest filings for ST NICHOLAS COURT (NEWBURY) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from C/O the Accounting Centre 36 Queens Road Newbury Berkshire RG14 7NE to Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN on Feb 11, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Ausameh Al-Ani on Feb 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Margaret Ann Regan on Feb 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Nicola Marie Brian on Feb 10, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ausameh Al-Ani as a director on Jun 27, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Nicola Marie Brian as a director on Jun 27, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Margaret Ann Regan as a director on Jun 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Garry Kaxe as a secretary on Jun 14, 2023 | 1 pages | TM02 | ||
Unaudited abridged accounts made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 27, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 27, 2018 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2017 | 6 pages | AA | ||
Confirmation statement made on Jun 27, 2017 with no updates | 3 pages | CS01 | ||
Notification of Harriet Joanne Skinner as a person with significant control on Jul 01, 2016 | 2 pages | PSC01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||
Who are the officers of ST NICHOLAS COURT (NEWBURY) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AL-ANI, Ausameh | Director | Greenham Business Park RG19 6HN Newbury Suite 38 & 39 Venture West Berkshire England | England | British | Director | 310689020001 | ||||
BRIAN, Nicola Marie | Director | Greenham Business Park RG19 6HN Newbury Suite 38 & 39 Venture West Berkshire England | England | British | Director | 278557640001 | ||||
REGAN, Margaret Ann | Director | Greenham Business Park RG19 6HN Newbury Suite 38 & 39 Venture West Berkshire England | England | British | Director | 306305840001 | ||||
SKINNER, Harriet Joanne | Director | Hook Close RG19 8EZ Thatcham 4 Berkshire | United Kingdom | British | None | 152441040001 | ||||
CRONIN, George | Secretary | Tanglewood 9 Chalfont Lane WD3 5PR Chorley Wood Hertfordshire | British | 178089310001 | ||||||
HAY, Pragna | Secretary | Newbury Road Headley RG19 8LA Thatcham Hillcroft Berkshire United Kingdom | British | Co Director | 140645370001 | |||||
KAXE, Garry | Secretary | 3 High Street RG19 3JG Thatcham Henwick Properties Berkshire England | 189494330001 | |||||||
REGAN, Margaret Ann | Secretary | 4 Haysoms Drive Thatcham RG19 8EY Newbury Berkshire | British | Exhibition Organiser | 306305840001 | |||||
WHEELER, Maria Anna Cristina | Secretary | 54 Moss Way SG5 2QP Hitchin Hertfordshire | British | Legal Executive | 77482150001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ADAMSON, Duncan James | Director | 4 Hook Close Greenham RG19 8EZ Thatcham Berkshire | British | Sales Director | 117945970001 | |||||
CRONIN, George | Director | Tanglewood 9 Chalfont Lane WD3 5PR Chorley Wood Hertfordshire | England | British | Accountant | 178089310001 | ||||
FAIRLEY, Judith Ann | Director | Field Cottage Treacle Lane Rushden SG9 0SL Buntingford Hertfordshire | England | British | Solicitor | 61333640001 | ||||
GARNETT, Neil | Director | 2 Hook Close Greenham RG19 8EZ Newbury Berkshire | British | Director | 103399970001 | |||||
HALLIDAY, James Gordon Tollemache | Director | The Cottage 12 Datchworth Green Datchworth SG3 6TL Knebworth Hertfordshire | United Kingdom | British | Solicitor | 35506890002 | ||||
HAY, Nicholas John | Director | 10 Haysoms Drive RG19 8EY Newbury Berkshire | England | British | Technical Director | 95021500001 | ||||
HAY, Pragna | Director | Newbury Road Headley RG19 8LA Thatcham Hillcroft Berkshire United Kingdom | England | British | Co Director | 140645370002 | ||||
MISTRY, Arun, Dr | Director | 1 Haysoms Drive Thatcham RG19 8EY Newbury Berkshire | British | Physician | 103400210001 | |||||
REGAN, Margaret Ann | Director | 4 Haysoms Drive Thatcham RG19 8EY Newbury Berkshire | England | British | Exhibition Organiser | 306305840001 | ||||
ROGERS, Christopher | Director | 1 Hook Close Greenham RG19 8EZ Thatcham Berkshire | British | Energy Analyst | 117945870001 | |||||
SAYERS, Philip Andrew | Director | 3 Hook Close Greenham RG19 8EZ Thatcham Berkshire | England | British | Sales Director | 79260340002 | ||||
SCANLON, Edward Francis | Director | 19 Pinewood Close WD17 4NP Watford Hertfordshire | British | Director | 99191590001 | |||||
SLOAN, Ian Thomas | Director | Cypress Lodge Nottingham Road South WD3 5DN Heronsgate Hertfordshire | British | Sales Director | 111222440001 |
Who are the persons with significant control of ST NICHOLAS COURT (NEWBURY) MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Harriet Joanne Skinner | Jul 01, 2016 | Hook Close Greenham RG19 8EZ Thatcham 3 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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