MOUNT NEWTOWN ROAD (MANAGEMENT) LIMITED(THE)
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 7BY

Company number 01405532
Status Active
Incorporation Date 14 December 1978
Company Type Private Limited Company
Address SUE ESSEX (CHAIRPERSON), FLAT 1 THE MOUNT, NEWTOWN ROAD, NEWBURY, BERKSHIRE, RG14 7BY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 December 2016 with updates; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 7 . The most likely internet sites of MOUNT NEWTOWN ROAD (MANAGEMENT) LIMITED(THE) are www.mountnewtownroadmanagement.co.uk, and www.mount-newtown-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. The distance to to Newbury Racecourse Rail Station is 0.9 miles; to Thatcham Rail Station is 3.5 miles; to Kintbury Rail Station is 5.3 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mount Newtown Road Management Limited The is a Private Limited Company. The company registration number is 01405532. Mount Newtown Road Management Limited The has been working since 14 December 1978. The present status of the company is Active. The registered address of Mount Newtown Road Management Limited The is Sue Essex Chairperson Flat 1 The Mount Newtown Road Newbury Berkshire Rg14 7by. The company`s financial liabilities are £2.41k. It is £-5.64k against last year. The cash in hand is £1.47k. It is £-6.64k against last year. And the total assets are £2.7k, which is £-5.78k against last year. ESSEX, Susan is a Director of the company. HOLLOWAY, Philip is a Director of the company. ROONEY, Brendan is a Director of the company. Secretary CURTIS, Tony Peter has been resigned. Secretary CURTIS, Tony has been resigned. Secretary GILLINGHAM, Scott James has been resigned. Secretary HART, Nicholas Paul has been resigned. Secretary JEAVONS, Ann Louise has been resigned. Secretary LEAHY, Barry Standish has been resigned. Secretary POLLOCK, Colin Boyd has been resigned. Secretary SMITH, Julia has been resigned. Secretary VILLA, Hannah Elizabeth has been resigned. Director BARTHOLOMEW, David has been resigned. Director BAXTER, Carolle has been resigned. Director BAXTER, Graham has been resigned. Director BEST, Peter John Matthew has been resigned. Director CURTIS, Juliet has been resigned. Director DURKIN, Michael has been resigned. Director ELDRED, Richard Guy has been resigned. Director FISH, Stewart Antony has been resigned. Director GILLINGHAM, Scott James has been resigned. Director GOULD, Susan Jane has been resigned. Director GRIGGS, Jonathan Michael has been resigned. Director HALL, Katherine Lucy has been resigned. Director HART, Nicholas Paul has been resigned. Director HOWIE, Kathy has been resigned. Director JEAVONS, Louise has been resigned. Director LEAHY, Barry Standish has been resigned. Director LEAHY, Betty has been resigned. Director PENNY, Clinton has been resigned. Director POLLOCK, Colin Boyd has been resigned. Director PRATER, Victoria has been resigned. Director PUMMEL, Nicholas has been resigned. Director SMITH, Julia has been resigned. Director TOTTERY, William has been resigned. Director VILLA, Alex has been resigned. Director VRIJ, Anna has been resigned. Director WALLIS, Andrew has been resigned. Director WALTON, Jacqueline Anne has been resigned. Director WILSON, Huw has been resigned. The company operates in "Residents property management".


mount newtown road (management) Key Finiance

LIABILITIES £2.41k
-71%
CASH £1.47k
-82%
TOTAL ASSETS £2.7k
-69%
All Financial Figures

Current Directors

Director
ESSEX, Susan
Appointed Date: 12 January 1996
64 years old

Director
HOLLOWAY, Philip
Appointed Date: 01 September 2007
60 years old

Director
ROONEY, Brendan
Appointed Date: 01 September 2007
43 years old

Resigned Directors

Secretary
CURTIS, Tony Peter
Resigned: 26 March 1998
Appointed Date: 07 July 1996

Secretary
CURTIS, Tony
Resigned: 10 December 1993

Secretary
GILLINGHAM, Scott James
Resigned: 30 November 2010
Appointed Date: 01 May 2007

Secretary
HART, Nicholas Paul
Resigned: 01 May 2007
Appointed Date: 31 December 2004

