NEWCROFT GARDENS MANAGEMENT COMPANY LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN

Company number 05058412
Status Active
Incorporation Date 27 February 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Termination of appointment of James Neil Shaw as a director on 1 March 2017; Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016. The most likely internet sites of NEWCROFT GARDENS MANAGEMENT COMPANY LIMITED are www.newcroftgardensmanagementcompany.co.uk, and www.newcroft-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newcroft Gardens Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05058412. Newcroft Gardens Management Company Limited has been working since 27 February 2004. The present status of the company is Active. The registered address of Newcroft Gardens Management Company Limited is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. . WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. HICKS, Simon John is a Director of the company. THOMAS, Alwyn Keith is a Director of the company. Secretary UNITED COMPANY SECRETARIES has been resigned. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director FODEN, Fiona has been resigned. Director GREEN, Daniel has been resigned. Director HELENS, Stuart John has been resigned. Director MATES, Leah Naomi has been resigned. Director MIDGLEY, Robert David has been resigned. Director MORLAND, Stewart has been resigned. Director NUNN, David Thomas has been resigned. Director PARDOE, Alan George has been resigned. Director PARRY, Lance Stuart has been resigned. Director PARRY-WILLIAMS, Abigail Ann Charlotte has been resigned. Director PERSSE, Jonathan has been resigned. Director ROBSON, Robin Arthur has been resigned. Director SHAW, James Neil has been resigned. Director STENNING, Gary Wayne has been resigned. Director SWIFT, Lucy Rachel has been resigned. Director YEAMANS, Lorraine Jeanette has been resigned. Nominee Director VELOCITY COMPANY (HOLDINGS) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2016

Director
HICKS, Simon John
Appointed Date: 26 February 2007
56 years old

Director
THOMAS, Alwyn Keith
Appointed Date: 26 February 2007
47 years old

Resigned Directors

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 01 May 2011

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 06 May 2011
Appointed Date: 27 February 2004

Director
FODEN, Fiona
Resigned: 01 September 2011
Appointed Date: 26 February 2007
58 years old

Director
GREEN, Daniel
Resigned: 09 January 2009
Appointed Date: 26 February 2007
46 years old

Director
HELENS, Stuart John
Resigned: 09 January 2009
Appointed Date: 26 February 2007
46 years old

Director
MATES, Leah Naomi
Resigned: 05 March 2008
Appointed Date: 26 February 2007
50 years old

Director
MIDGLEY, Robert David
Resigned: 05 March 2008
Appointed Date: 26 February 2007
46 years old

Director
MORLAND, Stewart
Resigned: 17 April 2012
Appointed Date: 26 February 2007
63 years old

Director
NUNN, David Thomas
Resigned: 05 March 2008
Appointed Date: 26 February 2007
51 years old

Director
PARDOE, Alan George
Resigned: 26 February 2007
Appointed Date: 11 October 2004
75 years old

Director
PARRY, Lance Stuart
Resigned: 26 February 2007
Appointed Date: 12 October 2004
79 years old

Director
PARRY-WILLIAMS, Abigail Ann Charlotte
Resigned: 09 January 2009
Appointed Date: 26 February 2007
46 years old

Director
PERSSE, Jonathan
Resigned: 05 March 2008
Appointed Date: 26 February 2007
66 years old

Director
ROBSON, Robin Arthur
Resigned: 05 October 2015
Appointed Date: 26 February 2007
78 years old

Director
SHAW, James Neil
Resigned: 01 March 2017
Appointed Date: 12 June 2009
51 years old

Director
STENNING, Gary Wayne
Resigned: 12 October 2011
Appointed Date: 26 February 2007
65 years old

Director
SWIFT, Lucy Rachel
Resigned: 09 January 2009
Appointed Date: 26 February 2007
57 years old

Director
YEAMANS, Lorraine Jeanette
Resigned: 05 March 2008
Appointed Date: 26 February 2007
72 years old

Nominee Director
VELOCITY COMPANY (HOLDINGS) LIMITED
Resigned: 26 February 2007
Appointed Date: 27 February 2004

NEWCROFT GARDENS MANAGEMENT COMPANY LIMITED Events

01 Mar 2017
Termination of appointment of James Neil Shaw as a director on 1 March 2017
28 Feb 2017
Confirmation statement made on 25 February 2017 with updates
16 Sep 2016
Accounts for a dormant company made up to 28 February 2016
18 Apr 2016
Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
18 Apr 2016
Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
...
... and 75 more events
10 Mar 2005
Annual return made up to 27/02/05
  • 363(353) ‐ Location of register of members address changed

20 Oct 2004
New director appointed
20 Oct 2004
New director appointed
21 Apr 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Feb 2004
Incorporation