Newman House Management Limited WOKINGHAM


Founded in 2006, Newman House Management, classified under reg no. 06032441 is an active company. Currently registered at Market Chambers RG40 1AL, Wokingham the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 6 directors, namely Francesca L., David E. and Carmel H. and others. Of them, Carsten V. has been with the company the longest, being appointed on 29 July 2011 and Francesca L. has been with the company for the least time - from 14 December 2021. 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.

Newman House Management Limited Address / Contact

Office Address Market Chambers
Office Address2 3--4 Market Place
Town Wokingham
Post code RG40 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06032441
Date of Incorporation Tue, 19th Dec 2006
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Francesca L.

Position: Director

Appointed: 14 December 2021

David E.

Position: Director

Appointed: 13 January 2021

Carmel H.

Position: Director

Appointed: 23 October 2019

Chansecs Limited

Position: Corporate Secretary

Appointed: 31 July 2017

David F.

Position: Director

Appointed: 08 July 2015

Andrew G.

Position: Director

Appointed: 12 August 2014

Carsten V.

Position: Director

Appointed: 29 July 2011

Charlotte H.

Position: Director

Appointed: 19 January 2016

Resigned: 20 November 2019

Sam G.

Position: Director

Appointed: 19 January 2016

Resigned: 01 December 2021

Jacqueline F.

Position: Director

Appointed: 18 July 2015

Resigned: 23 October 2019

David F.

Position: Director

Appointed: 08 July 2015

Resigned: 23 October 2019

Alan O.

Position: Secretary

Appointed: 12 June 2014

Resigned: 27 July 2017

Libby O.

Position: Director

Appointed: 22 May 2014

Resigned: 22 March 2015

Jody B.

Position: Secretary

Appointed: 17 June 2010

Resigned: 30 June 2012

Supawadee B.

Position: Director

Appointed: 26 May 2010

Resigned: 18 January 2013

Kathleen O.

Position: Director

Appointed: 30 July 2007

Resigned: 27 July 2017

Alan O.

Position: Director

Appointed: 30 July 2007

Resigned: 27 July 2017

Ian G.

Position: Director

Appointed: 30 July 2007

Resigned: 29 July 2011

Alastair A.

Position: Director

Appointed: 07 July 2007

Resigned: 26 May 2010

Andrew E.

Position: Director

Appointed: 07 July 2007

Resigned: 01 August 2014

Mark H.

Position: Director

Appointed: 07 July 2007

Resigned: 07 July 2015

Rachael H.

Position: Director

Appointed: 07 July 2007

Resigned: 07 July 2015

Alastair A.

Position: Secretary

Appointed: 07 July 2007

Resigned: 26 May 2010

Jody B.

Position: Director

Appointed: 07 July 2007

Resigned: 09 May 2014

Megan B.

Position: Director

Appointed: 07 July 2007

Resigned: 09 May 2014

Ana M.

Position: Secretary

Appointed: 19 December 2006

Resigned: 07 July 2007

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 19 December 2006

Resigned: 19 December 2006

Christopher M.

Position: Director

Appointed: 19 December 2006

Resigned: 07 July 2007

7side Nominees Limited

Position: Corporate Director

Appointed: 19 December 2006

Resigned: 19 December 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth7 5363 729       
Balance Sheet
Current Assets 4 0564 6865 9037 4966666
Net Assets Liabilities 3 7294 3436 0566 7846   
Cash Bank In Hand7 8494 056       
Reserves/Capital
Called Up Share Capital66       
Profit Loss Account Reserve7 5303 723       
Shareholder Funds7 5363 729       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -327-343-354354    
Creditors   38940    
Net Current Assets Liabilities7 5363 729  7 1386666
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   545582    
Total Assets Less Current Liabilities7 5363 7294 6866 4107 138    
Creditors Due Within One Year313327       
Number Shares Allotted 6       
Par Value Share 1       
Share Capital Allotted Called Up Paid66       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 22nd, August 2023
Free Download (4 pages)

Company search

Advertisements