Newcomen House Limited PLYMOUTH


Founded in 2005, Newcomen House, classified under reg no. 05364562 is an active company. Currently registered at C/o Plymouth Block Management The Ocean Building PL4 0LP, Plymouth the company has been in the business for nineteen years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2022.

The firm has 3 directors, namely James S., Ronald B. and Roma S.. Of them, Roma S. has been with the company the longest, being appointed on 15 February 2005 and James S. has been with the company for the least time - from 29 October 2010. 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.

Newcomen House Limited Address / Contact

Office Address C/o Plymouth Block Management The Ocean Building
Office Address2 Queen Anne Battery
Town Plymouth
Post code PL4 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05364562
Date of Incorporation Tue, 15th Feb 2005
Industry Residents property management
End of financial Year 28th February
Company age 19 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Residential Block Management Group Ltd

Position: Corporate Secretary

Appointed: 31 January 2019

James S.

Position: Director

Appointed: 29 October 2010

Ronald B.

Position: Director

Appointed: 19 December 2005

Roma S.

Position: Director

Appointed: 15 February 2005

James S.

Position: Secretary

Appointed: 31 December 2015

Resigned: 31 January 2019

Eric N.

Position: Director

Appointed: 18 October 2012

Resigned: 20 March 2023

Betty H.

Position: Director

Appointed: 29 October 2010

Resigned: 30 September 2013

Peter B.

Position: Director

Appointed: 14 September 2007

Resigned: 18 October 2012

Christopher S.

Position: Secretary

Appointed: 12 June 2005

Resigned: 31 December 2015

Roma S.

Position: Secretary

Appointed: 15 February 2005

Resigned: 12 June 2005

Central Directors Limited

Position: Nominee Director

Appointed: 15 February 2005

Resigned: 15 February 2005

Central Secretaries Limited

Position: Nominee Secretary

Appointed: 15 February 2005

Resigned: 15 February 2005

Edward B.

Position: Director

Appointed: 15 February 2005

Resigned: 29 October 2010

Madeleine M.

Position: Director

Appointed: 15 February 2005

Resigned: 16 December 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-28
Net Worth10 56516 12110 390      
Balance Sheet
Current Assets12 55716 45716 0272 92112 41516 89029 74528 8417
Net Assets Liabilities  10 3903 88411 68916 09029 74528 8417
Cash Bank In Hand11 31716 01714 288      
Debtors1 2404401 739      
Net Assets Liabilities Including Pension Asset Liability10 56516 12110 390      
Reserves/Capital
Called Up Share Capital777      
Profit Loss Account Reserve2 2537 8092 108      
Shareholder Funds10 56516 12110 390      
Other
Creditors  5 6371 131726800   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 7312 0941 335    
Net Current Assets Liabilities    11 68916 89029 74528 8417
Total Assets Less Current Liabilities    11 68916 89029 74528 8417
Creditors Due Within One Year1 9923365 637      
Number Shares Allotted777      
Other Reserves8 3058 3058 275      
Par Value Share 11      
Value Shares Allotted777      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
20th March 2023 - the day director's appointment was terminated
filed on: 20th, April 2023
Free Download (1 page)

Company search