Newlands Court Management Company Limited KIDLINGTON


Newlands Court Management Company started in year 2004 as Private Limited Company with registration number 05265274. The Newlands Court Management Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Kidlington at 1 Court Farm Barns Medcroft Road. Postal code: OX5 3AL.

The company has 2 directors, namely Mary P., Katherine D.. Of them, Katherine D. has been with the company the longest, being appointed on 11 July 2019 and Mary P. has been with the company for the least time - from 20 July 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew T. who worked with the the company until 1 April 2018.

Newlands Court Management Company Limited Address / Contact

Office Address 1 Court Farm Barns Medcroft Road
Office Address2 Tackley
Town Kidlington
Post code OX5 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05265274
Date of Incorporation Wed, 20th Oct 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Peerless Properties (oxford) Ltd

Position: Corporate Secretary

Appointed: 01 April 2022

Mary P.

Position: Director

Appointed: 20 July 2020

Katherine D.

Position: Director

Appointed: 11 July 2019

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 01 April 2018

Resigned: 01 April 2022

Susan F.

Position: Director

Appointed: 19 December 2011

Resigned: 23 August 2019

Irene H.

Position: Nominee Secretary

Appointed: 20 October 2004

Resigned: 20 October 2004

Graham G.

Position: Director

Appointed: 20 October 2004

Resigned: 25 June 2010

Andrew T.

Position: Secretary

Appointed: 20 October 2004

Resigned: 01 April 2018

Andrew T.

Position: Director

Appointed: 20 October 2004

Resigned: 18 June 2019

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 20 October 2004

Resigned: 20 October 2004

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Andrew T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Andrew T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand66666  
Current Assets     66
Net Assets Liabilities6666666
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   006 
Net Current Assets Liabilities     66
Number Shares Allotted 66666 
Par Value Share 11111 
Total Assets Less Current Liabilities     66

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search