RUSSET EAVES MANAGEMENT (NEWBURY) LIMITED - NEWBURY
Company Profile | Company Filings |
Overview
RUSSET EAVES MANAGEMENT (NEWBURY) LIMITED is a Private Limited Company from NEWBURY and has the status: Active.
RUSSET EAVES MANAGEMENT (NEWBURY) LIMITED was incorporated 18 years ago on 19/07/2005 and has the registered number: 05512423. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
RUSSET EAVES MANAGEMENT (NEWBURY) LIMITED was incorporated 18 years ago on 19/07/2005 and has the registered number: 05512423. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
RUSSET EAVES MANAGEMENT (NEWBURY) LIMITED - NEWBURY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
JONES ROBINSON
118 BARTHOLOMEW STREET
NEWBURY
BERKSHIRE
RG14 5DT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/07/2023 | 02/08/2024 |
Map
JONES ROBINSON
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS NICOLA JANE THOMSON | Dec 1981 | British | Director | 2012-09-07 | CURRENT |
MS ELIZABETH JANE PEAT | Jan 1982 | British | Director | 2021-11-01 | CURRENT |
JAN LEGG | Aug 1946 | British | Director | 2008-02-27 | CURRENT |
RIVAR LIMITED | Corporate Director | 2007-11-07 UNTIL 2008-02-27 | RESIGNED | ||
L & A REGISTRARS LIMITED | Corporate Nominee Director | 2005-07-19 UNTIL 2005-09-27 | RESIGNED | ||
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 2005-07-19 UNTIL 2005-09-27 | RESIGNED | ||
YOUNG ASSOCIATES ASSET MANAGMENT LTD | Corporate Secretary | 2005-09-27 UNTIL 2013-07-01 | RESIGNED | ||
ANTONY RICHARD WAUGH | Jun 1981 | British | Director | 2008-04-01 UNTIL 2020-02-01 | RESIGNED |
KAY ELIZABETH LEGG | Feb 1949 | British | Director | 2008-02-27 UNTIL 2011-04-27 | RESIGNED |
MR DAVID STEPHEN JEFFEREYS | Mar 1964 | British | Director | 2012-04-16 UNTIL 2015-10-01 | RESIGNED |
GILLIAN MARY DOHERTY | Sep 1955 | British | Director | 2008-02-27 UNTIL 2011-04-20 | RESIGNED |
JAMES MALCOLM JAN BULL | Mar 1973 | British | Director | 2005-09-27 UNTIL 2007-11-07 | RESIGNED |
TRACY LOUISE BARTLETT | Aug 1975 | British | Director | 2008-04-01 UNTIL 2011-04-20 | RESIGNED |
NEIL ANDREW BARTLETT | Sep 1973 | British | Director | 2008-04-01 UNTIL 2011-04-20 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Russet Eaves Management (Newbury) Limited - Period Ending 2022-07-31 | 2023-04-12 | 31-07-2022 | £11,276 Cash |
Russet Eaves Management (Newbury) Limited - Period Ending 2021-07-31 | 2022-04-30 | 31-07-2021 | £10,380 Cash |
Micro-entity Accounts - RUSSET EAVES MANAGEMENT (NEWBURY) LIMITED | 2021-03-09 | 31-07-2020 | £13,886 equity |
Micro-entity Accounts - RUSSET EAVES MANAGEMENT (NEWBURY) LIMITED | 2020-03-26 | 31-07-2019 | £14,220 equity |
Micro-entity Accounts - RUSSET EAVES MANAGEMENT (NEWBURY) LIMITED | 2019-03-26 | 31-07-2018 | £14,011 equity |
Russet Eaves Management (Newbury) - Accounts to registrar (filleted) - small 17.3 | 2018-02-27 | 31-07-2017 | £10,323 Cash £13,945 equity |
Abbreviated Company Accounts - RUSSET EAVES MANAGEMENT (NEWBURY) LIMITED | 2017-04-21 | 31-07-2016 | £4,417 Cash £10,533 equity |
Abbreviated Company Accounts - RUSSET EAVES MANAGEMENT (NEWBURY) LIMITED | 2016-04-30 | 31-07-2015 | £1,892 Cash £7,643 equity |