Neuadd Management Company Limited ABERDOVEY


Neuadd Management Company started in year 1983 as Private Limited Company with registration number 01730751. The Neuadd Management Company company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Aberdovey at Neuadd. Postal code: LL35 0LP.

The company has 4 directors, namely Marie D., Adrian W. and Emma C. and others. Of them, Richard B. has been with the company the longest, being appointed on 12 March 2018 and Marie D. has been with the company for the least time - from 18 September 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James M. who worked with the the company until 8 April 2011.

Neuadd Management Company Limited Address / Contact

Office Address Neuadd
Office Address2 3 Terrace Road
Town Aberdovey
Post code LL35 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01730751
Date of Incorporation Fri, 10th Jun 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Marie D.

Position: Director

Appointed: 18 September 2023

Adrian W.

Position: Director

Appointed: 01 April 2022

Emma C.

Position: Director

Appointed: 16 September 2021

Richard B.

Position: Director

Appointed: 12 March 2018

Charles R.

Position: Director

Resigned: 31 March 2022

Matthews Block Management Ltd

Position: Corporate Secretary

Appointed: 10 September 2018

Resigned: 01 April 2021

Nock Deighton (1831) Limited

Position: Corporate Secretary

Appointed: 07 December 2017

Resigned: 10 September 2018

Lucy M.

Position: Director

Appointed: 02 February 2016

Resigned: 27 December 2019

Lorraine T.

Position: Director

Appointed: 27 January 2016

Resigned: 01 January 2018

Nock Deighton (1831) Limited

Position: Corporate Secretary

Appointed: 08 April 2011

Resigned: 07 December 2017

Philip M.

Position: Director

Appointed: 28 October 2010

Resigned: 08 September 2023

Ruth M.

Position: Director

Appointed: 03 November 2008

Resigned: 04 February 2016

Andrew W.

Position: Director

Appointed: 03 May 2001

Resigned: 28 October 2010

Margaret W.

Position: Director

Appointed: 14 January 2000

Resigned: 24 December 2000

Vivian D.

Position: Director

Appointed: 11 October 1997

Resigned: 27 January 2016

Robert B.

Position: Director

Appointed: 01 July 1996

Resigned: 10 October 1997

James M.

Position: Secretary

Appointed: 23 October 1993

Resigned: 08 April 2011

James M.

Position: Director

Appointed: 23 October 1993

Resigned: 03 November 2008

Peter W.

Position: Director

Appointed: 14 January 1992

Resigned: 23 October 1993

Gwyneth B.

Position: Director

Appointed: 14 January 1992

Resigned: 14 January 2000

Kathleen T.

Position: Director

Appointed: 14 January 1992

Resigned: 01 July 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand44 444
Current Assets  44  
Net Assets Liabilities444444
Other
Net Current Assets Liabilities  44  
Number Shares Allotted 4  44
Par Value Share 1  11
Total Assets Less Current Liabilities  44  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 3rd, November 2023
Free Download (2 pages)

Company search