Newberry Court Management Company Limited CAMBRIDGE


Newberry Court Management Company started in year 1998 as Private Limited Company with registration number 03640801. The Newberry Court Management Company company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Cambridge at 2 Hills Road. Postal code: CB2 1JP.

At the moment there are 2 directors in the the firm, namely Cliff B. and Domenico R.. In addition one secretary - Kyle H. - is with the company. At the moment 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.

Newberry Court Management Company Limited Address / Contact

Office Address 2 Hills Road
Town Cambridge
Post code CB2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03640801
Date of Incorporation Wed, 30th Sep 1998
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Kyle H.

Position: Secretary

Appointed: 06 March 2024

Cliff B.

Position: Director

Appointed: 09 July 2021

Domenico R.

Position: Director

Appointed: 22 March 2021

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 13 November 2019

Resigned: 06 March 2024

Sheryl C.

Position: Director

Appointed: 18 February 2016

Resigned: 25 February 2021

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 28 October 2011

Resigned: 03 October 2014

Brian M.

Position: Secretary

Appointed: 27 April 2010

Resigned: 28 October 2011

Steven P.

Position: Director

Appointed: 27 November 2009

Resigned: 16 December 2013

Jacqueline W.

Position: Director

Appointed: 12 December 2007

Resigned: 09 October 2008

Rollo C.

Position: Director

Appointed: 01 February 2007

Resigned: 23 March 2021

Patrick H.

Position: Secretary

Appointed: 21 September 2006

Resigned: 27 April 2010

Brian M.

Position: Secretary

Appointed: 08 June 2004

Resigned: 30 September 2005

Peter C.

Position: Director

Appointed: 08 June 2004

Resigned: 03 April 2007

David A.

Position: Director

Appointed: 24 June 2003

Resigned: 23 April 2004

Marion C.

Position: Director

Appointed: 24 June 2003

Resigned: 28 September 2005

Tim G.

Position: Director

Appointed: 24 June 2003

Resigned: 28 September 2005

Susan W.

Position: Director

Appointed: 24 June 2003

Resigned: 03 June 2006

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 1998

Resigned: 07 June 2004

Corporate Property Management Limited

Position: Corporate Director

Appointed: 30 September 1998

Resigned: 24 June 2003

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 30 September 1998

Resigned: 30 September 1998

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 1998

Resigned: 30 September 1998

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 30 September 1998

Resigned: 24 June 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Current Assets148148
Net Assets Liabilities148148
Other
Net Current Assets Liabilities148148
Total Assets Less Current Liabilities148148

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2023
filed on: 18th, March 2024
Free Download (3 pages)

Company search

Advertisements