Newtown Road (hereford) Management Company Limited HEREFORD


Founded in 2005, Newtown Road (hereford) Management Company, classified under reg no. 05417819 is an active company. Currently registered at 3 Admirals Close HR1 1BU, Hereford the company has been in the business for nineteen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Sunday 30th April 2023.

Currently there are 3 directors in the the company, namely Daniel C., Sarah P. and Nathan J.. In addition one secretary - Joan C. - is with the firm. Currently 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.

Newtown Road (hereford) Management Company Limited Address / Contact

Office Address 3 Admirals Close
Town Hereford
Post code HR1 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05417819
Date of Incorporation Thu, 7th Apr 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 19 years old
Account next due date Fri, 31st Jan 2025 (280 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Daniel C.

Position: Director

Appointed: 06 June 2023

Joan C.

Position: Secretary

Appointed: 07 December 2022

Sarah P.

Position: Director

Appointed: 08 January 2007

Nathan J.

Position: Director

Appointed: 08 January 2007

Hazel P.

Position: Director

Appointed: 13 July 2017

Resigned: 13 April 2022

Charles Y.

Position: Director

Appointed: 25 August 2010

Resigned: 28 October 2014

John W.

Position: Director

Appointed: 08 January 2007

Resigned: 19 November 2007

Etienne S.

Position: Director

Appointed: 08 January 2007

Resigned: 19 November 2007

Daniel C.

Position: Director

Appointed: 08 January 2007

Resigned: 19 November 2007

Daniela P.

Position: Director

Appointed: 08 January 2007

Resigned: 19 November 2007

Martin T.

Position: Secretary

Appointed: 11 May 2005

Resigned: 28 November 2022

7side Secretarial Limited

Position: Corporate Director

Appointed: 07 April 2005

Resigned: 07 April 2005

Nicholas B.

Position: Director

Appointed: 07 April 2005

Resigned: 08 January 2007

Victoria O.

Position: Secretary

Appointed: 07 April 2005

Resigned: 11 May 2005

Victoria O.

Position: Director

Appointed: 07 April 2005

Resigned: 11 May 2005

7side Nominees Limited

Position: Corporate Director

Appointed: 07 April 2005

Resigned: 07 April 2005

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 07 April 2005

Resigned: 07 April 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth5 0755 5687 464      
Balance Sheet
Current Assets5 4145 6718 5399 17210 9719 82511 82113 2749 471
Net Assets Liabilities  7 4648 57410 2329 74711 77813 1727 513
Cash Bank In Hand3 4493 469       
Debtors1 9651 337       
Net Assets Liabilities Including Pension Asset Liability5 0755 5687 464      
Reserves/Capital
Profit Loss Account Reserve5 0755 568       
Shareholder Funds5 0755 5687 464      
Other
Creditors  1 07559873978431021 958
Net Current Assets Liabilities5 0755 5687 4648 57410 2329 74711 77813 1727 513
Total Assets Less Current Liabilities5 0755 5687 4648 57410 2329 74711 77813 1727 513
Creditors Due Within One Year6181031 075      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal279865       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 19th, September 2023
Free Download (3 pages)

Company search