Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWBURY CENTRAL (EAST) MANAGEMENT COMPANY LIMITED
Company Information for

NEWBURY CENTRAL (EAST) MANAGEMENT COMPANY LIMITED

OFFICE 14, 58 PEREGRINE ROAD, HAINAULT, ESSEX, IG6 3SZ,
Company Registration Number
04791321
Private Limited Company
Active

Company Overview

About Newbury Central (east) Management Company Ltd
NEWBURY CENTRAL (EAST) MANAGEMENT COMPANY LIMITED was founded on 2003-06-08 and has its registered office in Hainault. The organisation's status is listed as "Active". Newbury Central (east) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NEWBURY CENTRAL (EAST) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
OFFICE 14
58 PEREGRINE ROAD
HAINAULT
ESSEX
IG6 3SZ
Other companies in EC4N
 
Filing Information
Company Number 04791321
Company ID Number 04791321
Date formed 2003-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:46:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWBURY CENTRAL (EAST) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWBURY CENTRAL (EAST) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DESMOND MOREIRA
Company Secretary 2014-12-19
LEN HOBSON
Director 2016-04-27
PATRICIA MOTHA
Director 2016-04-27
MICHELA NOLI
Director 2007-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE COOMBES
Director 2013-03-28 2017-01-11
AMIT KARIA
Director 2007-09-13 2016-03-22
AMIT KARIA
Company Secretary 2008-05-01 2014-12-19
PAUL HOWARD HYAMS
Director 2007-07-01 2013-02-18
DAREN TOUHEY
Director 2007-09-13 2013-02-18
SUTHERLAND COMPANY SECRETARIAL LIMITED
Company Secretary 2006-02-23 2008-05-01
VALERIE COOMBES
Director 2007-07-01 2007-11-13
DOUGLAS VERON LOBO
Director 2007-01-08 2007-09-13
RIZALINA THPALES
Director 2007-06-11 2007-09-13
GEORGE GEORGIOU
Director 2005-10-12 2007-01-02
STEWART OKIN
Director 2005-10-18 2006-11-16
BRANKSOME CORPORATE SERVICES LIMITED
Company Secretary 2003-06-08 2006-02-23
KEITH SNOOKS
Director 2003-06-08 2006-02-23
KEITH SYDNEY HADDRELL
Director 2003-06-08 2005-12-31
ALCAIT LIMITED
Director 2003-06-08 2003-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELA NOLI GROUND TRADING LTD Director 2014-12-22 CURRENT 2014-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-12CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2022-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-03-14PSC04Change of details for Mr Len John Hobson as a person with significant control on 2022-03-14
2022-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-11-30AP01DIRECTOR APPOINTED MR SIMON PAUL ARSCOTT
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-03-02CH01Director's details changed for Ms Michela Noli on 2021-03-02
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM C/O Habitare Group Ltd the Transition, the Anne Knight Building Park Road, City Park West Chelmsford Essex CM1 1LW England
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMSHED HUSSAIN HAKIM
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM C/O Rynew Property Management 60 Cannon Street London EC4N 6NP
2018-09-17AP01DIRECTOR APPOINTED MR JAMSHED HUSSAIN HAKIM
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELA NOLI
2018-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MOTHA
2018-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEN HOBSON
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 220
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE COOMBES
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 220
2016-06-16AR0108/06/16 ANNUAL RETURN FULL LIST
2016-04-28AP01DIRECTOR APPOINTED MR LEN HOBSON
2016-04-28AP01DIRECTOR APPOINTED MRS PATRICIA MOTHA
2016-03-22CH01Director's details changed for Ms Michela Noli on 2016-03-22
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR AMIT KARIA
2016-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 220
2015-09-07AR0108/06/15 ANNUAL RETURN FULL LIST
2015-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-12-19AP03Appointment of Mr Desmond Moreira as company secretary on 2014-12-19
2014-12-19TM02Termination of appointment of Amit Karia on 2014-12-19
