NEWLAY COURT LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS20 9LU

Company number 01827748
Status Active
Incorporation Date 26 June 1984
Company Type Private Limited Company
Address ROYD HOUSE, LOW MILLS, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 9LU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Appointment of Venture Block Management Ltd as a secretary on 28 January 2017; Confirmation statement made on 26 January 2017 with no updates; Termination of appointment of Jacqueline Callighan as a secretary on 26 January 2017. The most likely internet sites of NEWLAY COURT LIMITED are www.newlaycourt.co.uk, and www.newlay-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Bradford Forster Square Rail Station is 5.2 miles; to Bingley Rail Station is 5.5 miles; to Bradford Interchange Rail Station is 5.5 miles; to Crossflatts Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newlay Court Limited is a Private Limited Company. The company registration number is 01827748. Newlay Court Limited has been working since 26 June 1984. The present status of the company is Active. The registered address of Newlay Court Limited is Royd House Low Mills Guiseley Leeds West Yorkshire Ls20 9lu. . VENTURE BLOCK MANAGEMENT LTD is a Secretary of the company. ALLEN, Charlotte Anne is a Director of the company. BARTON, Karen Elizabeth is a Director of the company. DURANT, Mary is a Director of the company. HASSALL, Peter Fernand is a Director of the company. MOORE, Georgina is a Director of the company. WHATMUFF, Martin Stephen is a Director of the company. Secretary BROWN, Duncan James Rae has been resigned. Secretary CALLIGHAN, Jacqueline has been resigned. Secretary CROSS, Wendy has been resigned. Secretary DUFF, Suzanne has been resigned. Secretary GRIFFITHS, Stephen Dominic has been resigned. Secretary MAGSON, Janet Lesley has been resigned. Secretary MCHARDY, Ian Alexander has been resigned. Secretary SMITH, Jeremy David Fraser has been resigned. Director COUGHLIN, Patrick Anthony, Dr has been resigned. Director DUFF, Suzanne has been resigned. Director ELVEY, Karen has been resigned. Director GRIFFITHS, Lynda Margaret has been resigned. Director HOUGH, Gillian Frances has been resigned. Director JACOBS, Carolyn Ann has been resigned. Director JACOBS, Steven has been resigned. Director MCHARDY, Ian Alexander has been resigned. Director ROBINSON, Jonathan has been resigned. Director SHEARD, Jane has been resigned. Director SOUTHERN, Paul Brian, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
VENTURE BLOCK MANAGEMENT LTD
Appointed Date: 28 January 2017

Director
ALLEN, Charlotte Anne
Appointed Date: 16 March 2003
78 years old

Director
BARTON, Karen Elizabeth
Appointed Date: 20 September 2008
47 years old

Director
DURANT, Mary
Appointed Date: 01 February 1998
83 years old

Director
HASSALL, Peter Fernand
Appointed Date: 13 February 2003
80 years old

Director
MOORE, Georgina

81 years old

Director
WHATMUFF, Martin Stephen
Appointed Date: 16 December 1997
67 years old

Resigned Directors

Secretary
BROWN, Duncan James Rae
Resigned: 29 April 2004
Appointed Date: 15 May 2001

Secretary
CALLIGHAN, Jacqueline
Resigned: 26 January 2017
Appointed Date: 08 November 2016

Secretary
CROSS, Wendy
Resigned: 01 July 2013
Appointed Date: 29 April 2004

Secretary
DUFF, Suzanne
Resigned: 24 July 2000
Appointed Date: 08 November 1998

Secretary
GRIFFITHS, Stephen Dominic
Resigned: 19 March 1992

Secretary
MAGSON, Janet Lesley
Resigned: 08 November 2016
Appointed Date: 22 October 2013

Secretary
MCHARDY, Ian Alexander
Resigned: 17 July 1998
Appointed Date: 16 December 1997

Secretary
SMITH, Jeremy David Fraser
Resigned: 06 October 1997
Appointed Date: 19 March 1992

Director
COUGHLIN, Patrick Anthony, Dr
Resigned: 05 August 2004
Appointed Date: 24 July 2000
51 years old

Director
DUFF, Suzanne
Resigned: 24 July 2000
Appointed Date: 08 November 1998
56 years old

Director
ELVEY, Karen
Resigned: 16 December 1997
Appointed Date: 24 January 1994
60 years old

Director
GRIFFITHS, Lynda Margaret
Resigned: 19 March 1992
61 years old

Director
HOUGH, Gillian Frances
Resigned: 20 September 2008
Appointed Date: 05 August 2004
47 years old

Director
JACOBS, Carolyn Ann
Resigned: 09 December 1993
Appointed Date: 19 March 1992
63 years old

Director
JACOBS, Steven
Resigned: 09 December 1993
63 years old

Director
MCHARDY, Ian Alexander
Resigned: 17 July 1998
Appointed Date: 24 January 1994
66 years old

Director
ROBINSON, Jonathan
Resigned: 14 July 2000
Appointed Date: 01 February 1998
53 years old

Director
SHEARD, Jane
Resigned: 13 February 2003
Appointed Date: 19 March 1992
78 years old

Director
SOUTHERN, Paul Brian, Dr
Resigned: 16 March 2003
Appointed Date: 03 August 2001
52 years old

NEWLAY COURT LIMITED Events

10 Feb 2017
Appointment of Venture Block Management Ltd as a secretary on 28 January 2017
26 Jan 2017
Confirmation statement made on 26 January 2017 with no updates
26 Jan 2017
Termination of appointment of Jacqueline Callighan as a secretary on 26 January 2017
03 Jan 2017
Confirmation statement made on 30 December 2016 with updates
08 Nov 2016
Appointment of Miss Jacqueline Callighan as a secretary on 8 November 2016
...
... and 107 more events
08 Sep 1987
Full accounts made up to 31 March 1987

08 Sep 1987
Return made up to 20/07/87; full list of members

29 Jan 1987
Return made up to 24/11/86; full list of members

10 Dec 1986
Accounting reference date shortened from 30/06 to 31/03

08 Dec 1986
Full accounts made up to 31 March 1986