Company NameNewland Court Flat Management Company Limited
Company StatusActive
Company Number02116036
CategoryPrivate Limited Company
Incorporation Date27 March 1987(37 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMrs Sarah McAngus Randell
NationalityBritish
StatusCurrent
Appointed01 February 2009(21 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address6 Suite 12 McMillan House
6 Wolfreton Drive
Hull
East Yorkshire
HU10 7BY
Director NamePaula Kristina Edwards
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(23 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Westbourne Road
Kingston Upon Hull
East Yorkshire
HU5 3HN
Director NameMr Daniel Lee Gough
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(30 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Cottingham Road
Hull
HU5 2DH
Director NameMrs Penelope Elizabeth Sykes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(30 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Suite 12 McMillan House
6 Wolfreton Drive
Hull
East Yorkshire
HU10 7BY
Director NameMr Nigel Duncan Collar
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(4 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 17 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Highcroft
Cherry Burton
Beverley
North Humberside
HU17 7SG
Director NameMr Brian Charles Coombes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 1991(4 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 17 August 2010)
RoleSolicitor
Correspondence AddressGable End
Middleton Road
Kilnwick
YO25 9RJ
Secretary NameMs Shirley Margaret Wharmby
NationalityBritish
StatusResigned
Appointed20 September 1991(4 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address14 Maplewood Avenue
Hull
North Humberside
HU5 5YF

Location

Registered Address6 Suite 12 McMillan House
6 Wolfreton Drive
Hull
East Yorkshire
HU10 7BY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth£1,809
Cash£2,401
Current Liabilities£824

Accounts

Latest Accounts13 July 2023 (9 months, 3 weeks ago)
Next Accounts Due13 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End13 July

