About

Registered Number: 06470487
Date of Incorporation: 11/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 Denmark Street, Maidenhead, Berkshire, SL6 7BN,

 

Based in Maidenhead, Newlands Chase Management Company Ltd was setup in 2008, it's status at Companies House is "Active". The current directors of this company are Mccready, Rosemary, Hml Andertons, Darcy, Mike, Finlay, Barry, Mccready, Simon. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCREADY, Rosemary 15 January 2019 - 1
DARCY, Mike 30 September 2016 06 March 2018 1
FINLAY, Barry 05 March 2018 01 September 2020 1
MCCREADY, Simon 06 March 2018 15 January 2019 1
Secretary Name Appointed Resigned Total Appointments
HML ANDERTONS 10 May 2010 10 May 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 September 2020
CH01 - Change of particulars for director 05 March 2020
AD01 - Change of registered office address 05 March 2020
TM02 - Termination of appointment of secretary 14 January 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 09 August 2019
AP01 - Appointment of director 23 May 2019
CH04 - Change of particulars for corporate secretary 22 May 2019
TM01 - Termination of appointment of director 29 January 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 16 August 2018
CH01 - Change of particulars for director 09 May 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 19 April 2018
AP01 - Appointment of director 19 April 2018
AP01 - Appointment of director 19 April 2018
CS01 - N/A 12 January 2018
CH01 - Change of particulars for director 14 August 2017
TM01 - Termination of appointment of director 10 August 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 18 July 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 11 January 2016
AP01 - Appointment of director 02 September 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 21 January 2015
AP01 - Appointment of director 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 20 August 2012
TM01 - Termination of appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 16 August 2011
TM02 - Termination of appointment of secretary 01 March 2011
AR01 - Annual Return 13 January 2011
AD01 - Change of registered office address 13 October 2010
AA - Annual Accounts 18 June 2010
DISS40 - Notice of striking-off action discontinued 25 May 2010
AR01 - Annual Return 24 May 2010
TM02 - Termination of appointment of secretary 24 May 2010
AP04 - Appointment of corporate secretary 21 May 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AP04 - Appointment of corporate secretary 17 May 2010
AD01 - Change of registered office address 14 May 2010
AA01 - Change of accounting reference date 14 May 2010
288b - Notice of resignation of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 27 January 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
NEWINC - New incorporation documents 11 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.