THE NEWTON CENTRE MANAGEMENT COMPANY LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 8GN

Company number 05548799
Status Active
Incorporation Date 30 August 2005
Company Type Private Limited Company
Address UNIT 1B THE NEWTON CENTRE, MATFORD PARK, EXETER, DEVON, EX2 8GN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 6 . The most likely internet sites of THE NEWTON CENTRE MANAGEMENT COMPANY LIMITED are www.thenewtoncentremanagementcompany.co.uk, and www.the-newton-centre-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The Newton Centre Management Company Limited is a Private Limited Company. The company registration number is 05548799. The Newton Centre Management Company Limited has been working since 30 August 2005. The present status of the company is Active. The registered address of The Newton Centre Management Company Limited is Unit 1b The Newton Centre Matford Park Exeter Devon Ex2 8gn. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0.8k, which is £-0.25k against last year. CHAPMAN, Cathy Anne is a Secretary of the company. FLEMING, Michael David is a Director of the company. GEARING, Robert Michael is a Director of the company. LAURENTI, Mark Joseph is a Director of the company. LOVELL, David Stuart is a Director of the company. SMALL, Alma Lesley is a Director of the company. Secretary CHRISTIE, Ross Arneil has been resigned. Secretary FLEMING, Michael David has been resigned. Secretary GUY, Ian has been resigned. Secretary NASH, Peter has been resigned. Secretary MICHELMORES SECRETARIES LIMITED has been resigned. Director HARBOTTLE, David John has been resigned. Director HOLE, Nicholas Ian has been resigned. Director SUTTON, Richard has been resigned. Director MICHELMORES DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


the newton centre management company Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0.8k
-25%
All Financial Figures

Current Directors

Secretary
CHAPMAN, Cathy Anne
Appointed Date: 09 December 2009

Director
FLEMING, Michael David
Appointed Date: 17 September 2007
54 years old

Director
GEARING, Robert Michael
Appointed Date: 09 December 2009
86 years old

Director
LAURENTI, Mark Joseph
Appointed Date: 17 September 2007
57 years old

Director
LOVELL, David Stuart
Appointed Date: 17 September 2007
67 years old

Director
SMALL, Alma Lesley
Appointed Date: 17 September 2007
72 years old

Resigned Directors

Secretary
CHRISTIE, Ross Arneil
Resigned: 10 April 2008
Appointed Date: 03 November 2005

Secretary
FLEMING, Michael David
Resigned: 12 February 2008
Appointed Date: 17 September 2007

Secretary
GUY, Ian
Resigned: 19 April 2006
Appointed Date: 03 November 2005

Secretary
NASH, Peter
Resigned: 09 December 2009
Appointed Date: 24 June 2008

Secretary
MICHELMORES SECRETARIES LIMITED
Resigned: 03 November 2005
Appointed Date: 30 August 2005

Director
HARBOTTLE, David John
Resigned: 10 April 2008
Appointed Date: 03 November 2005
72 years old

Director
HOLE, Nicholas Ian
Resigned: 31 January 2007
Appointed Date: 03 November 2005
63 years old

Director
SUTTON, Richard
Resigned: 10 April 2008
Appointed Date: 03 November 2005
55 years old

Director
MICHELMORES DIRECTORS LIMITED
Resigned: 03 November 2005
Appointed Date: 30 August 2005

THE NEWTON CENTRE MANAGEMENT COMPANY LIMITED Events

08 Sep 2016
Confirmation statement made on 30 August 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 August 2015
28 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 6

06 May 2015
Total exemption small company accounts made up to 31 August 2014
14 Nov 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 6

...
... and 41 more events
21 Dec 2005
New secretary appointed
12 Dec 2005
New secretary appointed
12 Dec 2005
Director resigned
12 Dec 2005
Secretary resigned
30 Aug 2005
Incorporation