About

Registered Number: 06285906
Date of Incorporation: 19/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY

 

Newsom Place Management Company Ltd was registered on 19 June 2007 and has its registered office in Salisbury in Wiltshire, it's status in the Companies House registry is set to "Active". Newsom Place Management Company Ltd has 13 directors listed as Chahal, Manjinder Singh, Derby, Graeme Robert, Dunckley, Michael, Fraser, Robert Charles, Green, Alastair Damian, Long, Elzbieta, Verity, Nicholas Paul, Hightown Praetorian And Churches Housing Association Limited, King, Nicholas Geoffrey, Long, Gary Mitchell James, Lowthian, Derek Henry, Sheppard, David Neill, Sykes, David at Companies House. We do not know the number of employees at Newsom Place Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAHAL, Manjinder Singh 21 March 2019 - 1
DERBY, Graeme Robert 26 September 2013 - 1
DUNCKLEY, Michael 26 September 2013 - 1
FRASER, Robert Charles 16 March 2020 - 1
GREEN, Alastair Damian 26 September 2013 - 1
LONG, Elzbieta 26 September 2013 - 1
VERITY, Nicholas Paul 13 January 2017 - 1
HIGHTOWN PRAETORIAN AND CHURCHES HOUSING ASSOCIATION LIMITED 14 May 2014 - 1
LONG, Gary Mitchell James 26 September 2013 05 December 2018 1
LOWTHIAN, Derek Henry 26 September 2013 29 November 2015 1
SHEPPARD, David Neill 26 September 2013 30 September 2015 1
SYKES, David 26 September 2013 31 July 2015 1
Secretary Name Appointed Resigned Total Appointments
KING, Nicholas Geoffrey 08 October 2009 26 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 21 August 2020
AP01 - Appointment of director 16 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 July 2019
AP01 - Appointment of director 21 March 2019
TM01 - Termination of appointment of director 28 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 20 June 2017
AP01 - Appointment of director 17 January 2017
AA - Annual Accounts 13 September 2016
CH01 - Change of particulars for director 25 August 2016
CH01 - Change of particulars for director 25 August 2016
AR01 - Annual Return 08 July 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 05 October 2015
AA - Annual Accounts 19 August 2015
TM01 - Termination of appointment of director 31 July 2015
AR01 - Annual Return 19 June 2015
TM02 - Termination of appointment of secretary 05 January 2015
AP04 - Appointment of corporate secretary 03 December 2014
AD01 - Change of registered office address 03 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 23 July 2014
RP04 - N/A 23 June 2014
CERTNM - Change of name certificate 17 June 2014
CONNOT - N/A 17 June 2014
AP02 - Appointment of corporate director 12 June 2014
SH06 - Notice of cancellation of shares 12 March 2014
AP04 - Appointment of corporate secretary 12 November 2013
AP01 - Appointment of director 01 November 2013
AP01 - Appointment of director 16 October 2013
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM02 - Termination of appointment of secretary 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM02 - Termination of appointment of secretary 10 October 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 08 October 2013
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
AAMD - Amended Accounts 01 October 2013
AA - Annual Accounts 01 October 2013
AD01 - Change of registered office address 30 September 2013
RESOLUTIONS - N/A 02 August 2013
CC04 - Statement of companies objects 02 August 2013
AR01 - Annual Return 29 July 2013
AA01 - Change of accounting reference date 04 April 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH03 - Change of particulars for secretary 23 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 25 May 2010
AP03 - Appointment of secretary 11 December 2009
AP01 - Appointment of director 11 December 2009
SH01 - Return of Allotment of shares 11 December 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 10 July 2008
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
NEWINC - New incorporation documents 19 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.