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Filing History

21 September 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
25 September 2019Micro company accounts made up to 13 July 2019 (2 pages)
21 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 13 July 2018 (2 pages)
29 October 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
13 September 2018Registered office address changed from 36 Saturday Market Beverley North Humberside HU17 9AG to 6 Suite 12 Mcmillan House 6 Wolfreton Drive Hull East Yorkshire HU10 7BY on 13 September 2018 (1 page)
9 April 2018Micro company accounts made up to 13 July 2017 (2 pages)
18 December 2017Appointment of Mrs Penelope Elizabeth Sykes as a director on 18 December 2017 (2 pages)
18 December 2017Appointment of Mrs Penelope Elizabeth Sykes as a director on 18 December 2017 (2 pages)
5 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
20 September 2017Appointment of Mr Daniel Lee Gough as a director on 20 September 2017 (2 pages)
20 September 2017Appointment of Mr Daniel Lee Gough as a director on 20 September 2017 (2 pages)
13 April 2017Micro company accounts made up to 13 July 2016 (2 pages)
13 April 2017Micro company accounts made up to 13 July 2016 (2 pages)
12 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
11 March 2016Total exemption small company accounts made up to 13 July 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 13 July 2015 (3 pages)
19 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 15
(5 pages)
19 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 15
(5 pages)
24 March 2015Total exemption small company accounts made up to 13 July 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 13 July 2014 (3 pages)
6 March 2015Registered office address changed from 6 Mcmillan House 6 Wolfreton Drive Anlaby East Riding of Yorkshire HU10 7BY to 36 Saturday Market Beverley North Humberside HU17 9AG on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 6 Mcmillan House 6 Wolfreton Drive Anlaby East Riding of Yorkshire HU10 7BY to 36 Saturday Market Beverley North Humberside HU17 9AG on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 6 Mcmillan House 6 Wolfreton Drive Anlaby East Riding of Yorkshire HU10 7BY to 36 Saturday Market Beverley North Humberside HU17 9AG on 6 March 2015 (1 page)
20 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 15
(4 pages)
20 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 15
(4 pages)
17 October 2014Registered office address changed from Office Suite 6 6 Wolfreton Drive Anlaby Hull HU10 7BY to 6 Mcmillan House 6 Wolfreton Drive Anlaby East Riding of Yorkshire HU10 7BY on 17 October 2014 (1 page)
17 October 2014Registered office address changed from Office Suite 6 6 Wolfreton Drive Anlaby Hull HU10 7BY to 6 Mcmillan House 6 Wolfreton Drive Anlaby East Riding of Yorkshire HU10 7BY on 17 October 2014 (1 page)
1 April 2014Total exemption small company accounts made up to 13 July 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 13 July 2013 (3 pages)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 15
(4 pages)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 15
(4 pages)
11 April 2013Total exemption small company accounts made up to 13 July 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 13 July 2012 (3 pages)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
3 October 2012Secretary's details changed for Mrs Sarah Mcangus Randell on 1 November 2011 (1 page)
3 October 2012Registered office address changed from 247 Boothferry Road Kingston upon Hull East Yorkshire HU4 6DW United Kingdom on 3 October 2012 (1 page)
3 October 2012Secretary's details changed for Mrs Sarah Mcangus Randell on 1 November 2011 (1 page)
3 October 2012Registered office address changed from 247 Boothferry Road Kingston upon Hull East Yorkshire HU4 6DW United Kingdom on 3 October 2012 (1 page)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
3 October 2012Registered office address changed from 247 Boothferry Road Kingston upon Hull East Yorkshire HU4 6DW United Kingdom on 3 October 2012 (1 page)
3 October 2012Secretary's details changed for Mrs Sarah Mcangus Randell on 1 November 2011 (1 page)
12 April 2012Total exemption small company accounts made up to 13 July 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 13 July 2011 (4 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 13 July 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 13 July 2010 (5 pages)
7 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
19 August 2010Appointment of Paula Kristina Edwards as a director (3 pages)
19 August 2010Termination of appointment of Brian Coombes as a director (2 pages)
19 August 2010Termination of appointment of Nigel Collar as a director (2 pages)
19 August 2010Termination of appointment of Nigel Collar as a director (2 pages)
19 August 2010Termination of appointment of Brian Coombes as a director (2 pages)
19 August 2010Appointment of Paula Kristina Edwards as a director (3 pages)
8 June 2010Total exemption small company accounts made up to 13 July 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 13 July 2009 (4 pages)
24 September 2009Location of debenture register (1 page)
24 September 2009Registered office changed on 24/09/2009 from messrs williamsons solicitors lowgate kingston upon hull east yorkshire HU1 1EN (1 page)
24 September 2009Location of register of members (1 page)
24 September 2009Location of register of members (1 page)
24 September 2009Return made up to 20/09/09; full list of members (7 pages)
24 September 2009Return made up to 20/09/09; full list of members (7 pages)
24 September 2009Registered office changed on 24/09/2009 from messrs williamsons solicitors lowgate kingston upon hull east yorkshire HU1 1EN (1 page)
24 September 2009Location of debenture register (1 page)
23 September 2009Secretary appointed mrs sarah mcangus randell (1 page)
23 September 2009Appointment terminated secretary shirley wharmby (1 page)
23 September 2009Secretary appointed mrs sarah mcangus randell (1 page)
23 September 2009Appointment terminated secretary shirley wharmby (1 page)
1 April 2009Total exemption small company accounts made up to 13 July 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 13 July 2008 (3 pages)
6 October 2008Return made up to 20/09/08; full list of members (9 pages)
6 October 2008Return made up to 20/09/08; full list of members (9 pages)
29 May 2008Total exemption small company accounts made up to 13 July 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 13 July 2007 (3 pages)
7 December 2007Return made up to 20/09/07; full list of members (8 pages)
7 December 2007Return made up to 20/09/07; full list of members (8 pages)
3 May 2007Total exemption small company accounts made up to 13 July 2006 (3 pages)
3 May 2007Total exemption small company accounts made up to 13 July 2006 (3 pages)
13 October 2006Return made up to 20/09/06; full list of members (11 pages)
13 October 2006Return made up to 20/09/06; full list of members (11 pages)
25 January 2006Total exemption small company accounts made up to 13 July 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 13 July 2005 (4 pages)
30 November 2005Return made up to 20/09/05; full list of members (11 pages)
30 November 2005Return made up to 20/09/05; full list of members (11 pages)
7 March 2005Total exemption small company accounts made up to 13 July 2004 (4 pages)
7 March 2005Total exemption small company accounts made up to 13 July 2004 (4 pages)
22 November 2004Return made up to 20/09/04; full list of members (10 pages)
22 November 2004Return made up to 20/09/04; full list of members (10 pages)
14 May 2004Total exemption small company accounts made up to 13 July 2003 (4 pages)
14 May 2004Total exemption small company accounts made up to 13 July 2003 (4 pages)
28 September 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 September 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 May 2003Total exemption small company accounts made up to 13 July 2002 (4 pages)
1 May 2003Total exemption small company accounts made up to 13 July 2002 (4 pages)
23 October 2002Return made up to 20/09/02; full list of members (11 pages)
23 October 2002Return made up to 20/09/02; full list of members (11 pages)
23 April 2002Total exemption small company accounts made up to 13 July 2001 (4 pages)
23 April 2002Total exemption small company accounts made up to 13 July 2001 (4 pages)
25 September 2001Return made up to 20/09/01; full list of members (10 pages)
25 September 2001Return made up to 20/09/01; full list of members (10 pages)
14 May 2001Accounts for a small company made up to 13 July 2000 (4 pages)
14 May 2001Accounts for a small company made up to 13 July 2000 (4 pages)
6 October 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 October 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 October 2000Registered office changed on 06/10/00 from: lowgate hull HU1 1EN (1 page)
6 October 2000Registered office changed on 06/10/00 from: lowgate hull HU1 1EN (1 page)
8 June 2000Accounts for a small company made up to 13 July 1999 (4 pages)
8 June 2000Accounts for a small company made up to 13 July 1999 (4 pages)
17 September 1999Return made up to 20/09/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1999Return made up to 20/09/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1999Accounts for a small company made up to 13 July 1998 (5 pages)
30 April 1999Accounts for a small company made up to 13 July 1998 (5 pages)
9 October 1998Return made up to 20/09/98; full list of members (6 pages)
9 October 1998Return made up to 20/09/98; full list of members (6 pages)
18 February 1998Accounts for a small company made up to 13 July 1997 (5 pages)
18 February 1998Accounts for a small company made up to 13 July 1997 (5 pages)
9 December 1997Return made up to 20/09/97; no change of members (4 pages)
9 December 1997Return made up to 20/09/97; no change of members (4 pages)
15 December 1996Full accounts made up to 13 July 1996 (16 pages)
15 December 1996Full accounts made up to 13 July 1996 (16 pages)
30 September 1996Return made up to 20/09/96; full list of members (6 pages)
30 September 1996Return made up to 20/09/96; full list of members (6 pages)
9 May 1996Accounts for a small company made up to 13 July 1995 (17 pages)
9 May 1996Accounts for a small company made up to 13 July 1995 (17 pages)
2 October 1995Return made up to 20/09/95; no change of members (4 pages)
2 October 1995Return made up to 20/09/95; no change of members (4 pages)
26 April 1995Accounts for a small company made up to 13 July 1994 (17 pages)
26 April 1995Accounts for a small company made up to 13 July 1994 (17 pages)
27 March 1987Incorporation (18 pages)
27 March 1987Incorporation (18 pages)