Newhouse Barton (ipplepen) Management Company Limited BILLERICAY


Founded in 2004, Newhouse Barton (ipplepen) Management Company, classified under reg no. 05219025 is an active company. Currently registered at Bellwood CM11 2PR, Billericay the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Jeremy L., Rosemary H. and Glyn C. and others. In addition one secretary - Louise B. - is with the firm. At present 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.

Newhouse Barton (ipplepen) Management Company Limited Address / Contact

Office Address Bellwood
Office Address2 Southend Road
Town Billericay
Post code CM11 2PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05219025
Date of Incorporation Wed, 1st Sep 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Jeremy L.

Position: Director

Appointed: 12 November 2023

Rosemary H.

Position: Director

Appointed: 30 October 2022

Glyn C.

Position: Director

Appointed: 01 November 2020

Louise B.

Position: Secretary

Appointed: 30 October 2016

Louise B.

Position: Director

Appointed: 07 November 2015

Jacqueline Q.

Position: Director

Appointed: 08 November 2014

Resigned: 30 October 2022

Samantha E.

Position: Director

Appointed: 27 November 2011

Resigned: 08 November 2014

Rosalind M.

Position: Director

Appointed: 27 November 2011

Resigned: 30 October 2016

Simon M.

Position: Director

Appointed: 27 November 2011

Resigned: 01 November 2020

Ian P.

Position: Director

Appointed: 28 May 2009

Resigned: 03 November 2012

Zoe B.

Position: Secretary

Appointed: 28 March 2009

Resigned: 30 October 2016

Timothy J.

Position: Director

Appointed: 25 October 2008

Resigned: 28 March 2009

Timothy J.

Position: Secretary

Appointed: 25 October 2008

Resigned: 28 March 2009

Myles E.

Position: Director

Appointed: 25 October 2008

Resigned: 27 November 2011

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 01 September 2004

Resigned: 01 September 2004

Veronica M.

Position: Director

Appointed: 01 September 2004

Resigned: 30 October 2008

Veronica M.

Position: Secretary

Appointed: 01 September 2004

Resigned: 30 October 2008

Howard M.

Position: Director

Appointed: 01 September 2004

Resigned: 30 October 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 September 2004

Resigned: 01 September 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 2004

Resigned: 01 September 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 2291 8306115248185403 197
Net Assets Liabilities-4 369-1 4706313 1478 88314 62417 775
Other
Creditors47 76640 19833 67028 18921 03012 0916 301
Fixed Assets46 57243 98541 39838 81136 22433 63731 050
Net Current Assets Liabilities-3 175-5 257-7 097-7 475-6 311-6 922-6 974
Total Assets Less Current Liabilities43 39738 72834 30131 33629 91326 71524 076

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On November 12, 2023 new director was appointed.
filed on: 12th, November 2023
Free Download (2 pages)

Company search