Newton House (lansdown Crescent) Management Company Limited CHELTENHAM


Founded in 1981, Newton House (lansdown Crescent) Management Company, classified under reg no. 01601574 is an active company. Currently registered at Newton House GL50 2LF, Cheltenham the company has been in the business for fourty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Timothy V., Nicola R. and Stuart L.. Of them, Stuart L. has been with the company the longest, being appointed on 17 January 2011 and Timothy V. has been with the company for the least time - from 17 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newton House (lansdown Crescent) Management Company Limited Address / Contact

Office Address Newton House
Office Address2 18 Lansdown Crescent
Town Cheltenham
Post code GL50 2LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01601574
Date of Incorporation Thu, 3rd Dec 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Timothy V.

Position: Director

Appointed: 17 March 2023

Nicola R.

Position: Director

Appointed: 30 December 2017

Stuart L.

Position: Director

Appointed: 17 January 2011

Antony D.

Position: Secretary

Resigned: 26 April 1996

Ian S.

Position: Director

Appointed: 30 December 2017

Resigned: 22 May 2019

Peter B.

Position: Director

Appointed: 15 June 2014

Resigned: 10 April 2020

Anne B.

Position: Director

Appointed: 20 May 2012

Resigned: 10 April 2020

Ruth K.

Position: Director

Appointed: 17 January 2011

Resigned: 22 May 2019

Anne-Marie R.

Position: Secretary

Appointed: 03 August 2010

Resigned: 06 May 2014

Tara W.

Position: Director

Appointed: 29 April 2003

Resigned: 13 July 2011

Tara W.

Position: Secretary

Appointed: 29 April 2003

Resigned: 13 July 2011

Michael G.

Position: Secretary

Appointed: 23 April 2001

Resigned: 29 April 2003

Michael G.

Position: Director

Appointed: 23 April 2001

Resigned: 29 April 2003

Jennifer L.

Position: Director

Appointed: 26 May 2000

Resigned: 23 April 2001

Jennifer L.

Position: Secretary

Appointed: 26 May 2000

Resigned: 23 April 2001

Martin K.

Position: Director

Appointed: 22 April 1999

Resigned: 10 October 2003

Hugh D.

Position: Secretary

Appointed: 10 July 1996

Resigned: 26 May 2000

Hugh D.

Position: Director

Appointed: 10 July 1996

Resigned: 26 May 2000

Kathleen P.

Position: Director

Appointed: 14 May 1991

Resigned: 22 April 1999

Arthur R.

Position: Director

Appointed: 14 May 1991

Resigned: 17 January 2011

Antony D.

Position: Director

Appointed: 14 May 1991

Resigned: 03 July 1996

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Nicola R. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Stuart L. This PSC has significiant influence or control over the company,.

Nicola R.

Notified on 17 December 2022
Nature of control: significiant influence or control

Stuart L.

Notified on 17 December 2022
Ceased on 22 January 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand8 27412 9333601 4492 9476 1354 967 
Current Assets9 03913 698360     
Debtors765765      
Net Assets Liabilities8 68513 326-153121  3535
Other Debtors765765      
Other
Accrued Liabilities354372      
Accrued Liabilities Not Expressed Within Creditors Subtotal -372-513-1 323    
Administrative Expenses2 5091 974      
Average Number Employees During Period4666222 
Comprehensive Income Expense3 4334 641      
Creditors354372 1 3287885451 085 
Operating Profit Loss3 4214 631      
Other Interest Receivable Similar Income Finance Income1210      
Other Operating Income Format15 9306 605      
Other Operating Income Format2 6 6155 242     
Profit Loss3 4334 641-13 479     
Profit Loss On Ordinary Activities Before Tax3 4334 641      
Total Assets Less Current Liabilities  3601212 1595 5903 882 
Net Current Assets Liabilities   1212 1595 5903 882 
Other Creditors   1 3287885451 085 
Called Up Share Capital Not Paid Not Expressed As Current Asset      3535
Number Shares Allotted       7
Par Value Share       5

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, December 2023
Free Download (7 pages)

Company search

Advertisements