33 Newcastle Drive Management Company Limited NOTTINGHAM


33 Newcastle Drive Management Company started in year 1985 as Private Limited Company with registration number 01888643. The 33 Newcastle Drive Management Company company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Nottingham at White House Wollaton Street. Postal code: NG1 5GF.

Currently there are 4 directors in the the firm, namely Helen G., Angelo V. and David S. and others. In addition one secretary - Rodney D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

33 Newcastle Drive Management Company Limited Address / Contact

Office Address White House Wollaton Street
Office Address2 Corner Of Clarendon Street
Town Nottingham
Post code NG1 5GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01888643
Date of Incorporation Thu, 21st Feb 1985
Industry Residents property management
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (209 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Rodney D.

Position: Secretary

Appointed: 22 December 2020

Helen G.

Position: Director

Appointed: 22 December 2020

Angelo V.

Position: Director

Appointed: 04 February 2019

David S.

Position: Director

Appointed: 09 January 2019

Rodney D.

Position: Director

Appointed: 09 August 2005

Richard H.

Position: Secretary

Appointed: 09 January 2019

Resigned: 22 December 2020

Elizabeth P.

Position: Director

Appointed: 07 December 2012

Resigned: 11 April 2018

Peter G.

Position: Director

Appointed: 17 July 2006

Resigned: 08 August 2018

Peter G.

Position: Secretary

Appointed: 17 July 2006

Resigned: 08 August 2018

Samuel T.

Position: Director

Appointed: 17 July 2006

Resigned: 07 December 2012

Rachael T.

Position: Secretary

Appointed: 09 June 2005

Resigned: 10 March 2006

Rachael T.

Position: Director

Appointed: 07 April 2003

Resigned: 10 March 2006

James H.

Position: Director

Appointed: 27 December 2002

Resigned: 18 October 2005

Richard H.

Position: Director

Appointed: 02 October 2002

Resigned: 22 December 2020

Andrew G.

Position: Director

Appointed: 16 August 2001

Resigned: 01 November 2002

Andrew S.

Position: Director

Appointed: 21 August 1997

Resigned: 02 October 2002

Roger W.

Position: Director

Appointed: 14 August 1991

Resigned: 29 November 1996

Jacqueline W.

Position: Director

Appointed: 14 August 1991

Resigned: 18 March 1993

Heather G.

Position: Director

Appointed: 14 August 1991

Resigned: 31 May 2005

Nicholas B.

Position: Director

Appointed: 14 August 1991

Resigned: 08 October 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2323232323     
Balance Sheet
Current Assets1 8612 3731 7282 0691 7681 3102 1803 1811 4351 245
Net Assets Liabilities    232323232323
Cash Bank In Hand1 3181 9751 2931 585      
Debtors543398435484      
Net Assets Liabilities Including Pension Asset Liability2323232323     
Tangible Fixed Assets310310310310      
Reserves/Capital
Called Up Share Capital4444      
Profit Loss Account Reserve19191919      
Shareholder Funds2323232323     
Other
Average Number Employees During Period    444444
Creditors    2 5212 4402 8484 4942 9182 217
Fixed Assets310310310310310310310310310310
Net Current Assets Liabilities-287-287-287-2872 234-287-287-287-287-287
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   4844668433811 0261 196685
Total Assets Less Current Liabilities232323232 5442323232323
Creditors Due After One Year   2 3562 521     
Creditors Due Within One Year2 1482 6602 0152 356      
Number Shares Allotted 444      
Par Value Share 111      
Share Capital Allotted Called Up Paid4444      
Tangible Fixed Assets Cost Or Valuation310310310310      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 16th, June 2023
Free Download (4 pages)

Company search

Advertisements