Newlands Chase Management Company Limited MARLOW


Newlands Chase Management Company started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06470487. The Newlands Chase Management Company company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Marlow at Swan House. Postal code: SL7 1UB.

The firm has 2 directors, namely Tomas B., Neil B.. Of them, Neil B. has been with the company the longest, being appointed on 6 March 2018 and Tomas B. has been with the company for the least time - from 4 March 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gordon P. who worked with the the firm until 11 September 2009.

Newlands Chase Management Company Limited Address / Contact

Office Address Swan House
Office Address2 Savill Way
Town Marlow
Post code SL7 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06470487
Date of Incorporation Fri, 11th Jan 2008
Industry Residents property management
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Ams Marlow Limited

Position: Corporate Secretary

Appointed: 01 May 2023

Tomas B.

Position: Director

Appointed: 04 March 2023

Neil B.

Position: Director

Appointed: 06 March 2018

Rosemary M.

Position: Director

Appointed: 15 January 2019

Resigned: 16 June 2023

Simon M.

Position: Director

Appointed: 06 March 2018

Resigned: 15 January 2019

Barry F.

Position: Director

Appointed: 05 March 2018

Resigned: 01 September 2020

Mike D.

Position: Director

Appointed: 30 September 2016

Resigned: 06 March 2018

Alfred T.

Position: Director

Appointed: 12 August 2015

Resigned: 30 September 2016

Peter G.

Position: Director

Appointed: 12 August 2015

Resigned: 09 August 2017

Sean M.

Position: Director

Appointed: 19 December 2014

Resigned: 12 August 2015

Hml Andertons

Position: Corporate Secretary

Appointed: 10 May 2010

Resigned: 10 May 2010

George A.

Position: Director

Appointed: 10 March 2010

Resigned: 19 December 2014

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 23 December 2019

Timothy F.

Position: Director

Appointed: 28 August 2009

Resigned: 10 March 2010

Gordon P.

Position: Secretary

Appointed: 01 October 2008

Resigned: 11 September 2009

Antler Homes Southern Plc

Position: Corporate Director

Appointed: 01 August 2008

Resigned: 12 August 2015

John T.

Position: Director

Appointed: 11 January 2008

Resigned: 28 August 2009

Tom W.

Position: Director

Appointed: 11 January 2008

Resigned: 31 July 2008

Pitsec Limited

Position: Corporate Secretary

Appointed: 11 January 2008

Resigned: 01 October 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  2 4211 1432 4243 410
Current Assets6 8606 5333 3881 4892 7843 803
Debtors  967346360393
Other Debtors  967346360393
Other
Creditors1 4751 8671 141600300300
Net Current Assets Liabilities5 3854 6662 2478892 4843 503
Other Creditors  943600300300
Trade Creditors Trade Payables  198   
Total Assets Less Current Liabilities5 3854 6662 247   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
2023/06/16 - the day director's appointment was terminated
filed on: 19th, June 2023
Free Download (1 page)

Company search