About

Registered Number: 06426534
Date of Incorporation: 14/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: The Clockhouse Bath Hill, Keynsham, Bristol, BS31 1HL,

 

Established in 2007, Newland @ the Park (Management) Company Ltd has its registered office in Bristol, it's status is listed as "Active". Gillett, Simon Leslie, Mittins, Paul Robert, Upward, Martin Robert, Wallington, Hannah Lucy, Foreman, David, Lough, Matthew Richard, Mccreadie, John Newlands, Oakes-nash, Sky, Pace, Alexandra Katie, Upward, Martin Robert are the current directors of the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLETT, Simon Leslie 22 October 2015 - 1
MITTINS, Paul Robert 14 November 2016 - 1
UPWARD, Martin Robert 23 August 2019 - 1
WALLINGTON, Hannah Lucy 14 July 2010 - 1
FOREMAN, David 14 November 2007 14 November 2011 1
LOUGH, Matthew Richard 24 September 2015 03 January 2020 1
MCCREADIE, John Newlands 14 November 2007 14 November 2011 1
OAKES-NASH, Sky 22 August 2019 27 January 2020 1
PACE, Alexandra Katie 20 February 2012 18 August 2020 1
UPWARD, Martin Robert 13 June 2011 03 September 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 September 2020
TM01 - Termination of appointment of director 18 August 2020
CS01 - N/A 09 July 2020
TM01 - Termination of appointment of director 04 February 2020
TM01 - Termination of appointment of director 09 January 2020
AD01 - Change of registered office address 01 November 2019
AP01 - Appointment of director 23 August 2019
PSC08 - N/A 22 August 2019
AP01 - Appointment of director 22 August 2019
PSC07 - N/A 22 August 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 25 March 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 23 November 2016
AP01 - Appointment of director 14 November 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 08 December 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 24 September 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 09 December 2013
TM01 - Termination of appointment of director 13 September 2013
AA - Annual Accounts 24 May 2013
AA01 - Change of accounting reference date 17 December 2012
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 10 May 2012
AP01 - Appointment of director 20 February 2012
AR01 - Annual Return 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
AP01 - Appointment of director 13 June 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 15 November 2010
AP01 - Appointment of director 20 July 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 19 November 2009
RESOLUTIONS - N/A 18 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 14 September 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
363a - Annual Return 19 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
287 - Change in situation or address of Registered Office 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
RESOLUTIONS - N/A 20 June 2008
MEM/ARTS - N/A 20 June 2008
NEWINC - New incorporation documents 14 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.