NEWSTEAD MANAGEMENT COMPANY LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 02397589
Status Active
Incorporation Date 22 June 1989
Company Type Private Limited Company
Address 50 WOOD STREET, LYTHAM ST. ANNES, LANCASHIRE, FY8 1QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Appointment of Mr Martin William Ward as a director on 5 May 2016; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 11 . The most likely internet sites of NEWSTEAD MANAGEMENT COMPANY LIMITED are www.newsteadmanagementcompany.co.uk, and www.newstead-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Newstead Management Company Limited is a Private Limited Company. The company registration number is 02397589. Newstead Management Company Limited has been working since 22 June 1989. The present status of the company is Active. The registered address of Newstead Management Company Limited is 50 Wood Street Lytham St Annes Lancashire Fy8 1qg. . HOMESTEAD CONSULTANCY SERVICES LIMITED is a Secretary of the company. CHARNLEY, June Mary is a Director of the company. DAVIDSON, Evelyn is a Director of the company. ELA, Mohammed Ahmed Adoul, Dr is a Director of the company. FILDES, Mark is a Director of the company. WARD, Martin William is a Director of the company. Secretary BUGLASS, Ian Robert has been resigned. Director CARTER, James has been resigned. Director CHARNLEY, Eric Wyndham has been resigned. Director CLAYTON, John Lawrence has been resigned. Director CRAVEN, Philip Charles has been resigned. Director CRAVEN, Philip Charles has been resigned. Director JACOBS, Doris has been resigned. Director JACOBS, Raymond Solomon, County Councillor has been resigned. Director JOHNSON, Jean Audrey has been resigned. Director JOHNSON, Jean Audrey has been resigned. Director JOHNSON, John Richard, Major has been resigned. Director JOHNSON, John Richard, Major has been resigned. Director MORTON, George Thompson has been resigned. Director RAMSDEN, Leonard has been resigned. Director SOUTHERN, Brian has been resigned. Director STAMP, Ann has been resigned. Director TWIGG, Peter William has been resigned. Director WEST, Dennis has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Appointed Date: 08 March 1999

Director
CHARNLEY, June Mary
Appointed Date: 16 May 2005
98 years old

Director
DAVIDSON, Evelyn
Appointed Date: 25 July 2013
93 years old

Director
ELA, Mohammed Ahmed Adoul, Dr
Appointed Date: 02 September 2003
83 years old

Director
FILDES, Mark
Appointed Date: 23 April 2014
67 years old

Director
WARD, Martin William
Appointed Date: 05 May 2016
68 years old

Resigned Directors

Secretary
BUGLASS, Ian Robert
Resigned: 30 November 1998

Director
CARTER, James
Resigned: 07 November 2014
Appointed Date: 02 December 1997
94 years old

Director
CHARNLEY, Eric Wyndham
Resigned: 01 September 2004
Appointed Date: 02 December 1997
99 years old

Director
CLAYTON, John Lawrence
Resigned: 13 October 1997
Appointed Date: 15 April 1996
62 years old

Director
CRAVEN, Philip Charles
Resigned: 07 May 2015
Appointed Date: 02 December 1997
99 years old

Director
CRAVEN, Philip Charles
Resigned: 04 December 1993
99 years old

Director
JACOBS, Doris
Resigned: 23 April 2014
Appointed Date: 02 December 1997
104 years old

Director
JACOBS, Raymond Solomon, County Councillor
Resigned: 23 February 1996
113 years old

Director
JOHNSON, Jean Audrey
Resigned: 01 March 2008
Appointed Date: 23 November 1998
98 years old

Director
JOHNSON, Jean Audrey
Resigned: 13 October 1997
Appointed Date: 05 October 1995
98 years old

Director
JOHNSON, John Richard, Major
Resigned: 26 October 2015
Appointed Date: 21 March 2012
97 years old

Director
JOHNSON, John Richard, Major
Resigned: 01 April 1994
Appointed Date: 01 December 1992
97 years old

Director
MORTON, George Thompson
Resigned: 01 September 2004
Appointed Date: 26 July 2002
98 years old

Director
RAMSDEN, Leonard
Resigned: 23 February 2012
Appointed Date: 27 May 2002
102 years old

Director
SOUTHERN, Brian
Resigned: 10 September 2012
Appointed Date: 23 May 2002
92 years old

Director
STAMP, Ann
Resigned: 26 July 1996
Appointed Date: 04 December 1993
80 years old

Director
TWIGG, Peter William
Resigned: 10 November 2000
Appointed Date: 10 February 1999
68 years old

Director
WEST, Dennis
Resigned: 05 August 1991
97 years old

NEWSTEAD MANAGEMENT COMPANY LIMITED Events

27 Feb 2017
Appointment of Mr Martin William Ward as a director on 5 May 2016
02 Feb 2017
Total exemption small company accounts made up to 30 September 2016
27 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 11

16 Feb 2016
Total exemption small company accounts made up to 30 September 2015
21 Jan 2016
Termination of appointment of John Richard Johnson as a director on 26 October 2015
...
... and 117 more events
05 Dec 1989
Director resigned;new director appointed

05 Dec 1989
Registered office changed on 05/12/89 from: 2 baches street london N1 6UB

01 Dec 1989
Company name changed longblock property management li mited\certificate issued on 04/12/89

28 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jun 1989
Incorporation