Secretary
JEAVONS, Ann Louise
Resigned: 31 December 2004
Appointed Date: 01 January 2004

Secretary
LEAHY, Barry Standish
Resigned: 07 July 1996
Appointed Date: 10 December 1993

Secretary
POLLOCK, Colin Boyd
Resigned: 01 January 2004
Appointed Date: 26 March 1998

Secretary
SMITH, Julia
Resigned: 01 August 1992
Appointed Date: 01 August 1992

Secretary
VILLA, Hannah Elizabeth
Resigned: 31 December 2012
Appointed Date: 30 November 2010

Director
BARTHOLOMEW, David
Resigned: 12 January 1996
Appointed Date: 30 June 1992
63 years old

Director
BAXTER, Carolle
Resigned: 23 December 1991
66 years old

Director
BAXTER, Graham
Resigned: 26 September 1994
67 years old

Director
BEST, Peter John Matthew
Resigned: 01 September 2007
Appointed Date: 20 August 2004
45 years old

Director
CURTIS, Juliet
Resigned: 10 December 1993
59 years old

Director
DURKIN, Michael
Resigned: 20 August 2004
Appointed Date: 25 October 2001
54 years old

Director
ELDRED, Richard Guy
Resigned: 24 October 2001
Appointed Date: 28 June 2000
50 years old

Director
FISH, Stewart Antony
Resigned: 28 June 2000
Appointed Date: 26 March 1998
50 years old

Director
GILLINGHAM, Scott James
Resigned: 30 November 2010
Appointed Date: 01 June 2005
50 years old

Director
GOULD, Susan Jane
Resigned: 01 September 2007
Appointed Date: 31 March 2004
59 years old

Director
GRIGGS, Jonathan Michael
Resigned: 24 October 2001
Appointed Date: 04 December 1996
59 years old

Director
HALL, Katherine Lucy
Resigned: 27 May 2004
Appointed Date: 25 October 2001
50 years old

Director
HART, Nicholas Paul
Resigned: 11 March 2009
Appointed Date: 27 May 2004
62 years old

Director
HOWIE, Kathy
Resigned: 26 March 1998
61 years old

Director
JEAVONS, Louise
Resigned: 01 January 2008
Appointed Date: 31 March 2002
60 years old

Director
LEAHY, Barry Standish
Resigned: 07 July 1996
Appointed Date: 10 December 1993
101 years old

Director
LEAHY, Betty
Resigned: 10 December 1993
101 years old

Director
PENNY, Clinton
Resigned: 29 September 1995
69 years old

Director
POLLOCK, Colin Boyd
Resigned: 01 September 2007
Appointed Date: 26 March 1998
89 years old

Director
PRATER, Victoria
Resigned: 10 December 1993
Appointed Date: 30 June 1992
55 years old

Director
PUMMEL, Nicholas
Resigned: 30 November 2010
Appointed Date: 01 January 2008
46 years old

Director
SMITH, Julia
Resigned: 26 March 1998
60 years old

Director
TOTTERY, William
Resigned: 30 June 1992
61 years old

Director
VILLA, Alex
Resigned: 31 October 2015
Appointed Date: 01 January 2008
52 years old

Director
VRIJ, Anna
Resigned: 30 June 1992
57 years old

Director
WALLIS, Andrew
Resigned: 31 March 2000
Appointed Date: 14 October 1998
53 years old

Director
WALTON, Jacqueline Anne
Resigned: 31 May 2005
Appointed Date: 28 May 1998
63 years old

Director
WILSON, Huw
Resigned: 30 March 2004
Appointed Date: 25 October 2001
58 years old

MOUNT NEWTOWN ROAD (MANAGEMENT) LIMITED(THE) Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
30 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 7

30 Dec 2015
Termination of appointment of Alex Villa as a director on 31 October 2015
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 121 more events
26 Jan 1988
Full accounts made up to 31 March 1987

26 Jan 1988
Return made up to 18/08/87; full list of members

24 Nov 1986
Full accounts made up to 31 March 1986

24 Nov 1986
Return made up to 14/11/86; full list of members

14 Dec 1978
Incorporation