NEW HIGH STREET MANAGEMENT COMPANY LIMITED
OXON

Hellopages » Oxfordshire » Vale of White Horse » OX14 4UA

Company number 03056903
Status Active
Incorporation Date 16 May 1995
Company Type Private Limited Company
Address 26 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXON, OX14 4UA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 14 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of NEW HIGH STREET MANAGEMENT COMPANY LIMITED are www.newhighstreetmanagementcompany.co.uk, and www.new-high-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Didcot Parkway Rail Station is 2.5 miles; to Radley Rail Station is 3.6 miles; to Oxford Rail Station is 7.8 miles; to Goring & Streatley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New High Street Management Company Limited is a Private Limited Company. The company registration number is 03056903. New High Street Management Company Limited has been working since 16 May 1995. The present status of the company is Active. The registered address of New High Street Management Company Limited is 26 The Nursery Sutton Courtenay Abingdon Oxon Ox14 4ua. The company`s financial liabilities are £7.08k. It is £6.4k against last year. And the total assets are £9.24k, which is £4.56k against last year. MASONBERRY LTD is a Secretary of the company. JOHNSON, Derek Grahame is a Director of the company. Secretary HARMER, Anthony Edward Martin has been resigned. Secretary LAKIN ROSE has been resigned. Secretary MERRICKS, Simon Dominic has been resigned. Secretary WALTERS, Timothy John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary LAKIN ROSE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director WALKER, Alistair has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


new high street management company Key Finiance

LIABILITIES £7.08k
+943%
CASH n/a
TOTAL ASSETS £9.24k
+97%
All Financial Figures

Current Directors

Secretary
MASONBERRY LTD
Appointed Date: 01 January 2005

Director
JOHNSON, Derek Grahame
Appointed Date: 01 January 2005
74 years old

Resigned Directors

Secretary
HARMER, Anthony Edward Martin
Resigned: 01 February 1996
Appointed Date: 07 June 1995

Secretary
LAKIN ROSE
Resigned: 17 June 2004
Appointed Date: 01 March 2001

Secretary
MERRICKS, Simon Dominic
Resigned: 08 December 1997
Appointed Date: 01 February 1996

Secretary
WALTERS, Timothy John
Resigned: 01 March 2001
Appointed Date: 08 December 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 June 1995
Appointed Date: 16 May 1995

Secretary
LAKIN ROSE COMPANY SECRETARIES LIMITED
Resigned: 31 January 2005
Appointed Date: 17 June 2004

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 June 1995
Appointed Date: 16 May 1995
35 years old

Director
WALKER, Alistair
Resigned: 31 January 2005
Appointed Date: 07 June 1995
59 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 June 1995
Appointed Date: 16 May 1995

NEW HIGH STREET MANAGEMENT COMPANY LIMITED Events

03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 14

22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
16 Jul 2015
Total exemption small company accounts made up to 31 December 2014
11 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 14

10 Jun 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 62 more events
14 Jul 1995
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

14 Jul 1995
£ nc 100/14 07/06/95
14 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jun 1995
Company name changed panrun LIMITED\certificate issued on 23/06/95
16 May 1995
Incorporation