About

Registered Number: 05498511
Date of Incorporation: 04/07/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: C/O Realty Management Limited, Ground Floor Discovery House, Crossley Road, Stockport, SK4 5BH,

 

Newbold Court Ltd was registered on 04 July 2005, it's status is listed as "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORE, Michael 28 July 2008 - 1
PEERS, Christopher 28 July 2008 - 1
ADAMS, Christian Peter 09 December 2009 30 April 2013 1
ROBERTS, Teri-Adele 28 July 2008 19 September 2017 1
Secretary Name Appointed Resigned Total Appointments
REALTY MANAGEMENT LTD 01 August 2018 - 1
HOWARD, Michael 08 April 2013 30 June 2018 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 17 January 2020
TM01 - Termination of appointment of director 01 August 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 28 June 2019
AP04 - Appointment of corporate secretary 01 August 2018
CH01 - Change of particulars for director 01 August 2018
CH01 - Change of particulars for director 01 August 2018
CH01 - Change of particulars for director 01 August 2018
CS01 - N/A 31 July 2018
AD01 - Change of registered office address 02 July 2018
TM02 - Termination of appointment of secretary 02 July 2018
AP01 - Appointment of director 16 April 2018
AA - Annual Accounts 05 March 2018
TM01 - Termination of appointment of director 19 September 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 26 July 2016
CH01 - Change of particulars for director 09 May 2016
AA - Annual Accounts 13 April 2016
AD01 - Change of registered office address 14 March 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AD01 - Change of registered office address 24 May 2013
TM01 - Termination of appointment of director 30 April 2013
AP03 - Appointment of secretary 08 April 2013
TM02 - Termination of appointment of secretary 08 April 2013
AD01 - Change of registered office address 26 February 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 14 September 2011
CH03 - Change of particulars for secretary 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 31 August 2010
AP01 - Appointment of director 21 December 2009
AA - Annual Accounts 20 December 2009
363a - Annual Return 13 August 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
225 - Change of Accounting Reference Date 22 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
AA - Annual Accounts 12 June 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
363s - Annual Return 08 May 2008
AA - Annual Accounts 15 May 2007
363s - Annual Return 01 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
NEWINC - New incorporation documents 04 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.