Newmans Court Management Company Limited MILTON KEYNES


Founded in 1992, Newmans Court Management Company, classified under reg no. 02763521 is an active company. Currently registered at 17 Linford Forum, Rockingham Drive MK14 6LY, Milton Keynes the company has been in the business for 32 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

The company has 2 directors, namely Jennefer P., Claire C.. Of them, Claire C. has been with the company the longest, being appointed on 15 November 2018 and Jennefer P. has been with the company for the least time - from 1 April 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Newmans Court Management Company Limited Address / Contact

Office Address 17 Linford Forum, Rockingham Drive
Office Address2 Linford Wood
Town Milton Keynes
Post code MK14 6LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02763521
Date of Incorporation Tue, 10th Nov 1992
Industry Residents property management
End of financial Year 30th November
Company age 32 years old
Account next due date Sat, 31st Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Jennefer P.

Position: Director

Appointed: 01 April 2022

Claire C.

Position: Director

Appointed: 15 November 2018

Aldbury Secretaries Limited

Position: Corporate Secretary

Appointed: 24 November 2017

Jennefer P.

Position: Director

Appointed: 19 October 2015

Resigned: 07 November 2018

David B.

Position: Secretary

Appointed: 19 October 2015

Resigned: 24 November 2017

James B.

Position: Director

Appointed: 28 November 2005

Resigned: 31 December 2011

Jacqueline B.

Position: Secretary

Appointed: 16 July 2001

Resigned: 19 October 2015

David W.

Position: Director

Appointed: 16 July 2001

Resigned: 19 October 2015

Jacqueline B.

Position: Director

Appointed: 19 June 1997

Resigned: 15 November 2018

Brian S.

Position: Director

Appointed: 16 June 1997

Resigned: 15 July 2001

Brian S.

Position: Secretary

Appointed: 16 June 1997

Resigned: 15 July 2001

Alan S.

Position: Secretary

Appointed: 11 November 1992

Resigned: 26 June 1997

Alan S.

Position: Director

Appointed: 11 November 1992

Resigned: 26 June 1997

Keith T.

Position: Director

Appointed: 11 November 1992

Resigned: 27 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth11 4406 0785 098     
Balance Sheet
Current Assets11 9496 7415 9416 01717 59310 44012 06716 711
Net Assets Liabilities  5 0994 3795 6297 59010 51313 252
Cash Bank In Hand11 4096 7415 592     
Debtors540 349     
Net Assets Liabilities Including Pension Asset Liability11 4406 0785 098     
Reserves/Capital
Called Up Share Capital131313     
Profit Loss Account Reserve 6 0655 085     
Shareholder Funds11 4406 0785 098     
Other
Creditors  8421 63811 9642 8501 5543 459
Net Current Assets Liabilities11 4406 0785 0984 3795 6297 59010 51313 252
Total Assets Less Current Liabilities11 4406 0785 0984 3795 6297 59010 51313 252
Creditors Due Within One Year509663843     
Number Shares Allotted 1313     
Other Aggregate Reserves11 4276 065      
Par Value Share 11     
Share Capital Allotted Called Up Paid131313     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-11-30
filed on: 25th, August 2023
Free Download (3 pages)

Company search

Advertisements