Newstead Hall Management Company Limited BILLINGSHURST


Founded in 2001, Newstead Hall Management Company, classified under reg no. 04308748 is an active company. Currently registered at Fitzalan House Lordings Road RH14 9AW, Billingshurst the company has been in the business for 23 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

There is a single director in the company at the moment - Mark C., appointed on 3 May 2006. In addition, a secretary was appointed - Jade C., appointed on 21 August 2022. 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.

Newstead Hall Management Company Limited Address / Contact

Office Address Fitzalan House Lordings Road
Office Address2 Adversane
Town Billingshurst
Post code RH14 9AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04308748
Date of Incorporation Mon, 22nd Oct 2001
Industry Residents property management
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Jade C.

Position: Secretary

Appointed: 21 August 2022

Mark C.

Position: Director

Appointed: 03 May 2006

Sally C.

Position: Director

Appointed: 19 January 2015

Resigned: 21 August 2022

Alison S.

Position: Director

Appointed: 14 February 2012

Resigned: 28 February 2015

Raymond H.

Position: Secretary

Appointed: 03 May 2006

Resigned: 14 February 2012

Raymond H.

Position: Director

Appointed: 03 May 2006

Resigned: 14 February 2012

Tristan W.

Position: Director

Appointed: 08 November 2005

Resigned: 10 May 2006

Deborah M.

Position: Secretary

Appointed: 08 November 2005

Resigned: 10 May 2006

Deborah M.

Position: Director

Appointed: 08 November 2005

Resigned: 10 May 2006

Brian C.

Position: Director

Appointed: 23 June 2003

Resigned: 08 November 2005

Vivienne B.

Position: Secretary

Appointed: 23 June 2003

Resigned: 08 November 2005

Vivienne B.

Position: Director

Appointed: 31 March 2003

Resigned: 08 November 2005

Julia P.

Position: Director

Appointed: 31 December 2002

Resigned: 23 June 2003

Julia P.

Position: Secretary

Appointed: 31 October 2002

Resigned: 23 June 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 2001

Resigned: 22 October 2001

Ann B.

Position: Secretary

Appointed: 22 October 2001

Resigned: 31 October 2002

Patricia C.

Position: Director

Appointed: 22 October 2001

Resigned: 08 November 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand2 4462 462  
Current Assets2 4462 4622 9902 618
Net Assets Liabilities72 4622 9902 618
Other
Net Current Assets Liabilities2 4462 4622 9902 618
Provisions For Liabilities Balance Sheet Subtotal2 439777
Total Assets Less Current Liabilities2 4462 4692 9972 625
Called Up Share Capital Not Paid Not Expressed As Current Asset 777

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on October 31, 2022
filed on: 30th, January 2023
Free Download (3 pages)

Company search