Newfold Mill Management Company Limited BOLTON


Newfold Mill Management Company started in year 2003 as Private Limited Company with registration number 04728156. The Newfold Mill Management Company company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bolton at 168 Lee Lane. Postal code: BL6 7AF.

The company has one director. Neil T., appointed on 26 June 2015. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Newfold Mill Management Company Limited Address / Contact

Office Address 168 Lee Lane
Office Address2 Horwich
Town Bolton
Post code BL6 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04728156
Date of Incorporation Wed, 9th Apr 2003
Industry Residents property management
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Mkdp Properties Ltd

Position: Corporate Secretary

Appointed: 12 August 2016

Neil T.

Position: Director

Appointed: 26 June 2015

Mainstay (secretaries) Limited

Position: Corporate Secretary

Appointed: 31 March 2015

Resigned: 11 August 2016

John L.

Position: Director

Appointed: 31 March 2015

Resigned: 26 June 2015

Mark E.

Position: Director

Appointed: 10 January 2011

Resigned: 31 March 2015

Keith S.

Position: Director

Appointed: 28 March 2007

Resigned: 30 September 2010

Ashley M.

Position: Secretary

Appointed: 08 December 2006

Resigned: 31 March 2015

Graham A.

Position: Director

Appointed: 25 August 2006

Resigned: 02 April 2007

Stephen H.

Position: Director

Appointed: 31 December 2005

Resigned: 25 August 2006

Robert O.

Position: Secretary

Appointed: 01 November 2005

Resigned: 08 December 2006

Emma-Jayne P.

Position: Secretary

Appointed: 21 October 2004

Resigned: 01 November 2005

Graham A.

Position: Director

Appointed: 09 April 2003

Resigned: 31 December 2005

Thomas Eggar Secretaries Limited

Position: Corporate Secretary

Appointed: 09 April 2003

Resigned: 24 September 2004

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 Worth1111101010     
Balance Sheet
Current Assets   10101010111111
Net Assets Liabilities    10101011  
Cash Bank In Hand1111        
Net Assets Liabilities Including Pension Asset Liability1111101010     
Reserves/Capital
Called Up Share Capital  1010      
Shareholder Funds1111101010     
Other
Average Number Employees During Period     11111
Net Current Assets Liabilities   10101010111111
Total Assets Less Current Liabilities  101010101011  
Called Up Share Capital Not Paid Not Expressed As Current Asset  1010      
Number Shares Allotted 10        
Par Value Share 1        
Share Capital Allotted Called Up Paid1010        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2022-09-30
filed on: 17th, March 2023
Free Download (3 pages)

Company search