About

Registered Number: 04061318
Date of Incorporation: 29/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: TIM COOK, 5 New Lodge Farm Court Oxspring Road, Penistone, Sheffield, S36 8FN,

 

New Lodge Farm Court Management Company Ltd was established in 2000, it has a status of "Active". We do not know the number of employees at the organisation. The business has 20 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Timothy James 24 February 2014 - 1
DEVANEY, Martin Thomas 06 September 2007 - 1
PARKER, Michael Charles Mackinder 05 January 2014 - 1
STOTT, Doreen 02 January 2016 - 1
AUSTIN DOLAN, Mark 06 October 2002 01 August 2003 1
FARRAR, Edwin 01 July 2004 13 December 2013 1
HALLSWORTH, Simon Andrew 09 July 2002 27 September 2002 1
HOMER, Allison 06 October 2002 29 April 2007 1
LONG, Russell Lacombe 09 July 2002 01 February 2007 1
OUTHWAITE, Rachael Ann 06 October 2002 02 February 2003 1
RUSSELL, Julie Dian 05 January 2014 06 March 2014 1
SANDERSON, Victoria Anne 06 October 2002 12 June 2008 1
STABLES, Martyn Charles 13 December 2002 20 December 2013 1
STEAD, John David 29 August 2000 09 July 2002 1
STEAD, Peter Vernon 29 August 2000 09 July 2002 1
WAINWRIGHT, Jonathan Mark 01 October 2007 24 February 2014 1
Secretary Name Appointed Resigned Total Appointments
ECCLES, Joanne Tracy 21 July 2008 06 March 2014 1
RUSSELL, Julie Dian 06 March 2014 02 January 2016 1
SANDERSON, Robert Ewan 06 October 2002 12 June 2008 1
TUFFIN, Trudy 09 July 2002 16 September 2002 1

Filing History

Document Type Date
CS01 - N/A 13 September 2020
AA - Annual Accounts 24 May 2020
CS01 - N/A 08 September 2019
AA - Annual Accounts 18 May 2019
CS01 - N/A 02 September 2018
AA - Annual Accounts 28 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 03 September 2016
AA - Annual Accounts 21 May 2016
AP01 - Appointment of director 02 January 2016
TM02 - Termination of appointment of secretary 02 January 2016
AD01 - Change of registered office address 02 January 2016
AR01 - Annual Return 06 September 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
AA - Annual Accounts 07 May 2014
AD01 - Change of registered office address 07 March 2014
TM01 - Termination of appointment of director 06 March 2014
AP03 - Appointment of secretary 06 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
AP01 - Appointment of director 24 February 2014
CH01 - Change of particulars for director 23 February 2014
AP01 - Appointment of director 05 January 2014
AP01 - Appointment of director 05 January 2014
TM01 - Termination of appointment of director 05 January 2014
TM01 - Termination of appointment of director 05 January 2014
AR01 - Annual Return 07 September 2013
AA - Annual Accounts 12 May 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 07 May 2012
AR01 - Annual Return 24 September 2011
AA - Annual Accounts 15 May 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 25 April 2010
363a - Annual Return 06 September 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 23 September 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
AA - Annual Accounts 12 May 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
363a - Annual Return 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
AA - Annual Accounts 06 June 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
363a - Annual Return 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 21 February 2005
288a - Notice of appointment of directors or secretaries 15 September 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 24 February 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
363s - Annual Return 30 September 2003
AA - Annual Accounts 21 May 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
287 - Change in situation or address of Registered Office 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
363s - Annual Return 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 17 September 2001
288b - Notice of resignation of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
287 - Change in situation or address of Registered Office 26 September 2000
NEWINC - New incorporation documents 29 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.