33 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5GF

Company number 01888643
Status Active
Incorporation Date 21 February 1985
Company Type Private Limited Company
Address C/O HIGSON & CO, WHITE HOUSE WOLLATON STREET, CORNER OF CLARENDON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5GF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 4 . The most likely internet sites of 33 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED are www.33newcastledrivemanagementcompany.co.uk, and www.33-newcastle-drive-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. 33 Newcastle Drive Management Company Limited is a Private Limited Company. The company registration number is 01888643. 33 Newcastle Drive Management Company Limited has been working since 21 February 1985. The present status of the company is Active. The registered address of 33 Newcastle Drive Management Company Limited is C O Higson Co White House Wollaton Street Corner of Clarendon Street Nottingham Nottinghamshire Ng1 5gf. The company`s financial liabilities are £0.29k. It is £0k against last year. The cash in hand is £1.58k. It is £0.29k against last year. And the total assets are £2.07k, which is £0.34k against last year. GREENHALGH, Peter Gary is a Secretary of the company. DOW, Rodney Stuart is a Director of the company. GREENHALGH, Peter Gary is a Director of the company. HARDIKER, Richard Iain is a Director of the company. PITTMAN, Elizabeth Katherine is a Director of the company. Secretary GERRARD, Heather has been resigned. Secretary TAYLOR, Rachael Justine has been resigned. Director BULLIMORE, Nicholas Timothy has been resigned. Director GERRARD, Heather has been resigned. Director GRAY, Andrew David has been resigned. Director HALL, James Oliver has been resigned. Director STERLING, Andrew John has been resigned. Director TAYLOR, Rachael Justine has been resigned. Director THOMSON, Samuel John Moncreiff, Doctor has been resigned. Director WEBSTER, Jacqueline Mary has been resigned. Director WYKES, Roger Frederick has been resigned. The company operates in "Residents property management".


33 newcastle drive management company Key Finiance

LIABILITIES £0.29k
CASH £1.58k
+22%
TOTAL ASSETS £2.07k
+19%
All Financial Figures

Current Directors

Secretary
GREENHALGH, Peter Gary
Appointed Date: 17 July 2006

Director
DOW, Rodney Stuart
Appointed Date: 09 August 2005
64 years old

Director
GREENHALGH, Peter Gary
Appointed Date: 17 July 2006
53 years old

Director
HARDIKER, Richard Iain
Appointed Date: 02 October 2002
59 years old

Director
PITTMAN, Elizabeth Katherine
Appointed Date: 07 December 2012
59 years old

Resigned Directors

Secretary
GERRARD, Heather
Resigned: 31 May 2005

Secretary
TAYLOR, Rachael Justine
Resigned: 10 March 2006
Appointed Date: 09 June 2005

Director
BULLIMORE, Nicholas Timothy
Resigned: 08 October 1991

Director
GERRARD, Heather
Resigned: 31 May 2005
90 years old

Director
GRAY, Andrew David
Resigned: 01 November 2002
Appointed Date: 16 August 2001
47 years old

Director
HALL, James Oliver
Resigned: 18 October 2005
Appointed Date: 27 December 2002
53 years old

Director
STERLING, Andrew John
Resigned: 02 October 2002
Appointed Date: 21 August 1997
60 years old

Director
TAYLOR, Rachael Justine
Resigned: 10 March 2006
Appointed Date: 07 April 2003
60 years old

Director
THOMSON, Samuel John Moncreiff, Doctor
Resigned: 07 December 2012
Appointed Date: 17 July 2006
45 years old

Director
WEBSTER, Jacqueline Mary
Resigned: 18 March 1993
84 years old

Director
WYKES, Roger Frederick
Resigned: 29 November 1996
77 years old

33 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED Events

15 Aug 2016
Confirmation statement made on 13 August 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
13 Aug 2014
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4

...
... and 87 more events
11 Dec 1987
Accounting reference date shortened from 31/03 to 30/09

13 Nov 1987
Director resigned;new director appointed

13 Nov 1987
Return made up to 24/09/87; full list of members

21 Aug 1987
Secretary resigned;new secretary appointed

21 Aug 1987
Return made up to 31/12/86; full list of members