6 NEWPORT TERRACE MANAGEMENT COMPANY LIMITED
BARNSTAPLE

Hellopages » Devon » North Devon » EX32 9BB

Company number 02616474
Status Active
Incorporation Date 3 June 1991
Company Type Private Limited Company
Address FLAT 2, 6 NEWPORT TERRACE, BARNSTAPLE, DEVON, EX32 9BB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 3 . The most likely internet sites of 6 NEWPORT TERRACE MANAGEMENT COMPANY LIMITED are www.6newportterracemanagementcompany.co.uk, and www.6-newport-terrace-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Chapelton (Devon) Rail Station is 4.1 miles; to Umberleigh Rail Station is 6.1 miles; to Portsmouth Arms Rail Station is 9.1 miles; to Kings Nympton Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.6 Newport Terrace Management Company Limited is a Private Limited Company. The company registration number is 02616474. 6 Newport Terrace Management Company Limited has been working since 03 June 1991. The present status of the company is Active. The registered address of 6 Newport Terrace Management Company Limited is Flat 2 6 Newport Terrace Barnstaple Devon Ex32 9bb. . GALBRAITH, Terry Catherine is a Director of the company. JAMES, Hannah is a Director of the company. WARD, John Crispin is a Director of the company. Secretary HEMUS, Jan has been resigned. Secretary HOPPER, Nicholas James has been resigned. Secretary JEST, Nigel Henry has been resigned. Secretary KIFT, Sarah Jayne has been resigned. Secretary SANDERS, Nigel David has been resigned. Director GREGORY, Kenneth has been resigned. Director HAWKINS, Robert Ledson has been resigned. Director HEMUS, Jan has been resigned. Director HOPPER, Nicholas James has been resigned. Director JEST, Nigel Henry has been resigned. Director KIFT, Sarah Jayne has been resigned. Director SANDERS, Nigel David has been resigned. Director SIBLEY, Graeme Paul has been resigned. The company operates in "Residents property management".


Current Directors

Director
GALBRAITH, Terry Catherine
Appointed Date: 30 November 2011
48 years old

Director
JAMES, Hannah
Appointed Date: 07 August 2003
41 years old

Director
WARD, John Crispin
Appointed Date: 26 April 2002
57 years old

Resigned Directors

Secretary
HEMUS, Jan
Resigned: 05 June 2000
Appointed Date: 23 December 1999

Secretary
HOPPER, Nicholas James
Resigned: 29 September 2006
Appointed Date: 16 April 2002

Secretary
JEST, Nigel Henry
Resigned: 31 July 1995

Secretary
KIFT, Sarah Jayne
Resigned: 26 April 2002
Appointed Date: 05 June 2000

Secretary
SANDERS, Nigel David
Resigned: 17 December 1999
Appointed Date: 31 July 1995

Director
GREGORY, Kenneth
Resigned: 07 August 2003
Appointed Date: 27 July 1997
86 years old

Director
HAWKINS, Robert Ledson
Resigned: 31 August 1997
60 years old

Director
HEMUS, Jan
Resigned: 16 April 2002
Appointed Date: 15 January 2000
73 years old

Director
HOPPER, Nicholas James
Resigned: 29 September 2006
Appointed Date: 16 April 2002
49 years old

Director
JEST, Nigel Henry
Resigned: 31 July 1995
76 years old

Director
KIFT, Sarah Jayne
Resigned: 26 April 2002
Appointed Date: 20 April 2000
46 years old

Director
SANDERS, Nigel David
Resigned: 17 December 1999
Appointed Date: 26 March 1993
65 years old

Director
SIBLEY, Graeme Paul
Resigned: 20 April 2000
Appointed Date: 31 August 1997
54 years old

Persons With Significant Control

Miss Terry Catherine Galbraith
Notified on: 21 August 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Hannah James
Notified on: 21 August 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Crispin Ward Msc Mba
Notified on: 21 August 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

6 NEWPORT TERRACE MANAGEMENT COMPANY LIMITED Events

28 Aug 2016
Confirmation statement made on 21 August 2016 with updates
28 Aug 2016
Accounts for a dormant company made up to 30 November 2015
07 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3

15 Aug 2015
Accounts for a dormant company made up to 30 November 2014
08 Sep 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 3

...
... and 69 more events
05 Apr 1993
Registered office changed on 05/04/93 from: h r davison & co, 47 boutport street, barnstaple, devon EX31 1SQ

19 Aug 1992
Return made up to 03/06/92; full list of members

15 Oct 1991
Registered office changed on 15/10/91 from: bottom flat, 6 newport terrace, barnstaple, devon EX32 9BB

15 Oct 1991
Accounting reference date notified as 30/11

03 Jun 1991
Incorporation