The New Southfield House Management Company Limited LEICESTER


Founded in 2002, The New Southfield House Management Company, classified under reg no. 04586491 is an active company. Currently registered at 40 Howard Road LE2 1XG, Leicester the company has been in the business for twenty three years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023. Since 22nd January 2003 The New Southfield House Management Company Limited is no longer carrying the name Blenheim Chambers (169).

There is a single director in the firm at the moment - Colin G., appointed on 3 March 2021. In addition, a secretary was appointed - Peter B., appointed on 16 May 2022. 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.

The New Southfield House Management Company Limited Address / Contact

Office Address 40 Howard Road
Office Address2 Clarendon Park
Town Leicester
Post code LE2 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04586491
Date of Incorporation Mon, 11th Nov 2002
Industry Residents property management
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (252 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Peter B.

Position: Secretary

Appointed: 16 May 2022

Colin G.

Position: Director

Appointed: 03 March 2021

Peter B.

Position: Director

Appointed: 01 January 2021

Resigned: 01 December 2022

Joanne N.

Position: Director

Appointed: 24 January 2012

Resigned: 30 March 2016

Joan M.

Position: Director

Appointed: 24 January 2012

Resigned: 19 June 2019

David N.

Position: Director

Appointed: 24 January 2012

Resigned: 30 March 2016

Andrew M.

Position: Director

Appointed: 06 July 2004

Resigned: 01 December 2006

Kelvin L.

Position: Director

Appointed: 06 July 2004

Resigned: 01 January 2021

Mark B.

Position: Director

Appointed: 06 July 2004

Resigned: 30 June 2008

Gail E.

Position: Director

Appointed: 06 July 2004

Resigned: 09 February 2012

Vivian M.

Position: Director

Appointed: 06 July 2004

Resigned: 01 December 2006

Peter B.

Position: Secretary

Appointed: 01 March 2004

Resigned: 15 May 2022

Christopher G.

Position: Secretary

Appointed: 11 November 2002

Resigned: 01 June 2004

Nicholas B.

Position: Director

Appointed: 11 November 2002

Resigned: 06 July 2004

Company previous names

Blenheim Chambers (169) January 22, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-312025-01-31
Net Worth66        
Balance Sheet
Cash Bank On Hand    000000
Net Assets Liabilities 666666666
Current Assets66        
Net Assets Liabilities Including Pension Asset Liability66        
Reserves/Capital
Shareholder Funds66        
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 666666666
Number Shares Allotted  66666666
Par Value Share  11111111
Net Current Assets Liabilities66        
Total Assets Less Current Liabilities66        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st January 2024
filed on: 8th, October 2024
Free Download (2 pages)

Company search

Advertisements