About

Registered Number: 03640801
Date of Incorporation: 30/09/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 2 Hills Road, Cambridge, Cambs, CB2 1JP

 

Based in Cambs, Newberry Court Management Company Ltd was registered on 30 September 1998, it has a status of "Active". Campbell, Rollo John Malcolm, Chesney, Sheryl Ann, Henry, Patrick Jarlath, Mead, Brian Mathew, Miller, Brian Edward, Archer, David Ralph, Chaudhuri, Peter, Cottrell, Marion, Goldsmith, Tim, Pressley, Steven George, White, Susan Mary, Doctor, Wright, Jacqueline Linda are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Rollo John Malcolm 01 February 2007 - 1
CHESNEY, Sheryl Ann 18 February 2016 - 1
ARCHER, David Ralph 24 June 2003 23 April 2004 1
CHAUDHURI, Peter 08 June 2004 03 April 2007 1
COTTRELL, Marion 24 June 2003 28 September 2005 1
GOLDSMITH, Tim 24 June 2003 28 September 2005 1
PRESSLEY, Steven George 27 November 2009 16 December 2013 1
WHITE, Susan Mary, Doctor 24 June 2003 03 June 2006 1
WRIGHT, Jacqueline Linda 12 December 2007 09 October 2008 1
Secretary Name Appointed Resigned Total Appointments
HENRY, Patrick Jarlath 21 September 2006 27 April 2010 1
MEAD, Brian Mathew 27 April 2010 28 October 2011 1
MILLER, Brian Edward 08 June 2004 30 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
TM02 - Termination of appointment of secretary 13 November 2019
AP04 - Appointment of corporate secretary 13 November 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 10 August 2018
CH01 - Change of particulars for director 11 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 29 June 2016
AP01 - Appointment of director 18 February 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 14 July 2015
TM02 - Termination of appointment of secretary 24 June 2015
TM02 - Termination of appointment of secretary 06 October 2014
AR01 - Annual Return 03 October 2014
AP04 - Appointment of corporate secretary 03 October 2014
AA - Annual Accounts 22 May 2014
TM01 - Termination of appointment of director 19 December 2013
AR01 - Annual Return 01 October 2013
AP04 - Appointment of corporate secretary 01 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 14 November 2012
CH04 - Change of particulars for corporate secretary 21 September 2012
AA - Annual Accounts 06 September 2012
AD01 - Change of registered office address 19 March 2012
AA01 - Change of accounting reference date 11 January 2012
AP04 - Appointment of corporate secretary 03 January 2012
AD01 - Change of registered office address 19 December 2011
TM02 - Termination of appointment of secretary 19 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 12 May 2010
AP03 - Appointment of secretary 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AP01 - Appointment of director 27 November 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 19 February 2009
363s - Annual Return 13 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
AA - Annual Accounts 10 April 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
363s - Annual Return 30 October 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
AA - Annual Accounts 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
363s - Annual Return 11 October 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 06 October 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
363s - Annual Return 09 November 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
AA - Annual Accounts 01 July 2004
287 - Change in situation or address of Registered Office 28 May 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 11 September 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
RESOLUTIONS - N/A 27 May 2003
MEM/ARTS - N/A 27 May 2003
RESOLUTIONS - N/A 07 May 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 13 June 2001
287 - Change in situation or address of Registered Office 30 May 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 10 November 1999
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
287 - Change in situation or address of Registered Office 13 October 1998
NEWINC - New incorporation documents 30 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.