Newbury House Management Company Limited


Founded in 1983, Newbury House Management Company, classified under reg no. 01753416 is an active company. Currently registered at 40 Kimbolton Road MK40 2NR, the company has been in the business for fourty one years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

There is a single director in the company at the moment - Hanish N., appointed on 24 August 2004. In addition, a secretary was appointed - Adam B., appointed on 29 October 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David C. who worked with the the company until 29 October 2021.

Newbury House Management Company Limited Address / Contact

Office Address 40 Kimbolton Road
Office Address2 Bedford
Town
Post code MK40 2NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01753416
Date of Incorporation Thu, 15th Sep 1983
Industry Residents property management
End of financial Year 30th November
Company age 41 years old
Account next due date Sat, 31st Aug 2024 (137 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Adam B.

Position: Secretary

Appointed: 29 October 2021

Hanish N.

Position: Director

Appointed: 24 August 2004

Antonio D.

Position: Director

Appointed: 27 July 2022

Resigned: 15 March 2023

Antonio D.

Position: Director

Appointed: 28 September 2021

Resigned: 24 May 2022

Jeffrey B.

Position: Director

Appointed: 04 June 2001

Resigned: 09 December 2004

Keith D.

Position: Director

Appointed: 30 March 2000

Resigned: 28 October 2010

Ian F.

Position: Director

Appointed: 03 November 1997

Resigned: 23 July 2001

Maria K.

Position: Director

Appointed: 03 November 1997

Resigned: 30 March 2000

Carol W.

Position: Director

Appointed: 03 November 1997

Resigned: 22 August 2012

David C.

Position: Secretary

Appointed: 07 January 1997

Resigned: 29 October 2021

Marianne T.

Position: Director

Appointed: 30 December 1991

Resigned: 31 December 1996

Malcolm F.

Position: Director

Appointed: 30 December 1991

Resigned: 03 November 1997

Allan T.

Position: Director

Appointed: 30 December 1991

Resigned: 31 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand31 47529 63331 37527 013
Current Assets33 02234 53531 59028 399
Debtors1 5474 9022151 386
Net Assets Liabilities31 87633 08030 69727 338
Other
Creditors1 1461 4558931 061
Net Current Assets Liabilities31 87633 08030 69727 338
Other Creditors1 1461 4558931 061
Total Assets Less Current Liabilities31 87633 08030 69727 338
Trade Debtors Trade Receivables1 5474 9022151 386

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers
Total exemption full accounts data made up to 2023-11-30
filed on: 1st, March 2024
Free Download (4 pages)

Company search

Advertisements