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 220
2014-06-10AR0108/06/14 ANNUAL RETURN FULL LIST
2014-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2013 FROM C/O RYNEW PROPERTY MANAGEMENT 60 CANNON STREET LONDON EC4N 6NP ENGLAND
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 39 WOODMAN PATH HAINAULT ESSEX IG6 3AU UNITED KINGDOM
2013-06-26AR0108/06/13 ANNUAL RETURN FULL LIST
2013-04-22AP01DIRECTOR APPOINTED MS VALERIE COOMBES
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAREN TOUHEY
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HYAMS
2013-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-06-21AR0108/06/12 FULL LIST
2011-08-23AR0108/06/11 FULL LIST
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN TOUHEY / 01/06/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELA NOLI / 01/06/2011
2011-03-23AA30/06/10 TOTAL EXEMPTION FULL
2010-11-12AR0108/06/10 FULL LIST
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 97 BUNTINGBRIDGE ROAD NEWBURY PARK ESSEX IG2 7LS
2010-06-07AA30/06/09 TOTAL EXEMPTION FULL
2010-03-25AR0108/06/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN TOUHEY / 01/06/2009
2009-07-11AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-11-13363sRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY SUTHERLAND COMPANY SECRETARIAL LIMITED
2008-10-03288aSECRETARY APPOINTED MR AMIT KARIA
2008-01-14288bDIRECTOR RESIGNED
2007-11-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288bDIRECTOR RESIGNED
2007-09-17363sRETURN MADE UP TO 08/06/07; BULK LIST AVAILABLE SEPARATELY
2007-09-14287REGISTERED OFFICE CHANGED ON 14/09/07 FROM: SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-02288bDIRECTOR RESIGNED
2006-11-23288bDIRECTOR RESIGNED
2006-07-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-07-25363aRETURN MADE UP TO 08/06/06; BULK LIST AVAILABLE SEPARATELY
2006-06-2188(2)RAD 01/12/03--------- £ SI 1@1
2006-06-2188(2)RAD 30/01/04--------- £ SI 2@1
2006-03-13288aNEW SECRETARY APPOINTED
2006-03-0988(2)RAD 15/07/05--------- £ SI 1@1=1 £ IC 230/231
2006-03-07288bSECRETARY RESIGNED
2006-03-07288bDIRECTOR RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2005-12-2288(2)RAD 24/11/05--------- £ SI 1@1=1 £ IC 229/230
2005-12-13288aNEW DIRECTOR APPOINTED
2005-11-3088(2)RAD 21/10/05--------- £ SI 1@1=1 £ IC 228/229
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-07-21363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-06-17AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-29363aRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-06-30353LOCATION OF REGISTER OF MEMBERS
2004-05-10287REGISTERED OFFICE CHANGED ON 10/05/04 FROM: BELLWAY HOUSE 1 RAINSFORD ROAD CHELMSFORD ESSEX CM1 2PZ
2003-06-26ELRESS366A DISP HOLDING AGM 08/06/03
2003-06-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to NEWBURY CENTRAL (EAST) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWBURY CENTRAL (EAST) MANAGEMENT COMPANY LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Avent 2016-06-17 to 2016-06-17 B41YP068 NEWBURY CENTRAL (EAST) MANAGEMENT COMPANY LIMITED -v- SHULMAN
2016-06-17
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWBURY CENTRAL (EAST) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWBURY CENTRAL (EAST) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 300
Shareholder Funds 2012-07-01 £ 300
Shareholder Funds 2011-07-01 £ 300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWBURY CENTRAL (EAST) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWBURY CENTRAL (EAST) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of NEWBURY CENTRAL (EAST) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWBURY CENTRAL (EAST) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as NEWBURY CENTRAL (EAST) MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where NEWBURY CENTRAL (EAST) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWBURY CENTRAL (EAST) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWBURY CENTRAL (EAST) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.