NEWMAN HOUSE MANAGEMENT LIMITED - WOKINGHAM
Company Profile | Company Filings |
Overview
NEWMAN HOUSE MANAGEMENT LIMITED is a Private Limited Company from WOKINGHAM UNITED KINGDOM and has the status: Active.
NEWMAN HOUSE MANAGEMENT LIMITED was incorporated 17 years ago on 19/12/2006 and has the registered number: 06032441. The accounts status is DORMANT and accounts are next due on 30/09/2024.
NEWMAN HOUSE MANAGEMENT LIMITED was incorporated 17 years ago on 19/12/2006 and has the registered number: 06032441. The accounts status is DORMANT and accounts are next due on 30/09/2024.
NEWMAN HOUSE MANAGEMENT LIMITED - WOKINGHAM
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MARKET CHAMBERS
WOKINGHAM
RG40 1AL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID FISHER | May 1952 | British | Director | 2015-07-08 | CURRENT |
CHANSECS LIMITED | Corporate Secretary | 2017-07-31 | CURRENT | ||
MR ANDREW GRANT ROBERTSON | Feb 1957 | British | Director | 2014-08-12 | CURRENT |
MS CARMEL HURCOMBE | Dec 1951 | British | Director | 2019-10-23 | CURRENT |
MS FRANCESCA LONG | Jan 1993 | British | Director | 2021-12-14 | CURRENT |
DR CARSTEN ARWED VOGT | Jun 1965 | German | Director | 2011-07-29 | CURRENT |
MR DAVID ENNETT | Mar 1956 | British | Director | 2021-01-13 | CURRENT |
ANA MARI MESSENGER | Jul 1948 | Mexican | Secretary | 2006-12-19 UNTIL 2007-07-07 | RESIGNED |
MISS CHARLOTTE HEIDEMAN | Apr 1991 | English | Director | 2016-01-19 UNTIL 2019-11-20 | RESIGNED |
MARK ROBERT HOMER | Jan 1977 | British | Director | 2007-07-07 UNTIL 2015-07-07 | RESIGNED |
RACHAEL JUDITH HOMER | Jun 1978 | British | Director | 2007-07-07 UNTIL 2015-07-07 | RESIGNED |
CHRISTOPHER ATTWOOD MESSENGER | Jun 1947 | British | Director | 2006-12-19 UNTIL 2007-07-07 | RESIGNED |
MR ALAN OLIVER | Feb 1956 | British | Director | 2007-07-30 UNTIL 2017-07-27 | RESIGNED |
ANDREW GLYN ELIAS | Oct 1983 | British | Director | 2007-07-07 UNTIL 2014-08-01 | RESIGNED |
MRS SUPAWADEE BENNETT | Sep 1968 | British | Director | 2010-05-26 UNTIL 2013-01-18 | RESIGNED |
MR ALAN OLIVER | Secretary | 2014-06-12 UNTIL 2017-07-27 | RESIGNED | ||
MR DAVID FISHER | May 1952 | British | Director | 2015-07-08 UNTIL 2019-10-23 | RESIGNED |
MR JODY IEUAN BALARIN | Secretary | 2010-06-17 UNTIL 2012-06-30 | RESIGNED | ||
ALASTAIR JOHN BARRIE ASHFORTH | Apr 1970 | Secretary | 2007-07-07 UNTIL 2010-05-26 | RESIGNED | |
MR SAM GREEN | Jan 1990 | English | Director | 2016-01-19 UNTIL 2021-12-01 | RESIGNED |
MR IAN CHARLES GASKELL | Oct 1951 | British | Director | 2007-07-30 UNTIL 2011-07-29 | RESIGNED |
MRS JACQUELINE FISHER | Feb 1955 | British | Director | 2015-07-18 UNTIL 2019-10-23 | RESIGNED |
7SIDE SECRETARIAL LIMITED | Corporate Secretary | 2006-12-19 UNTIL 2006-12-19 | RESIGNED | ||
JODY IEUAN BALARIN | Sep 1975 | Dutch | Director | 2007-07-07 UNTIL 2014-05-09 | RESIGNED |
MEGAN GEORGINA BALARIN | Nov 1980 | South African | Director | 2007-07-07 UNTIL 2014-05-09 | RESIGNED |
MISS LIBBY OXBERRY | Jun 1988 | English | Director | 2014-05-22 UNTIL 2018-04-25 | RESIGNED |
ALASTAIR JOHN BARRIE ASHFORTH | Apr 1970 | Director | 2007-07-07 UNTIL 2010-05-26 | RESIGNED | |
MISS LIBBY OXBERRY | Jun 1988 | English | Director | 2014-05-22 UNTIL 2015-03-22 | RESIGNED |
MRS KATHLEEN ANNE OLIVER | May 1956 | British | Director | 2007-07-30 UNTIL 2017-07-27 | RESIGNED |
7SIDE NOMINEES LIMITED | Corporate Director | 2006-12-19 UNTIL 2006-12-19 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NEWMAN_HOUSE_MANAGEMENT_L - Accounts | 2023-08-23 | 31-12-2022 | £6 equity |
NEWMAN_HOUSE_MANAGEMENT_L - Accounts | 2022-08-31 | 31-12-2021 | £6 equity |
NEWMAN_HOUSE_MANAGEMENT_L - Accounts | 2021-09-21 | 31-12-2020 | £6 equity |
NEWMAN_HOUSE_MANAGEMENT_L - Accounts | 2020-08-01 | 31-12-2019 | £6 equity |
Newman House Management Limited - Period Ending 2018-12-31 | 2019-10-01 | 31-12-2018 | £6,784 equity |
Newman House Management Limited - Period Ending 2017-12-31 | 2018-09-29 | 31-12-2017 | £6,056 equity |
Newman House Management Limited - Period Ending 2016-12-31 | 2017-09-19 | 31-12-2016 | £4,343 equity |
Newman House Management Limited - Abbreviated accounts 16.1 | 2016-09-24 | 31-12-2015 | £4,056 Cash £3,729 equity |